Company NameWindsor Properties Ltd.
Company StatusDissolved
Company Number02460924
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameAddbright Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Matt Blake
StatusClosed
Appointed30 September 2014(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(25 years, 11 months after company formation)
Appointment Duration9 months (closed 13 September 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration4 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1995)
RoleAccountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameJohn Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoram Street Farm
Hadleigh
Suffolk
IP7 5NE
Secretary NameDavid John Bearryman
StatusResigned
Appointed13 July 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(23 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameWindsor Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(7 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2009)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.windsorpi.co.uk

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,857

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 July 2012Delivered on: 7 July 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details.
Fully Satisfied
21 May 2002Delivered on: 29 May 2002
Satisfied on: 4 July 2007
Persons entitled: London Market Claims Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent deposit of £115,000.00.
Fully Satisfied
21 May 2002Delivered on: 23 May 2002
Satisfied on: 4 July 2007
Persons entitled: St Paul London Properties Inc

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the bank account set up by the chargee in accordance with the terms of the rent deposit deed.
Fully Satisfied
28 March 1995Delivered on: 4 April 1995
Satisfied on: 13 January 2003
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: 160 to 166 borough high street,london borough of southwark.t/no.sgl 399773.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
2 June 2016Satisfaction of charge 024609240006 in full (1 page)
2 June 2016Satisfaction of charge 024609240006 in full (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 May 2016All of the property or undertaking has been released from charge 024609240006 (1 page)
24 May 2016All of the property or undertaking has been released from charge 024609240006 (1 page)
24 May 2016All of the property or undertaking has been released from charge 024609240006 (1 page)
24 May 2016All of the property or undertaking has been released from charge 024609240006 (1 page)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
7 May 2015Registration of charge 024609240006, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 024609240006, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 024609240005 in full (4 pages)
2 May 2015Satisfaction of charge 024609240005 in full (4 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
7 November 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page)
7 November 2014Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
4 November 2013Registration of charge 024609240005 (71 pages)
4 November 2013Registration of charge 024609240005 (71 pages)
18 October 2013Satisfaction of charge 4 in full (4 pages)
18 October 2013Satisfaction of charge 4 in full (4 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
17 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (25 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of Windsor Nominees Limited as a director (1 page)
8 October 2009Termination of appointment of Windsor Nominees Limited as a director (1 page)
28 July 2009Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page)
28 July 2009Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page)
28 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
28 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Director appointed john duncan irvine bennett (1 page)
12 February 2009Director appointed john duncan irvine bennett (1 page)
12 February 2009Appointment terminated director david low (1 page)
12 February 2009Appointment terminated director david low (1 page)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
31 March 2007Location of register of members (1 page)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Return made up to 06/02/07; full list of members (7 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2007Return made up to 06/02/07; full list of members (7 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Location of register of members (1 page)
31 March 2007Registered office changed on 31/03/07 from: 2 america square london EC2N 2LU (1 page)
31 March 2007Registered office changed on 31/03/07 from: 2 america square london EC2N 2LU (1 page)
31 March 2007Secretary resigned (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
8 February 2006Return made up to 06/02/06; full list of members (7 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
10 February 2004Return made up to 06/02/04; full list of members (7 pages)
10 February 2004Return made up to 06/02/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
12 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
13 June 2002Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (11 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (11 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Full accounts made up to 30 September 2000 (11 pages)
17 July 2001Full accounts made up to 30 September 2000 (11 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (11 pages)
23 March 2000Full accounts made up to 30 September 1999 (11 pages)
8 March 2000Return made up to 06/02/00; full list of members (6 pages)
8 March 2000Return made up to 06/02/00; full list of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
12 February 1999Return made up to 06/02/99; no change of members (6 pages)
12 February 1999Return made up to 06/02/99; no change of members (6 pages)
26 June 1998Full accounts made up to 30 September 1997 (11 pages)
26 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
19 March 1996Return made up to 15/02/96; no change of members (6 pages)
19 March 1996Return made up to 15/02/96; no change of members (6 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
9 June 1995Director resigned (4 pages)
9 June 1995Director resigned (4 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
1 March 1991Company name changed addbright LIMITED\certificate issued on 04/03/91 (2 pages)
1 March 1991Company name changed addbright LIMITED\certificate issued on 04/03/91 (2 pages)
21 February 1990Memorandum and Articles of Association (7 pages)
21 February 1990Memorandum and Articles of Association (7 pages)
18 January 1990Incorporation (9 pages)
18 January 1990Incorporation (9 pages)