Company NameCity First Developments Limited
Company StatusDissolved
Company Number02628368
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(15 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Director NameGeorge Cyril John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(same day as company formation)
RoleEstate Agent
Correspondence Address14 Empress Ave
Woodford Green
Essex
IG8 9EA
Director NameJane Mavis Karpinski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressMill Cottage Brimpton Road
Brimpton
Reading
RG7 4SN
Director NameTimothy Paul Karpinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2000)
RoleDirector Builder And Developer
Correspondence AddressMill Cottage
Brimpton Road Brimpton
Reading
Berkshire
RG7 4SN
Director NameWendy Rea
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressMeadow View Lip Holt Lane
Wickham Heath
Newbury
Berks
RG16 8EY
Director NameIan Riley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressMeadow View Lip Holt Lane
Wickham Heath
Newbury
Berks
RG16 8EY
Secretary NameJane Mavis Karpinski
NationalityBritish
StatusResigned
Appointed10 July 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressMill Cottage Brimpton Road
Brimpton
Reading
RG7 4SN
Director NameAlan George Ingle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressLa Breche Forest
Le Bigarde
Contres Des Lorouches Forest
Guernsey
Channelislands
Director NameKent Huntington Brainerd
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2000(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 October 2006)
RoleCompany Director
Correspondence Address19 Ford Square
London
E1 2HS
Director NameTimothy Paul Karpinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2001)
RoleProperty Developer
Correspondence AddressMill Cottage
Brimpton Road Brimpton
Reading
Berkshire
RG7 4SN
Secretary NameTimothy Paul Karpinski
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 December 2000)
RoleCompany Director
Correspondence AddressMill Cottage
Brimpton Road Brimpton
Reading
Berkshire
RG7 4SN
Secretary NameTimothy Paul Varpinski
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressMill Cottage Mill Lane
Brimpton
Newbury
Berkshire
RG6 4SN
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(15 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Secretary NameMr Frank Carlos Montanaro
NationalityBritish
StatusResigned
Appointed12 October 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameMr Chirag Rajendraprasad Patel
NationalityBritish
StatusResigned
Appointed22 April 2008(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
Secretary NameCawley Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2000(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2000)
Correspondence AddressGriffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX
Secretary NameW A W Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 2006)
Correspondence Address3 St Marys Street
Chippenham
Wiltshire
SN15 3JL

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.1k at £0.5Ringscreen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,500
Net Worth£235,980
Current Liabilities£23,547

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 October 2006Delivered on: 24 October 2006
Satisfied on: 24 June 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
12 October 2006Delivered on: 24 October 2006
Satisfied on: 24 June 2014
Persons entitled:
Investec Bank (UK) Limited
Investec Bank (UK) Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 1-8 ford square, london t/no EGL440185 and f/h land at 54/54A cavell street, whitechapel, london t/no 440134. 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
7 October 2002Delivered on: 9 October 2002
Satisfied on: 19 October 2006
Persons entitled: National Westminster 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: 1-8 ford square also known as 13 to 15 ford square,london tower hamlets; t/no egl 440185. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 2001Delivered on: 14 December 2001
Satisfied on: 9 October 2002
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 54/54A cavell street under t/n 277564 and the property at 1-8 ford square under t/n EGL399472 together with all fixtures and fittings from time to time attached to the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 2000Delivered on: 22 December 2000
Satisfied on: 9 October 2002
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or hereafter standing or to be standing to the credit of any account of the company at the bank.
Fully Satisfied
13 December 2000Delivered on: 22 December 2000
Satisfied on: 9 October 2002
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all undertaking and assets of the company present and future.
Fully Satisfied
13 December 2000Delivered on: 22 December 2000
Satisfied on: 15 March 2002
Persons entitled: Dunbar 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 54/54A cavell street london t/no.277564 And f/h 1-8 ford square london E1 t/no.EGL399472 including all fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 October 2020Change of details for Rgk Investments Limited as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 22 October 2020 (1 page)
21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
27 March 2019Director's details changed for Mr Russell George Kilikita on 12 July 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
3 April 2018Notification of Rgk Investments Limited as a person with significant control on 31 January 2018 (2 pages)
3 April 2018Cessation of Ringscreen Limited as a person with significant control on 31 January 2018 (1 page)
6 November 2017Accounts for a small company made up to 31 January 2017 (18 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (18 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
9 November 2016Full accounts made up to 31 January 2016 (12 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,050
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,050
(3 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
13 November 2015Full accounts made up to 31 January 2015 (13 pages)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,050
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,050
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,050
(3 pages)
10 November 2014Full accounts made up to 31 January 2014 (13 pages)
10 November 2014Full accounts made up to 31 January 2014 (13 pages)
4 September 2014Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Frank Carlos Montanaro as a director on 1 July 2014 (1 page)
4 September 2014Termination of appointment of Chirag Patel as a secretary on 1 July 2014 (1 page)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page)
18 August 2014Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
18 August 2014Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 7 in full (4 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,050
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,050
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,050
(5 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages)
4 November 2013Full accounts made up to 31 January 2013 (12 pages)
4 November 2013Full accounts made up to 31 January 2013 (12 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 January 2012 (13 pages)
6 November 2012Full accounts made up to 31 January 2012 (13 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
2 November 2011Full accounts made up to 31 January 2011 (15 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 January 2010 (12 pages)
1 November 2010Full accounts made up to 31 January 2010 (12 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
1 December 2009Full accounts made up to 31 January 2009 (14 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
1 December 2008Full accounts made up to 31 January 2008 (15 pages)
14 August 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
14 August 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
15 July 2008Accounting reference date extended from 30/12/2007 to 31/01/2008 (1 page)
15 July 2008Accounting reference date extended from 30/12/2007 to 31/01/2008 (1 page)
30 April 2008Secretary appointed chirag patel (1 page)
30 April 2008Appointment terminated secretary frank montanaro (1 page)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Secretary appointed chirag patel (1 page)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary frank montanaro (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
3 May 2007Registered office changed on 03/05/07 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (3 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2006Declaration of assistance for shares acquisition (14 pages)
25 October 2006New director appointed (3 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2006Declaration of assistance for shares acquisition (14 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Declaration of assistance for shares acquisition (9 pages)
25 October 2006Director resigned (1 page)
25 October 2006Declaration of assistance for shares acquisition (9 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Secutiry deed & guarant 12/10/06
  • RES13 ‐ Security deed and guara 12/10/06
(2 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Secutiry deed & guarant 12/10/06
  • RES13 ‐ Security deed and guara 12/10/06
(2 pages)
24 October 2006Particulars of mortgage/charge (10 pages)
24 October 2006Particulars of mortgage/charge (10 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 March 2006Amended accounts made up to 31 December 2004 (6 pages)
3 March 2006Amended accounts made up to 31 December 2004 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
28 June 2005Return made up to 28/06/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 28/06/04; full list of members (5 pages)
17 August 2004Return made up to 28/06/04; full list of members (5 pages)
12 January 2004Amended accounts made up to 31 December 2001 (5 pages)
12 January 2004Amended accounts made up to 31 December 2001 (5 pages)
11 July 2003Return made up to 28/06/03; full list of members (4 pages)
11 July 2003Return made up to 28/06/03; full list of members (4 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 January 2003Return made up to 28/06/02; full list of members (5 pages)
26 January 2003Return made up to 28/06/02; full list of members (5 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (4 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (4 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
14 December 2001Particulars of mortgage/charge (6 pages)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
15 November 2001Return made up to 28/06/01; full list of members; amend (6 pages)
15 November 2001Return made up to 28/06/01; full list of members; amend (6 pages)
14 November 2001Recon 08/10/01 (1 page)
14 November 2001Recon 08/10/01 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 September 2000Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: the studio station approach newbury berkshire RG14 5DG (1 page)
28 September 2000Registered office changed on 28/09/00 from: the studio station approach newbury berkshire RG14 5DG (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
14 September 2000Company name changed beacon homes LTD\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed beacon homes LTD\certificate issued on 15/09/00 (2 pages)
22 June 2000Return made up to 28/06/00; full list of members (8 pages)
22 June 2000Return made up to 28/06/00; full list of members (8 pages)
18 May 2000Company name changed investment homes (southern) limi ted\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed investment homes (southern) limi ted\certificate issued on 19/05/00 (2 pages)
25 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
25 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
4 October 1999Registered office changed on 04/10/99 from: fairlight house 6 andover road newbury berkshire RG14 6LR (1 page)
4 October 1999Registered office changed on 04/10/99 from: fairlight house 6 andover road newbury berkshire RG14 6LR (1 page)
28 September 1999Company name changed investment homes (newbury) limit ed\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed investment homes (newbury) limit ed\certificate issued on 29/09/99 (2 pages)
2 July 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1999Return made up to 28/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 July 1998Return made up to 10/07/98; full list of members (6 pages)
2 July 1998Return made up to 10/07/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 July 1997Return made up to 10/07/97; full list of members (6 pages)
8 July 1997Return made up to 10/07/97; full list of members (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
17 January 1997Company name changed investment homes LIMITED\certificate issued on 20/01/97 (2 pages)
17 January 1997Company name changed investment homes LIMITED\certificate issued on 20/01/97 (2 pages)
20 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 November 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
21 July 1996Registered office changed on 21/07/96 from: meadow view LIP holt lane wickham heath newbury berks RG16 8EY (1 page)
21 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Registered office changed on 21/07/96 from: meadow view LIP holt lane wickham heath newbury berks RG16 8EY (1 page)
17 July 1996Company name changed investment homes (newbury) limit ed\certificate issued on 18/07/96 (2 pages)
17 July 1996Company name changed investment homes (newbury) limit ed\certificate issued on 18/07/96 (2 pages)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
18 August 1995Return made up to 10/07/95; full list of members (6 pages)
18 August 1995Return made up to 10/07/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 April 1994Ad 03/12/93--------- £ si 850@1=850 £ ic 200/1050 (2 pages)
20 April 1994£ nc 1000/10000 03/12/93 (1 page)
20 April 1994£ nc 1000/10000 03/12/93 (1 page)
20 April 1994Ad 03/12/93--------- £ si 850@1=850 £ ic 200/1050 (2 pages)
11 September 1991Ad 10/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 September 1991Ad 10/07/91--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 July 1991Incorporation (13 pages)
10 July 1991Incorporation (13 pages)