Company NameBridgedown Limited
Company StatusActive
Company Number02440205
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMargaret Anne Menai Davis
NationalityBritish
StatusCurrent
Appointed06 November 1993(4 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Anthony Steven Menai Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(12 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleGolf Course Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Margaret Anne Menai Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Cae Charles Menai Davis
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Ceri Morys Menai Davis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Ann Menai Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration2 years (resigned 06 November 1993)
RoleCompany Director
Correspondence Address84 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameAnthony Menai Davis
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSprings House
Saint Marys Lane
Hertingfordbury
Hertfordshire
SG14 2LF
Director NameMichael Beal
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address23 Old Fold View
Arkley
Hertfordshire
EN5 4EA
Director NameMr Anthony James Besgrove
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address22 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AB
Director NameAnthony Menai Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressSprings House
Saint Marys Lane
Hertingfordbury
Hertfordshire
SG14 2LF
Director NameAnne Margaret Menai Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressSpring House
Saint Marys Lane
Hertingfordbury
Hertfordshire
SG14 2LF

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80k at £1Anne Menai Davis
33.33%
A
40k at £1Paneurope Agencies LTD
16.67%
B
40k at £1Paneurope Agencies LTD
16.67%
C
40k at £1Powerbuild LTD
16.67%
B
40k at £1Powerbuild LTD
16.67%
C

Financials

Year2014
Net Worth£2,619,051
Cash£247,819
Current Liabilities£1,672,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

5 August 2004Delivered on: 17 August 2004
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
25 August 1999Delivered on: 27 August 1999
Satisfied on: 30 October 2012
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: All that f/h property and the premises and buildings situate thereon and k/a bridgedown golf club st albans road barnet and all fixtures and fittings now or at any time in or upon or about any part of the property (not being personal chattels with the bills of sale acts) the goodwill of the business carried on upon the property and the property and the benefit of the justices licence held by the company or its nominee in accordance with those premises.floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever situate present and future (including its uncalled capital).
Fully Satisfied
29 December 1997Delivered on: 9 January 1998
Satisfied on: 30 October 2012
Persons entitled: Anthony James Besgrove and Michael David Robert Beal (The "Lenders")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (at present £140,000 to each of the lenders totalling £280,000) under the terms of this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
4 April 1995Delivered on: 5 April 1995
Satisfied on: 30 October 2012
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge and floating charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee or any subsidiary companies on any account whatsoever.
Particulars: L/H property k/a bridgedown golf club, st albans road, barnet t/no.HD305498 and all fixtures fittings goodwill of the business and benefit of licences. Floating charge over all undertaking other property and assets including uncalled capital.
Fully Satisfied
10 December 2003Delivered on: 23 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
18 September 2003Delivered on: 3 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bridgedown limited business premium account account number 30622745. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
26 April 2001Delivered on: 15 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
16 January 1996Delivered on: 29 January 1996
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
14 June 2021Delivered on: 16 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 14 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being land on the west side of st albans road barnet hertfordshire.
Outstanding
21 November 2008Delivered on: 29 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situated on the west side of west end road, northolt, middlesex.
Outstanding
3 October 2005Delivered on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 April 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
22 March 1994Delivered on: 31 March 1994
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of st albans road, barnet ,hertfordshire.
Outstanding

Filing History

4 January 2023Accounts for a small company made up to 31 December 2021 (19 pages)
21 December 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
16 August 2022Director's details changed for Mrs Anne Margaret Menai Davis on 1 January 2022 (2 pages)
16 August 2022Secretary's details changed for Anne Margaret Menai Davis on 1 January 2022 (1 page)
17 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
15 December 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
17 November 2021Change of details for Pan Europe Agencies Ltd as a person with significant control on 1 August 2021 (2 pages)
17 November 2021Change of details for Powerbuild Ltd as a person with significant control on 1 August 2021 (2 pages)
16 June 2021Registration of charge 024402050015, created on 14 June 2021 (87 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
8 December 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
27 October 2020Cessation of Anne Margaret Menai Davis as a person with significant control on 20 October 2020 (1 page)
27 October 2020Notification of Bridgedown Group Limited as a person with significant control on 20 October 2020 (2 pages)
14 September 2020Director's details changed for Cae Charles Menai Davis on 14 September 2020 (2 pages)
18 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
3 July 2019Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page)
26 April 2019Change of details for Mrs Anne Menai Davis as a person with significant control on 26 April 2019 (2 pages)
25 February 2019Registration of charge 024402050014, created on 18 February 2019 (63 pages)
30 January 2019Change of details for Powerbuild Ltd as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Change of details for Pan Europe Agencies Ltd as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Cae Charles Menai Davis on 30 January 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Secretary's details changed for Anne Margaret Menai Davis on 30 January 2019 (1 page)
30 January 2019Director's details changed for Mr Ceri Morris Menai Davis on 30 January 2019 (2 pages)
29 January 2019Confirmation statement made on 6 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Accounts for a small company made up to 31 December 2017 (16 pages)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 September 2017Auditor's resignation (1 page)
6 September 2017Auditor's resignation (1 page)
14 February 2017Registration of charge 024402050013, created on 9 February 2017 (10 pages)
14 February 2017Registration of charge 024402050013, created on 9 February 2017 (10 pages)
9 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 240,000
(7 pages)
10 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 240,000
(7 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 240,000
(7 pages)
23 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 240,000
(7 pages)
23 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 240,000
(7 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 January 2014Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 240,000
(7 pages)
29 January 2014Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 240,000
(7 pages)
29 January 2014Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages)
29 January 2014Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages)
29 January 2014Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages)
29 January 2014Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages)
29 January 2014Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages)
29 January 2014Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 240,000
(7 pages)
29 January 2014Director's details changed for Ceri Morris Menai-Davis on 6 November 2013 (2 pages)
29 January 2014Secretary's details changed for Anne Margaret Menaidavis on 6 November 2013 (1 page)
29 January 2014Director's details changed for Anthony Menai Davies on 6 November 2013 (2 pages)
29 January 2014Director's details changed for Anne Menai-Davis on 6 November 2013 (2 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2012Appointment of Ceri Morris Menai-Davis as a director (3 pages)
20 September 2012Appointment of Cae Charles Menai Davis as a director (3 pages)
20 September 2012Appointment of Cae Charles Menai Davis as a director (3 pages)
20 September 2012Appointment of Ceri Morris Menai-Davis as a director (3 pages)
31 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 December 2009Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages)
21 December 2009Secretary's details changed for Anne Margaret Menaidavis on 6 November 2009 (1 page)
21 December 2009Director's details changed for Anthony Menai Davies on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Anne Menai-Davis on 6 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 January 2009Return made up to 06/11/08; full list of members (5 pages)
6 January 2009Director's change of particulars / anne menai-davis / 06/11/2008 (1 page)
6 January 2009Director's change of particulars / anne menai-davis / 06/11/2008 (1 page)
6 January 2009Return made up to 06/11/08; full list of members (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
3 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
3 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
29 February 2008Return made up to 06/11/07; full list of members (4 pages)
29 February 2008Return made up to 06/11/07; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2006Return made up to 06/11/06; full list of members (3 pages)
6 December 2006Return made up to 06/11/06; full list of members (3 pages)
10 January 2006Accounts for a small company made up to 30 September 2004 (8 pages)
10 January 2006Accounts for a small company made up to 30 September 2004 (8 pages)
29 December 2005Return made up to 06/11/05; full list of members (6 pages)
29 December 2005Return made up to 06/11/05; full list of members (6 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
23 December 2004Return made up to 06/11/04; full list of members (6 pages)
23 December 2004Return made up to 06/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Particulars of mortgage/charge (9 pages)
17 August 2004Particulars of mortgage/charge (9 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 January 2004Return made up to 06/11/03; full list of members (6 pages)
18 January 2004Return made up to 06/11/03; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
22 January 2003Return made up to 06/11/02; full list of members (7 pages)
22 January 2003Return made up to 06/11/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
14 December 2001Return made up to 06/11/01; full list of members (7 pages)
14 December 2001Return made up to 06/11/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 30 September 1999 (7 pages)
22 May 2001Accounts for a small company made up to 30 September 1999 (7 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
6 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 06/11/99; no change of members (5 pages)
8 March 2000Return made up to 06/11/99; no change of members (5 pages)
13 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
9 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
9 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
20 December 1998Return made up to 06/11/97; full list of members (7 pages)
20 December 1998Return made up to 06/11/97; full list of members (7 pages)
20 December 1998Director resigned (1 page)
20 December 1998Registered office changed on 20/12/98 from: brook point, 1412 high road, whetstone, london N20 9BH (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Registered office changed on 20/12/98 from: brook point, 1412 high road, whetstone, london N20 9BH (1 page)
10 December 1998Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 10/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 10/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
9 January 1998Particulars of mortgage/charge (4 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 871 high road, london, N12 8QA (1 page)
23 July 1997Registered office changed on 23/07/97 from: 871 high road, london, N12 8QA (1 page)
23 July 1997Return made up to 06/11/96; full list of members (7 pages)
23 July 1997Location of register of members (1 page)
23 July 1997Location of register of directors' interests (1 page)
23 July 1997Location of register of members (1 page)
23 July 1997Return made up to 06/11/96; full list of members (7 pages)
23 July 1997Location of register of directors' interests (1 page)
17 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (10 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 06/11/95; no change of members (4 pages)
28 November 1995Return made up to 06/11/95; no change of members (4 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 March 1993Memorandum and Articles of Association (21 pages)
16 March 1993Memorandum and Articles of Association (21 pages)
26 April 1990Company name changed quickearn LIMITED\certificate issued on 27/04/90 (2 pages)
26 April 1990Company name changed quickearn LIMITED\certificate issued on 27/04/90 (2 pages)
6 November 1989Incorporation (9 pages)
6 November 1989Incorporation (9 pages)