C/O Newcore Capital Management Llp
London
W1F 9BQ
Director Name | Alexandra Clare Houghton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
Secretary Name | Newcore Capital Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr John Langton Newcombe |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 39 Manor Road Barnet Hertfordshire EN5 2JQ |
Director Name | Mr John Michael Sedgwick |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 2 Curzon Close Orpington Kent BR6 9NP |
Director Name | Mr Edward Mark Newcombe |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 27 years, 7 months (resigned 25 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bakersgate Ash Road Pirbright Woking Surrey GU24 0NA |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Ian Gavin Brown |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Director Name | Timothy John Adams Simon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 April 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maces Cottage Wyck Rissington Gloucestershire GL54 2PN Wales |
Director Name | Mr Hugo William John Llewelyn |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 October 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Website | newcorecapital.com |
---|---|
Telephone | 020 79250616 |
Telephone region | London |
Registered Address | 50 Marshall Street C/O Newcore Capital Management Llp London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Newcombe Estate Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £665,014 |
Net Worth | -£332,844 |
Cash | £72,986 |
Current Liabilities | £7,197,595 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
29 April 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 2022 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 |
2 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
2 May 2023 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (13 pages) |
30 May 2022 | Satisfaction of charge 025632760013 in full (1 page) |
30 May 2022 | Satisfaction of charge 025632760015 in full (1 page) |
30 May 2022 | Satisfaction of charge 025632760016 in full (1 page) |
30 May 2022 | Satisfaction of charge 025632760014 in full (1 page) |
10 May 2022 | Registration of charge 025632760017, created on 6 May 2022 (40 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
5 August 2021 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
30 March 2021 | Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page) |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page) |
15 September 2020 | Appointment of Alexandra Clare Houghton as a director on 9 September 2020 (2 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
1 July 2019 | Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 025632760015, created on 23 November 2018 (13 pages) |
27 November 2018 | Registration of charge 025632760016, created on 23 November 2018 (13 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 January 2018 | Registration of charge 025632760014, created on 28 December 2017 (84 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
24 August 2017 | Registration of charge 025632760013, created on 17 August 2017 (81 pages) |
24 August 2017 | Registration of charge 025632760013, created on 17 August 2017 (81 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 January 2017 | Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 December 2015 | Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page) |
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Secretary's details changed for Newcore Capital Management Llp on 21 December 2015 (1 page) |
23 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert William Newcombe as a director on 10 August 2015 (2 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 July 2015 | Satisfaction of charge 8 in full (5 pages) |
4 July 2015 | Satisfaction of charge 9 in full (5 pages) |
4 July 2015 | Satisfaction of charge 7 in full (6 pages) |
4 July 2015 | Satisfaction of charge 9 in full (5 pages) |
4 July 2015 | Satisfaction of charge 10 in full (5 pages) |
4 July 2015 | Satisfaction of charge 7 in full (6 pages) |
4 July 2015 | Satisfaction of charge 10 in full (5 pages) |
4 July 2015 | Satisfaction of charge 12 in full (7 pages) |
4 July 2015 | Satisfaction of charge 12 in full (7 pages) |
4 July 2015 | Satisfaction of charge 8 in full (5 pages) |
3 July 2015 | Satisfaction of charge 3 in full (4 pages) |
3 July 2015 | Satisfaction of charge 3 in full (4 pages) |
3 July 2015 | Satisfaction of charge 6 in full (4 pages) |
3 July 2015 | Satisfaction of charge 4 in full (4 pages) |
3 July 2015 | Satisfaction of charge 11 in full (7 pages) |
3 July 2015 | Satisfaction of charge 11 in full (7 pages) |
3 July 2015 | Satisfaction of charge 6 in full (4 pages) |
3 July 2015 | Satisfaction of charge 4 in full (4 pages) |
8 January 2015 | Director's details changed for Mr Hugo William John Llewelyn on 28 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Hugo William John Llewelyn on 28 November 2014 (2 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
10 May 2012 | Termination of appointment of Timothy Simon as a director (2 pages) |
8 May 2012 | Appointment of Hugo William John Llewelyn as a director (3 pages) |
8 May 2012 | Appointment of Hugo William John Llewelyn as a director (3 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 December 2009 | Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Timothy John Adams Simon on 2 October 2009 (2 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
5 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 February 2006 | Particulars of mortgage/charge (11 pages) |
22 February 2006 | Particulars of mortgage/charge (11 pages) |
4 January 2006 | Particulars of mortgage/charge (11 pages) |
4 January 2006 | Particulars of mortgage/charge (11 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 29/11/03; full list of members (8 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
8 May 2003 | Particulars of mortgage/charge (9 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
2 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
15 November 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 29/11/97; no change of members
|
5 December 1997 | Return made up to 29/11/97; no change of members
|
17 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
21 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
4 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
4 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
2 August 1993 | Resolutions
|
2 August 1993 | Resolutions
|
7 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
7 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
18 February 1992 | Particulars of mortgage/charge (6 pages) |
18 February 1992 | Particulars of mortgage/charge (6 pages) |
18 February 1992 | Particulars of mortgage/charge (6 pages) |
18 February 1992 | Particulars of mortgage/charge (6 pages) |
28 April 1991 | Ad 25/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Ad 25/03/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 April 1991 | Resolutions
|
3 April 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | Particulars of mortgage/charge (3 pages) |
15 February 1991 | Memorandum and Articles of Association (13 pages) |
15 February 1991 | Memorandum and Articles of Association (13 pages) |
28 January 1991 | Company name changed namebatch LIMITED\certificate issued on 29/01/91 (2 pages) |
28 January 1991 | Resolutions
|
28 January 1991 | Company name changed namebatch LIMITED\certificate issued on 29/01/91 (2 pages) |
13 January 1991 | Resolutions
|
29 November 1990 | Incorporation (9 pages) |
29 November 1990 | Incorporation (9 pages) |