Company NameMarlborough Limited
DirectorAndrew Paul Cordery
Company StatusActive
Company Number02654988
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Paul Cordery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(3 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameMr Andrew Paul Cordery
NationalityBritish
StatusCurrent
Appointed01 June 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameHelen Robertson Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 1995)
RoleHousewife
Correspondence Address1 The Headway
Ewell
Epsom
Surrey
KT17 1UJ
Secretary NameMrs Jane Ann King
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address34 Gleneagles Drive
Tovil
Maidstone
Kent
ME15 6FH
Director NameMr Stephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 February 2017)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressRoute De Penesson 23
Aubonne 1170
Switzerland
Secretary NameMiss Susan Ann Prettyman
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address19b Rhondda Grove
London
E3 5AP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Stephen Andrew Lawrence
66.67%
Ordinary
20 at £1Clare Cordery
33.33%
Ordinary

Financials

Year2014
Net Worth£1,051,933
Cash£121,327
Current Liabilities£257,458

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to metro bank PLC as continuing security for the payment and discharge of the secured liabilities:. 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 1, kennet house, 8 enterprise way london, SW18 1GF as the same is registered at hm land registry with title number TGL427270 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
14 April 2005Delivered on: 16 April 2005
Satisfied on: 19 May 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10A earlham street, holborn, london (also k/a marlborough house) t/no 169372 and any other property now vested in the company. By way of fixed charge, other property, all the company's uncalled capital, beneficial interest, stock in trade and plant. See the mortgage charge document for full details.
Fully Satisfied
14 April 2005Delivered on: 16 April 2005
Satisfied on: 19 May 2015
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income now or in the future of any rental or other money payable. See the mortgage charge document for full details.
Fully Satisfied
5 November 1998Delivered on: 19 November 1998
Satisfied on: 26 March 2005
Persons entitled: Kbc Bank Nv

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 1998Delivered on: 17 November 1998
Satisfied on: 26 March 2005
Persons entitled: Kbc Bank Nv

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 5 november 1998.
Particulars: All that f/h property k/a marlborough house tower street covent garden london WC2H 9LN.t/no.169372 And assigns the rents and other payments (if any) due at any time hereafter under a lease dated 5 november 1998.. see the mortgage charge document for full details.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 26 March 2005
Persons entitled: Kbc Bank Nv

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 property k/a marlborough house tower street covent garden london t/no 169372 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all the right title and interest to and in any proceeds of any present or future insurances any present and future goodwill by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1991Delivered on: 24 December 1991
Satisfied on: 26 March 2005
Persons entitled: Jeltak Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in connection with the f/h property at 10A earlham street london.
Fully Satisfied
23 December 1991Delivered on: 24 December 1991
Satisfied on: 26 March 2005
Persons entitled: Jeltak Limited

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 property k/a 10A earlham street,london.t/n 169372 along with all rents owing.
Fully Satisfied

Filing History

4 October 2023Amended total exemption full accounts made up to 31 October 2021 (9 pages)
20 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 September 2023Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 73 Cornhill London EC3V 3QQ on 19 September 2023 (1 page)
19 September 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
8 September 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
15 May 2023Satisfaction of charge 026549880008 in full (1 page)
13 April 2023Satisfaction of charge 026549880009 in full (1 page)
21 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
20 January 2022Confirmation statement made on 14 September 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
22 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
6 May 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Registration of charge 026549880008, created on 22 December 2017 (14 pages)
22 December 2017Registration of charge 026549880009, created on 22 December 2017 (19 pages)
22 December 2017Registration of charge 026549880009, created on 22 December 2017 (19 pages)
22 December 2017Registration of charge 026549880008, created on 22 December 2017 (14 pages)
28 July 2017Unaudited abridged accounts made up to 31 October 2016 (10 pages)
28 July 2017Unaudited abridged accounts made up to 31 October 2016 (10 pages)
13 March 2017Second filing of Confirmation Statement dated 17/10/2016 (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
13 March 2017Second filing of Confirmation Statement dated 17/10/2016 (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
10 March 2017Termination of appointment of Stephen Andrew Lawrence as a director on 28 February 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 60
(3 pages)
10 March 2017Termination of appointment of Stephen Andrew Lawrence as a director on 28 February 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 60
(3 pages)
2 March 2017Second filing of the annual return made up to 17 October 2015 (22 pages)
2 March 2017Second filing of the annual return made up to 17 October 2015 (22 pages)
24 February 2017Registered office address changed from , 306 High Street, Croydon, Surrey, CR0 1NG to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from , 306 High Street, Croydon, Surrey, CR0 1NG to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 24 February 2017 (2 pages)
7 December 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 13/03/2017
(7 pages)
7 December 2016Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 13/03/2017
(7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017
(7 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017
(7 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
(5 pages)
9 July 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 306 High Street Croydon Surrey CR0 1NG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE to 306 High Street Croydon Surrey CR0 1NG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 306 High Street Croydon Surrey CR0 1NG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE to 306 High Street Croydon Surrey CR0 1NG on 9 July 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 60
(5 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 60
(5 pages)
17 November 2014Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 60
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 60
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Statement of company's objects (2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 January 2013Statement of company's objects (2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2011 (2 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Stephen Andrew Lawrence on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Stephen Andrew Lawrence on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Stephen Andrew Lawrence on 1 January 2010 (2 pages)
17 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
10 August 2009Registered office changed on 10/08/2009 from 50 throwley way sutton surrey SM1 4BF (1 page)
10 August 2009Registered office changed on 10/08/2009 from, 50 throwley way, sutton, surrey, SM1 4BF (1 page)
10 August 2009Registered office changed on 10/08/2009 from, 50 throwley way, sutton, surrey, SM1 4BF (1 page)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
30 October 2008Return made up to 17/10/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 December 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
9 November 2005Return made up to 17/10/05; full list of members (8 pages)
9 November 2005Return made up to 17/10/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 June 2005Registered office changed on 23/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
23 June 2005Registered office changed on 23/06/05 from: 52 throwley way, sutton, surrey SM1 4BF (1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005£ ic 100/60 06/04/05 £ sr 40@1=40 (1 page)
19 May 2005£ ic 100/60 06/04/05 £ sr 40@1=40 (1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
20 October 2003Return made up to 17/10/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
15 November 2002Return made up to 17/10/02; full list of members (7 pages)
15 November 2002Return made up to 17/10/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
25 October 2000Amended full accounts made up to 31 October 1999 (10 pages)
25 October 2000Amended full accounts made up to 31 October 1999 (10 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
30 August 2000Full accounts made up to 31 October 1999 (10 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
27 October 1999Return made up to 17/10/99; full list of members (6 pages)
27 October 1999Return made up to 17/10/99; full list of members (6 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
23 August 1999Full accounts made up to 31 October 1998 (10 pages)
23 August 1999Full accounts made up to 31 October 1998 (10 pages)
19 November 1998Particulars of mortgage/charge (7 pages)
19 November 1998Particulars of mortgage/charge (7 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
30 July 1998Full accounts made up to 31 October 1997 (10 pages)
30 July 1998Full accounts made up to 31 October 1997 (10 pages)
2 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full accounts made up to 31 October 1996 (11 pages)
24 April 1997Full accounts made up to 31 October 1996 (11 pages)
6 March 1997Registered office changed on 06/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
6 March 1997Registered office changed on 06/03/97 from: 715 london road, north cheam, surrey, SM3 9DL (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
14 November 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Full accounts made up to 31 October 1995 (11 pages)
23 May 1996Full accounts made up to 31 October 1995 (11 pages)
28 December 1995Return made up to 17/10/95; full list of members (6 pages)
28 December 1995Return made up to 17/10/95; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 August 1994Accounts for a small company made up to 31 October 1993 (1 page)
31 August 1994Accounts for a small company made up to 31 October 1993 (1 page)
2 September 1993Full accounts made up to 31 October 1992 (11 pages)
2 September 1993Full accounts made up to 31 October 1992 (11 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
17 October 1991Incorporation (16 pages)
17 October 1991Incorporation (16 pages)
17 October 1991Incorporation (16 pages)