Company NameWingate Properties Limited
DirectorsGraeme Alistair Pritchard Smith and Simon Owen Gibson Williams
Company StatusActive
Company Number02457876
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraeme Alistair Pritchard Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Simon Owen Gibson Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Simon Owen Gibson Williams
NationalityBritish
StatusCurrent
Appointed09 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMs Sharon Constance Young
NationalityBritish
StatusCurrent
Appointed20 July 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address37 Orbain Road
London
SW6 7JZ
Director NameMrs Janet Louise Williams
Date of BirthDecember 1901 (Born 122 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 January 1992)
RolePersonal Assistant
Correspondence AddressPrimrose Place Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2006(16 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 31 March 2006)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Graeme Alistair Pritchard-smith
49.00%
Ordinary
49 at £1Mr Simon Owen Gibson Williams
49.00%
Ordinary
2 at £1Sharon Constance Young
2.00%
Ordinary

Financials

Year2014
Net Worth£4,171,952
Cash£1,385,273
Current Liabilities£821,834

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 December 1995Delivered on: 21 December 1995
Satisfied on: 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 161/163 dalling road london W6 t/n NGL653719, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 70 glenthorne road hammersmith london W6 t/n BGL4343, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 72 glenthorne road hammersmith london W6 t/n 265155, specific charge the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1995Delivered on: 4 May 1995
Satisfied on: 28 March 1996
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: 161 and 163 dalling road london borough of hammersmith & fulham t/n ngl 653719.
Fully Satisfied
11 August 1994Delivered on: 17 August 1994
Satisfied on: 29 February 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Fully Satisfied
23 June 1994Delivered on: 4 July 1994
Satisfied on: 28 March 1996
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: 161-163 dalling road london borough of hammersmith and fulham t/n NGL653719.
Fully Satisfied
14 August 1992Delivered on: 17 August 1992
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70A glenthorne road london with a & the goodwill of the business & the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1992Delivered on: 17 August 1992
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 glenthorne road london with a & the goodwill of the business & benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 2006Delivered on: 15 June 2006
Satisfied on: 22 December 2011
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: F/H property k/a black lion house, 72/80 black lion lane, london t/n 82986. 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
13 October 2004Delivered on: 15 October 2004
Satisfied on: 22 December 2011
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 October 2004Delivered on: 15 October 2004
Satisfied on: 22 December 2011
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: F/H 8-30 galena road hammersmith london t/no BGL14436. 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
31 January 1997Delivered on: 4 February 1997
Satisfied on: 22 December 2011
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: F/H property k/a lamb house church street chiswick t/no;-MX425970 and the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 9 March 2013
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: F/H property k/a 70 glenthorne road london borough of hammersmith and fulham t/no;-265155 and goodwill of all business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 22 December 2011
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: F/H property k/a 70 glenthorne road london borough of hammersmith and fulham t/no;-bgl 4343 goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 22 December 2011
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
14 August 1992Delivered on: 17 August 1992
Satisfied on: 28 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 glenthorne road london with a & the goodwill of the business & benefit of all covenants & guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamb house church street chiswick london t/no MX42597 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
15 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 galena road london t/no BGL14436 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
15 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
1 February 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
1 February 2023Director's details changed for Mr. Simon Owen Gibson Williams on 1 February 2023 (2 pages)
1 February 2023Secretary's details changed for Mr. Simon Owen Gibson Williams on 1 February 2023 (1 page)
1 February 2023Change of details for Mr. Simon Owen Gibson Williams as a person with significant control on 1 February 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
16 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Change of details for Graeme Alistair Pritchard Smith as a person with significant control on 27 July 2021 (2 pages)
12 August 2021Director's details changed for Graeme Alistair Pritchard Smith on 27 July 2021 (2 pages)
16 March 2021Director's details changed for Graeme Alistair Pritchard Smith on 15 March 2021 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 December 2015Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015 (2 pages)
1 December 2015Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015 (2 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Graeme Alistair Pritchard Smith on 26 November 2014 (2 pages)
13 January 2015Director's details changed for Graeme Alistair Pritchard Smith on 26 November 2014 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
24 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 January 2012 (15 pages)
11 December 2012Full accounts made up to 31 January 2012 (15 pages)
25 January 2012Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages)
25 January 2012Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages)
25 January 2012Secretary's details changed for Ms Sharon Constance Young on 3 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 January 2011 (15 pages)
4 January 2012Full accounts made up to 31 January 2011 (15 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
28 September 2011Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 28 September 2011 (2 pages)
5 August 2011Auditor's resignation (1 page)
5 August 2011Auditor's resignation (1 page)
18 January 2011Secretary's details changed for Ms Sharon Constance Young on 31 December 2010 (2 pages)
18 January 2011Secretary's details changed for Ms Sharon Constance Young on 31 December 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
18 May 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
18 May 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Full accounts made up to 28 February 2006 (13 pages)
3 January 2007Full accounts made up to 28 February 2006 (13 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
15 February 2006Return made up to 09/01/06; full list of members (7 pages)
15 February 2006Return made up to 09/01/06; full list of members (7 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
4 January 2006Full accounts made up to 28 February 2005 (10 pages)
16 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Full accounts made up to 29 February 2004 (10 pages)
24 December 2004Full accounts made up to 29 February 2004 (10 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
17 January 2004Return made up to 09/01/04; full list of members (7 pages)
17 January 2004Return made up to 09/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 28 February 2003 (10 pages)
30 December 2003Full accounts made up to 28 February 2003 (10 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
23 December 2002Full accounts made up to 28 February 2002 (11 pages)
23 December 2002Full accounts made up to 28 February 2002 (11 pages)
24 January 2002Return made up to 09/01/02; full list of members (7 pages)
24 January 2002Return made up to 09/01/02; full list of members (7 pages)
20 December 2001Full accounts made up to 28 February 2001 (13 pages)
20 December 2001Full accounts made up to 28 February 2001 (13 pages)
11 September 2001Full accounts made up to 29 February 2000 (11 pages)
11 September 2001Full accounts made up to 29 February 2000 (11 pages)
22 January 2001Return made up to 09/01/01; full list of members (7 pages)
22 January 2001Return made up to 09/01/01; full list of members (7 pages)
10 April 2000Return made up to 09/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 09/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2000Full accounts made up to 28 February 1999 (11 pages)
28 March 2000Full accounts made up to 28 February 1999 (11 pages)
11 November 1999Registered office changed on 11/11/99 from: 118 cove road farnborough hampshire GU14 0HG (1 page)
11 November 1999Registered office changed on 11/11/99 from: 118 cove road farnborough hampshire GU14 0HG (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
2 June 1998Full accounts made up to 28 February 1997 (13 pages)
2 June 1998Full accounts made up to 28 February 1997 (13 pages)
2 March 1998Return made up to 09/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998Return made up to 09/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1997Full accounts made up to 28 February 1996 (10 pages)
26 March 1997Full accounts made up to 28 February 1996 (10 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
20 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Full accounts made up to 28 February 1995 (10 pages)
1 April 1996Full accounts made up to 28 February 1995 (10 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Return made up to 09/01/96; full list of members (6 pages)
20 February 1996Return made up to 09/01/96; full list of members (6 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
24 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 September 1994Memorandum and Articles of Association (11 pages)
28 September 1994Memorandum and Articles of Association (11 pages)
26 August 1994Company name changed aimjoint LIMITED\certificate issued on 30/08/94 (2 pages)
26 August 1994Company name changed aimjoint LIMITED\certificate issued on 30/08/94 (2 pages)
9 January 1990Incorporation (9 pages)
9 January 1990Incorporation (9 pages)