Company NameFordham Properties Limited
DirectorsDanish Hanif and Faizan Ahmad
Company StatusActive
Company Number02389774
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Danish Hanif
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(33 years after company formation)
Appointment Duration1 year, 9 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Faizan Ahmad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(33 years after company formation)
Appointment Duration1 year, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed02 August 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameMr Christopher Robin Langford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Secretary NameMr Christopher Robin Langford
NationalityBritish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Secretary NameMr David Spencer Scott
NationalityBritish
StatusResigned
Appointed28 April 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameMr Daud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(10 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 July 2015)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2009)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Secretary NameMr Daud Ismail Hassam
NationalityBritish
StatusResigned
Appointed06 March 2000(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Heatherset Gardens
London
SW16 3LR
Secretary NameUmer Iqbal
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years after company formation)
Appointment Duration6 years (resigned 06 July 2015)
RoleCompany Director
Correspondence Address76 Belgrave Walk
Mitcham Merton
Surrey
CR4 3QB
Director NameMr Karl Richard Elliott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMiss Cosmina Maria Stan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Aarif Mohmed Sayeed China
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(32 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2022)
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed10 March 1997(7 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 2000)
Correspondence Address2 Duke Street
London
SW1Y 6BJ

Contact

Telephone020 89444140
Telephone regionLondon

Location

Registered Address16 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Central London Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,673
Cash£47,212
Current Liabilities£41,556

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: 1. by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company including: (a) flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 on ground to eight floors of fountain house, park lane, london (title NGL758598), and (b) common parts, ninth and tenth floor flats 101, 102, 103 and 104, ground floor flats 3 and 4, the mezzanine car park and part of the basement of fountain house, park lane (title NGL780169).. 2. to the extent that they are not the subject of a mortgage under 1 above) by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company, including flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 on ground to eighth floors at fountain house, park lane, london (NGL758598), and other premises at fountain house (NGL780169), and by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it. For further details please refer to the instrument.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Na.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: Flats 1, 11, 16-18, 21-28, 31-38, 41-48, 51-58, 61-68, 71-77, 81 and 86 ground to eight floors of fountain house park lane london t/no NGL758598. Common parts ninth and tenth floor flats 101, 102, 103 and 104 ground floor flats 3 and 4 the mezzanine car park and part of the basement of fountain house park lane t/no NGL780169.
Outstanding
29 November 2007Delivered on: 8 December 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from golfrate holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/A1,11,16 to 18, 21 to 28,31 to 38,41 to 48,51 to 58,61 to 68,71 to 77,81 and 86 on the ground to eighth floors of fountain house park lane london t/no NGL758598 and l/h property k/a the common parts the ninth and tenth floors flats 101,102,103 and 104 the ground floor flats 3 and 4 the mezzanine car park and part basement of fountain house park lane london t/no NGL780169. See the mortgage charge document for full details.
Outstanding
8 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any froup memeber to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 25TH february 1998.
Particulars: All that l/h land k/a flats 1,11,16 to 18,21 to 28,31 to 38,41 to 48,51 to 58,61 to 68 71 to 81 and 86 on the ground floors and eighth floors of fountain house park lane city of westmnister t/n NGL758598 all the l/h land k/a flats 3 and 4 on the grund floor and flats 101,102,103 and 104 ninth and tenth floors byway of fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 of the principal deed by way of floating charg the whole of the company's undertaking together with all buildings and erections and fixtures (including trade fixtures but excluuding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all that l/h land k/a flat 1,11,16 to 18,21 to 28,31 to 28,41 to 48,51 to 58,61 to 68 71 to 81 and 86 on the ground floors to eighth floors of fountain house park lane city of westminster and other flats (see form 395 for details) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance by way of fixed charge all monies from time to time deposited with the trustee on the terms set out in the schedule 6 to the principal deed by way of floating charge the whole of the company's undertaking.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 30 June 2023 (6 pages)
10 October 2023Cessation of Central London Investment Ltd as a person with significant control on 7 September 2023 (1 page)
10 October 2023Notification of Baker Street (2015) Limited as a person with significant control on 7 September 2023 (2 pages)
8 September 2023Registration of charge 023897740009, created on 7 September 2023 (49 pages)
7 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
29 August 2023Satisfaction of charge 023897740004 in full (1 page)
29 August 2023Satisfaction of charge 1 in full (2 pages)
29 August 2023Satisfaction of charge 2 in full (1 page)
29 August 2023Satisfaction of charge 023897740005 in full (1 page)
29 August 2023Satisfaction of charge 023897740003 in full (1 page)
23 June 2023Withdrawal of a person with significant control statement on 23 June 2023 (2 pages)
23 June 2023Notification of Central London Investment Ltd as a person with significant control on 6 April 2016 (2 pages)
23 February 2023Micro company accounts made up to 30 June 2022 (7 pages)
6 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
26 August 2022Termination of appointment of Aarif Mohmed Sayeed China as a director on 14 June 2022 (1 page)
29 July 2022Termination of appointment of Cosmina Maria Stan as a director on 28 July 2022 (1 page)
5 July 2022Registration of charge 023897740007, created on 30 June 2022 (32 pages)
5 July 2022Registration of charge 023897740008, created on 30 June 2022 (44 pages)
5 July 2022Registration of charge 023897740006, created on 30 June 2022 (63 pages)
15 June 2022Appointment of Mr Danish Hanif as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Faizan Ahmad as a director on 15 June 2022 (2 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
13 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
23 August 2021Appointment of Mr Aarif Mohmed Sayeed China as a director on 2 August 2021 (2 pages)
23 August 2021Appointment of P.A. Registrars Limited as a secretary on 2 August 2021 (2 pages)
6 August 2021Registration of charge 023897740004, created on 30 July 2021 (39 pages)
6 August 2021Registration of charge 023897740005, created on 30 July 2021 (54 pages)
4 March 2021Micro company accounts made up to 30 June 2020 (7 pages)
2 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
26 November 2019Termination of appointment of Karl Richard Elliott as a director on 26 November 2019 (1 page)
12 November 2019Appointment of Miss Cosmina Maria Stan as a director on 12 November 2019 (2 pages)
4 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
6 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
17 March 2017Memorandum and Articles of Association (4 pages)
17 March 2017Memorandum and Articles of Association (4 pages)
7 March 2017Resolutions
  • RES13 ‐ Financing arrangements/authorisation of director and/or secretary for company business 14/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 March 2017Resolutions
  • RES13 ‐ Financing arrangements/authorisation of director and/or secretary for company business 14/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
2 September 2016Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 2 September 2016 (1 page)
2 September 2016Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 2 September 2016 (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Director's details changed for Mr Karl Richard Elliott on 1 January 2016 (2 pages)
5 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Director's details changed for Mr Karl Richard Elliott on 1 January 2016 (2 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 July 2015Registration of charge 023897740003, created on 16 July 2015 (56 pages)
22 July 2015Registration of charge 023897740003, created on 16 July 2015 (56 pages)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page)
8 July 2015Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Appointment terminated director imran salim (1 page)
23 June 2009Appointment terminated director imran salim (1 page)
23 June 2009Secretary appointed umer iqbal (1 page)
23 June 2009Appointment terminated secretary daud hassam (1 page)
23 June 2009Secretary appointed umer iqbal (1 page)
23 June 2009Appointment terminated secretary daud hassam (1 page)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2008Return made up to 26/05/08; full list of members (3 pages)
31 July 2008Return made up to 26/05/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
31 July 2008Registered office changed on 31/07/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
15 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 26/05/07; no change of members (7 pages)
22 June 2007Return made up to 26/05/07; no change of members (7 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
13 June 2006Return made up to 26/05/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
7 July 2005Return made up to 26/05/05; full list of members (7 pages)
7 July 2005Return made up to 26/05/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 September 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 June 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2002Return made up to 26/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road london SW19 1JN (1 page)
23 January 2002Registered office changed on 23/01/02 from: 59 kingston road london SW19 1JN (1 page)
26 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
10 July 2000Return made up to 26/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000Return made up to 26/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the glass mill 1 battersea bridge road london SW11 3BG (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the glass mill 1 battersea bridge road london SW11 3BG (1 page)
15 March 2000Secretary resigned (1 page)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
5 March 2000Full accounts made up to 30 June 1999 (10 pages)
16 June 1999Return made up to 26/03/99; full list of members (5 pages)
16 June 1999Return made up to 26/03/99; full list of members (5 pages)
21 January 1999Full accounts made up to 30 June 1998 (10 pages)
21 January 1999Full accounts made up to 30 June 1998 (10 pages)
22 June 1998Return made up to 26/05/98; full list of members (5 pages)
22 June 1998Return made up to 26/05/98; full list of members (5 pages)
11 June 1998Location of register of members (1 page)
11 June 1998Location of debenture register (1 page)
11 June 1998Location of debenture register (1 page)
11 June 1998Location of register of members (1 page)
1 April 1998Full accounts made up to 30 June 1997 (10 pages)
1 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 July 1997Return made up to 26/05/97; no change of members (6 pages)
16 July 1997Return made up to 26/05/97; no change of members (6 pages)
30 May 1997Full accounts made up to 30 June 1996 (10 pages)
30 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
18 June 1996Return made up to 26/05/96; no change of members (4 pages)
18 June 1996Return made up to 26/05/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1989Incorporation (18 pages)
26 May 1989Incorporation (18 pages)