Company NameThe Crystal Partnership Limited
DirectorsJacqueline Tsitsis and Menelaos Tsitsis
Company StatusActive
Company Number02434696
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Previous NameGlenlow Consultants Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Tsitsis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT
Director NameMr Menelaos Tsitsis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT
Secretary NameMrs Jacqueline Tsitsis
NationalityBritish
StatusCurrent
Appointed20 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Corfton Road
Ealing
London
W5 2HT

Location

Registered Address4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,713,628
Cash£21,582
Current Liabilities£68,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

16 January 1996Delivered on: 25 January 1996
Satisfied on: 6 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 grange park, ealing, london t/no. MX355056 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 January 1996Delivered on: 23 January 1996
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-17 blandford close ealing london t/n-MX226428 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 1995Delivered on: 12 September 1995
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ash tree cottage, south hill avenue, harrow on the hill, middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 June 1995Delivered on: 19 June 1995
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42 egerton gardens west ealing london title numbers MX240681 and ngl 86440 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1995Delivered on: 4 April 1995
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 16 park view west acton l/b of ealing t/n MX8373 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 February 1995Delivered on: 28 February 1995
Satisfied on: 10 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1995Delivered on: 1 February 1995
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 16 albany road west ealing london and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 1994Delivered on: 6 September 1994
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 messaline avenue acton london t/n MX376760 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 January 2002Delivered on: 11 January 2002
Satisfied on: 27 November 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h flat 2, 14 stephens avenue london W12 t/n-183641. By way of specific charge the goodwill and connection of the business; by way of floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.. See the mortgage charge document for full details.
Fully Satisfied
13 August 2001Delivered on: 22 August 2001
Satisfied on: 27 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a flat 1, 14 st. Stephens avenue, london, W12 t/n 183641.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 January 2001Delivered on: 10 January 2001
Satisfied on: 27 November 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1999Delivered on: 4 August 1999
Satisfied on: 14 July 2012
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 grange park ealing london-fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
23 February 1999Delivered on: 4 March 1999
Satisfied on: 27 November 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: Flat c, 8 castlebar road ealing london W.5 the rental income, the property rights, and all undertaking and assets present and future by way or a floating charge.
Fully Satisfied
23 February 1999Delivered on: 26 February 1999
Satisfied on: 27 November 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 8 castlebar road ealing london W5 together with all undertaking and assets present and future by way of a floating charge.
Fully Satisfied
17 June 1997Delivered on: 1 July 1997
Satisfied on: 6 July 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over 13 grange park ealing london W5 t/no. MX355056 and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 1996Delivered on: 20 February 1996
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 colebrook avenue l/b of ealing t/no MX333579 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 1994Delivered on: 6 September 1994
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 lowfield road acton london t/n MX166151 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 2020Delivered on: 17 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 4, 13 grange park, ealing, london, W5 3PL.
Outstanding
17 July 2020Delivered on: 17 July 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 13 grange park, ealing, london, W5 3PL.
Outstanding
1 October 2019Delivered on: 21 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as the lodge, the avenue, bedford park, london W4 1HX registered at hm land registry with title number MX187738.
Outstanding
4 July 2012Delivered on: 14 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 grange park london see image for full details.
Outstanding

Filing History

27 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 May 2023Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 4 Spring Bridge Road London W5 2AA on 15 May 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 25 November 2022 (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 July 2020Registration of charge 024346960020, created on 17 July 2020 (4 pages)
17 July 2020Registration of charge 024346960021, created on 17 July 2020 (4 pages)
16 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Registration of charge 024346960019, created on 1 October 2019 (21 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Director's change of particulars / meneloas tsitsis / 01/02/2008 (1 page)
14 July 2008Director's change of particulars / meneloas tsitsis / 01/02/2008 (1 page)
10 July 2008Director and secretary's change of particulars / jacqueline tsitsis / 01/02/2008 (1 page)
10 July 2008Director's change of particulars / menner tsitsis / 01/02/2008 (1 page)
10 July 2008Director's change of particulars / menner tsitsis / 01/02/2008 (1 page)
10 July 2008Director and secretary's change of particulars / jacqueline tsitsis / 01/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 30/06/07; no change of members (8 pages)
14 August 2007Return made up to 30/06/07; no change of members (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 30/06/06; full list of members (8 pages)
22 August 2006Return made up to 30/06/06; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 30/06/05; full list of members (8 pages)
27 September 2005Return made up to 30/06/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 July 1997Particulars of mortgage/charge (7 pages)
1 July 1997Particulars of mortgage/charge (7 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
3 May 1995Company name changed glenlow consultants LIMITED\certificate issued on 04/05/95 (4 pages)
3 May 1995Company name changed glenlow consultants LIMITED\certificate issued on 04/05/95 (4 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 October 1989Incorporation (16 pages)
20 October 1989Incorporation (16 pages)