Company NameFinchdean Investments Limited
DirectorsRobert William Newcombe and Alexandra Clare Houghton
Company StatusActive
Company Number02563276
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 4 months ago)
Previous NameNamebatch Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Director NameAlexandra Clare Houghton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusCurrent
Appointed30 June 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr John Langton Newcombe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address39 Manor Road
Barnet
Hertfordshire
EN5 2JQ
Director NameMr John Michael Sedgwick
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Director NameMr Edward Mark Newcombe
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration27 years, 7 months (resigned 25 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBakersgate Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Secretary NameMr Mathew Paul Nottingham
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 7 months after company formation)
Appointment Duration18 years (resigned 30 June 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameIan Gavin Brown
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(7 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameTimothy John Adams Simon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaces Cottage
Wyck Rissington
Gloucestershire
GL54 2PN
Wales
Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(21 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitenewcorecapital.com
Telephone020 79250616
Telephone regionLondon

Location

Registered Address50 Marshall Street
C/O Newcore Capital Management Llp
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Newcombe Estate Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£665,014
Net Worth-£332,844
Cash£72,986
Current Liabilities£7,197,595

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

29 April 2003Delivered on: 6 May 2003
Satisfied on: 4 July 2015
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: The f/h land being unit number 4 ermine business park great stukeley (PE18 6YA) huntingdon cambridgeshire t/n CB110438 and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties fixed charge all the mortgagor's rights title and interest in and to the and in the proceeds of all present and future insurances in respect of the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
24 September 2002Delivered on: 4 October 2002
Satisfied on: 4 July 2015
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: Land on the south side of kettering parkway kettering t/no NN184527. See the mortgage charge document for full details.
Fully Satisfied
7 November 2000Delivered on: 15 November 2000
Satisfied on: 4 July 2015
Persons entitled: Svenska Handelsbanken

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 fixed charge all its rights,title and interest in and to,and in the proceeds of,all present and future insurances in respect of the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
11 February 1992Delivered on: 18 February 1992
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10-15 petersfield business park, bedford road, petersfield t/no.hp 397013. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1992Delivered on: 18 February 1992
Satisfied on: 22 September 2005
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
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 1 - 20 marsh parade, hampshire t/no/ HP144204. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1992Delivered on: 17 February 1992
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1992Delivered on: 15 February 1992
Satisfied on: 3 July 2015
Persons entitled: Svenska Handelsbanken

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing tos the credit of the company's account and all interest and all amounts deriving therefrom.
Fully Satisfied
13 May 1991Delivered on: 15 May 1991
Satisfied on: 20 February 1992
Persons entitled: Midland 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: 10-15 petersfield business park, bedford road, petersfield title no hp 397013.
Fully Satisfied
10 February 2006Delivered on: 22 February 2006
Satisfied on: 4 July 2015
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: F/H land k/a craven house station road godalming surrey t/no sy 283454 together with a floating charge on all movable plant, machinery, implements, utensils, furniture and equipment also a fixed charge on all benefit of the right to enforce all contracts and agreements, all rents and licence fees, all its right, title and interest in and to, and in the proceeds of, all present and future insurances. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 4 January 2006
Satisfied on: 3 July 2015
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: F/H unit 7B willow farm business park castle donnington t/no lt 324614 together with a fixed charge all the benefit of the right to enforce all contracts and agreements, all rents and licence fees, all its right, title and interest also by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 April 2003Delivered on: 8 May 2003
Satisfied on: 4 July 2015
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: F/H land being unit number 4 ermine street ermine business park great stukeley PE18 6YA huntingdon cambrdgeshire t/n CB110438 and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties fixed charge all the mortgagors rights title and interest in and to the proceeds of all present and future insurances in respect of the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
28 March 1991Delivered on: 3 April 1991
Satisfied on: 20 February 1992
Persons entitled: Midland 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: F/H properties k/a 1 to 20 marsh parade mythe manshire title no hp 144204.
Fully Satisfied
6 May 2022Delivered on: 10 May 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 48 chapel road, london SE27 0UR as registered at the land registry under title number TGL128860.. The freehold property known as 2, 3, 3A, 4 and land lying to the north of summerhill terrace, birmingham as registered at the land registry under title number WM513008.. The freehold property known as 6 meadow road, harborne, birmingham B17 8BU as registered under title number WM240349.. The freehold property known as 23 wake green road, birmingham B13 9HB as registered at the land registry under title number WM678488.. The lease of 2, 3, 3A, 4 and land lying to the north of summerhill terrace, birmingham between finchdean investments limited (1), bmd management limited (2) and n family holdings. Limited (3) dated 30 november 2021.. the lease of 6 meadow road, harborne, birmingham B17 8BU between lease between finchdean investments limited (1), bright minds daycare limited (2) and n family holdings limited (3) dated 30 november 2021.. the lease of 23 wake green road, birmingham B13 9HB between lease between finchdean. Investments limited (1), bright minds daycare. Limited (2) and n family holdings limited (3) dated 30 november 2021.. the lease of 48 chapel road, london SE27 0UR between edna carr (1) and christopher matthew eaton and sally ann eaton (2) dated 26 september 2002.
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 48 chapel road, west norwood SE27 0UR registered at the land registry with title number: TGL128860.
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 48 chapel road, west norwood SE27 0UR registered at the land registry with title number: TGL128860.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land known as lionmede, 216 springfield road, chelmsford, CM2 6BN and registered at the land registry under title number EX912832.
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as lionmede, 216 springfield road, chelmsford, CM2 6BN and registered at the land registry with title number EX912832. For more details of the land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding

Filing History

2 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 December 2022 (21 pages)
2 May 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2022Memorandum and Articles of Association (13 pages)
30 May 2022Satisfaction of charge 025632760013 in full (1 page)
30 May 2022Satisfaction of charge 025632760015 in full (1 page)
30 May 2022Satisfaction of charge 025632760016 in full (1 page)
30 May 2022Satisfaction of charge 025632760014 in full (1 page)
10 May 2022Registration of charge 025632760017, created on 6 May 2022 (40 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
5 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ on 5 August 2021 (1 page)
4 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page)
15 September 2020Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
1 July 2019Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 November 2018Registration of charge 025632760015, created on 23 November 2018 (13 pages)
27 November 2018Registration of charge 025632760016, created on 23 November 2018 (13 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 January 2018Registration of charge 025632760014, created on 28 December 2017 (84 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2017Registration of charge 025632760013, created on 17 August 2017 (81 pages)
24 August 2017Registration of charge 025632760013, created on 17 August 2017 (81 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
10 January 2017Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
24 December 2015Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(7 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000
(7 pages)
24 December 2015Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page)
30 November 2015Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages)
30 November 2015Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
4 July 2015Satisfaction of charge 8 in full (5 pages)
4 July 2015Satisfaction of charge 9 in full (5 pages)
4 July 2015Satisfaction of charge 7 in full (6 pages)
4 July 2015Satisfaction of charge 9 in full (5 pages)
4 July 2015Satisfaction of charge 10 in full (5 pages)
4 July 2015Satisfaction of charge 7 in full (6 pages)
4 July 2015Satisfaction of charge 10 in full (5 pages)
4 July 2015Satisfaction of charge 12 in full (7 pages)
4 July 2015Satisfaction of charge 12 in full (7 pages)
4 July 2015Satisfaction of charge 8 in full (5 pages)
3 July 2015Satisfaction of charge 3 in full (4 pages)
3 July 2015Satisfaction of charge 3 in full (4 pages)
3 July 2015Satisfaction of charge 6 in full (4 pages)
3 July 2015Satisfaction of charge 4 in full (4 pages)
3 July 2015Satisfaction of charge 11 in full (7 pages)
3 July 2015Satisfaction of charge 11 in full (7 pages)
3 July 2015Satisfaction of charge 6 in full (4 pages)
3 July 2015Satisfaction of charge 4 in full (4 pages)
8 January 2015Director's details changed for Mr Hugo William John Llewelyn on 28 November 2014 (2 pages)
8 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(6 pages)
8 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(6 pages)
8 January 2015Director's details changed for Mr Hugo William John Llewelyn on 28 November 2014 (2 pages)
20 November 2014Full accounts made up to 31 December 2013 (15 pages)
20 November 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(7 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(7 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
10 May 2012Termination of appointment of Timothy Simon as a director (2 pages)
8 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
8 May 2012Appointment of Hugo William John Llewelyn as a director (3 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
30 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
23 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 December 2009Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages)
10 September 2009Full accounts made up to 31 December 2008 (15 pages)
10 September 2009Full accounts made up to 31 December 2008 (15 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
5 December 2007Return made up to 29/11/07; full list of members (3 pages)
5 December 2007Return made up to 29/11/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 December 2006Return made up to 29/11/06; full list of members (8 pages)
12 December 2006Return made up to 29/11/06; full list of members (8 pages)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006Particulars of mortgage/charge (11 pages)
22 February 2006Particulars of mortgage/charge (11 pages)
4 January 2006Particulars of mortgage/charge (11 pages)
4 January 2006Particulars of mortgage/charge (11 pages)
9 December 2005Return made up to 29/11/05; full list of members (8 pages)
9 December 2005Return made up to 29/11/05; full list of members (8 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
9 July 2004Full accounts made up to 31 December 2003 (13 pages)
9 July 2004Full accounts made up to 31 December 2003 (13 pages)
8 December 2003Return made up to 29/11/03; full list of members (8 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Return made up to 29/11/03; full list of members (8 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
8 May 2003Particulars of mortgage/charge (9 pages)
8 May 2003Particulars of mortgage/charge (9 pages)
10 December 2002Return made up to 29/11/02; full list of members (8 pages)
10 December 2002Return made up to 29/11/02; full list of members (8 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
4 October 2002Particulars of mortgage/charge (5 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (11 pages)
4 July 2002Full accounts made up to 31 December 2001 (11 pages)
18 December 2001Return made up to 29/11/01; full list of members (7 pages)
18 December 2001Return made up to 29/11/01; full list of members (7 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
2 July 2001Full accounts made up to 31 December 2000 (11 pages)
2 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 December 2000Return made up to 29/11/00; full list of members (7 pages)
22 December 2000Return made up to 29/11/00; full list of members (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
8 December 1999Return made up to 29/11/99; full list of members (7 pages)
1 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 July 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Return made up to 29/11/98; no change of members (4 pages)
21 December 1998Return made up to 29/11/98; no change of members (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
5 December 1997Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/12/97
(4 pages)
5 December 1997Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 05/12/97
(4 pages)
17 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 July 1997Full accounts made up to 31 December 1996 (10 pages)
21 January 1997Return made up to 29/11/96; full list of members (6 pages)
21 January 1997Return made up to 29/11/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
4 December 1995Return made up to 29/11/95; no change of members (4 pages)
4 December 1995Return made up to 29/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
2 August 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 September 1992Full accounts made up to 31 December 1991 (8 pages)
7 September 1992Full accounts made up to 31 December 1991 (8 pages)
20 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1992Particulars of mortgage/charge (6 pages)
18 February 1992Particulars of mortgage/charge (6 pages)
18 February 1992Particulars of mortgage/charge (6 pages)
18 February 1992Particulars of mortgage/charge (6 pages)
28 April 1991Ad 25/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1991Ad 25/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
15 February 1991Memorandum and Articles of Association (13 pages)
15 February 1991Memorandum and Articles of Association (13 pages)
28 January 1991Company name changed namebatch LIMITED\certificate issued on 29/01/91 (2 pages)
28 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
28 January 1991Company name changed namebatch LIMITED\certificate issued on 29/01/91 (2 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1990Incorporation (9 pages)
29 November 1990Incorporation (9 pages)