Company NameCounty West Investments Limited
DirectorKeith Michael Stiles
Company StatusLive but Receiver Manager on at least one charge
Company Number02662487
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Keith Michael Stiles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 118 Kingspark Business Centre
152- 178 Kingston Road
New Malden
KT3 3ST
Director NameMr Arthur Henry Manley
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleRetired
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMrs Elzbieta Maria Wernik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Vitae
311 Goldhawk Road
London
W6 0SZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAl Ocean Ltd (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 023 Kingspark Business Centre
152-178 Kingston Road
New Malden
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mrs Elzbieta Maria Wernik
50.00%
Ordinary
1 at £1Paul James Manley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,018
Cash£5,079
Current Liabilities£753,398

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 August 2010Delivered on: 27 August 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 atherton heights wembley middlesex t/n NGL874250 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
25 January 2008Delivered on: 26 January 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 2 atherton heights bridgewater road wembley.
Outstanding
9 May 2005Delivered on: 25 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
27 August 2004Delivered on: 1 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 cambridge court 210 shepherds bush road london.
Outstanding
12 November 2015Delivered on: 3 December 2015
Persons entitled: Keith Michael Stiles

Classification: A registered charge
Particulars: 6 cambridge court 210 shepherds bush road london t/no BGL8918.
Outstanding
30 April 2013Delivered on: 1 May 2013
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Apartment 1 vitae apartments 311 goldhawk road london t/no BGL51375. Notification of addition to or amendment of charge.
Outstanding
6 February 2012Delivered on: 8 February 2012
Persons entitled: Tiuta International Limited

Classification: Legal charge
Secured details: £545000 due or to become due from the company to the chargee.
Particulars: Barn 8 east house farm laugharne carmarthen.
Outstanding
19 August 2010Delivered on: 9 September 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19 atherton heights wembley middlesex t/n NGL8822866 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
1 April 2004Delivered on: 6 April 2004
Satisfied on: 21 October 2004
Persons entitled: Hsbc Bank PLC

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 6 cambridge court 210 shepherds bush road hammersmith london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2003Delivered on: 30 April 2003
Satisfied on: 19 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 54 allen court ridding lane greenford t/n NGL522627. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 2003Delivered on: 1 February 2003
Satisfied on: 19 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 39 allen court ridding road, greenford, middlesex, UB6 ola. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 2003Delivered on: 1 February 2003
Satisfied on: 6 February 2004
Persons entitled: Hsbc Bank PLC

Classification: 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 property k/a 99 ashness gardens greenford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 July 2012Delivered on: 30 July 2012
Satisfied on: 19 June 2014
Persons entitled: Bridgeco Limited

Classification: Debenture
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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 July 2012Delivered on: 30 July 2012
Satisfied on: 19 June 2014
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 1 vitae apartments 311 goldhawk road london by way of security assignment all rights licences guarantees rent deposits contracts deeds undertakings and warranties see image for full details.
Fully Satisfied
16 December 2002Delivered on: 21 December 2002
Satisfied on: 21 October 2004
Persons entitled: Sbc Bank PLC

Classification: 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.
Fully Satisfied

Filing History

1 August 2023Micro company accounts made up to 30 October 2022 (3 pages)
14 February 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 October 2021 (3 pages)
9 January 2023Micro company accounts made up to 30 October 2020 (3 pages)
15 December 2022Confirmation statement made on 13 November 2021 with no updates (3 pages)
14 December 2022Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 November 2022Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 November 2022Appointment of Mrs Leah Hone as a director on 11 November 2022 (2 pages)
15 November 2022Termination of appointment of Keith Michael Stiles as a director on 11 November 2022 (1 page)
2 November 2022Registered office address changed from Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England to Unit 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2 November 2022 (1 page)
5 November 2020Registered office address changed from 8 Axis Court, Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st on 5 November 2020 (1 page)
30 July 2020Micro company accounts made up to 30 October 2019 (3 pages)
18 November 2019Amended micro company accounts made up to 30 October 2017 (4 pages)
24 October 2019Micro company accounts made up to 30 October 2018 (2 pages)
13 May 2019Appointment of receiver or manager (4 pages)
11 May 2019Micro company accounts made up to 30 October 2017 (2 pages)
9 April 2019Registered office address changed from 112 Walter Road Swansea SA1 5QQ United Kingdom to 8 Axis Court, Mallard Way Riverside Business Park Swansea SA7 0AJ on 9 April 2019 (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
16 April 2018Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 112 Walter Road Swansea SA1 5QQ on 16 April 2018 (1 page)
11 March 2018Micro company accounts made up to 31 October 2016 (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 13 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Receiver's abstract of receipts and payments to 20 November 2017 (2 pages)
6 December 2017Receiver's abstract of receipts and payments to 20 November 2017 (2 pages)
3 December 2017Notice of ceasing to act as receiver or manager (4 pages)
3 December 2017Notice of ceasing to act as receiver or manager (4 pages)
1 November 2017Receiver's abstract of receipts and payments to 11 October 2017 (2 pages)
1 November 2017Receiver's abstract of receipts and payments to 11 October 2017 (2 pages)
8 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
7 November 2016Appointment of receiver or manager (4 pages)
7 November 2016Appointment of receiver or manager (4 pages)
1 November 2016Appointment of Mr Keith Michael Stiles as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Keith Michael Stiles as a director on 31 October 2016 (2 pages)
1 November 2016Registered office address changed from 11 Trevilson Close St Newlyn East Near Newquay Cornwall TR8 5NX to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Elzbieta Maria Wernik as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Elzbieta Maria Wernik as a director on 31 October 2016 (1 page)
1 November 2016Registered office address changed from 11 Trevilson Close St Newlyn East Near Newquay Cornwall TR8 5NX to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 1 November 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Termination of appointment of Paul James Manley as a secretary on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Paul James Manley as a secretary on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Paul James Manley as a director on 1 July 2016 (1 page)
3 December 2015Registration of charge 026624870015, created on 12 November 2015 (41 pages)
3 December 2015Registration of charge 026624870015, created on 12 November 2015 (41 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
22 September 2015Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Elzbieta Maria Wernik on 18 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
19 June 2014Satisfaction of charge 4 in full (2 pages)
19 June 2014Satisfaction of charge 3 in full (2 pages)
19 June 2014Satisfaction of charge 12 in full (1 page)
19 June 2014Satisfaction of charge 13 in full (1 page)
19 June 2014Satisfaction of charge 4 in full (2 pages)
19 June 2014Satisfaction of charge 3 in full (2 pages)
19 June 2014Satisfaction of charge 13 in full (1 page)
19 June 2014Satisfaction of charge 12 in full (1 page)
8 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
1 May 2013Registration of charge 026624870014 (8 pages)
1 May 2013Registration of charge 026624870014 (8 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (14 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 November 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
8 January 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
24 November 2008Return made up to 13/11/08; full list of members (5 pages)
24 November 2008Return made up to 13/11/08; full list of members (5 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 November 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 October 2007Return made up to 16/10/07; full list of members (5 pages)
23 October 2007Return made up to 16/10/07; full list of members (5 pages)
22 November 2006Return made up to 13/11/06; full list of members (5 pages)
22 November 2006Return made up to 13/11/06; full list of members (5 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 April 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
12 April 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
2 December 2004Return made up to 13/11/04; full list of members (5 pages)
2 December 2004Return made up to 13/11/04; full list of members (5 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2003Return made up to 13/11/03; full list of members (5 pages)
7 December 2003Return made up to 13/11/03; full list of members (5 pages)
16 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
16 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
16 September 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
16 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Return made up to 13/11/02; full list of members (5 pages)
29 November 2002Return made up to 13/11/02; full list of members (5 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
15 August 2002Company name changed west country commercial services LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed west country commercial services LIMITED\certificate issued on 15/08/02 (2 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
16 March 2001Company name changed west country merchants LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed west country merchants LIMITED\certificate issued on 16/03/01 (2 pages)
17 November 2000Return made up to 13/11/00; full list of members (6 pages)
17 November 2000Return made up to 13/11/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
28 September 1999Full accounts made up to 30 November 1998 (8 pages)
28 September 1999Full accounts made up to 30 November 1998 (8 pages)
19 November 1998Return made up to 13/11/98; full list of members (6 pages)
19 November 1998Return made up to 13/11/98; full list of members (6 pages)
18 September 1998Full accounts made up to 30 November 1997 (9 pages)
18 September 1998Full accounts made up to 30 November 1997 (9 pages)
8 December 1997Return made up to 13/11/97; full list of members (6 pages)
8 December 1997Return made up to 13/11/97; full list of members (6 pages)
24 September 1997Full accounts made up to 30 November 1996 (9 pages)
24 September 1997Full accounts made up to 30 November 1996 (9 pages)
15 November 1996Return made up to 13/11/96; full list of members (6 pages)
15 November 1996Return made up to 13/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 30 November 1995 (9 pages)
23 September 1996Full accounts made up to 30 November 1995 (9 pages)
22 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1995Registered office changed on 06/10/95 from: basement 13-14 dean street london W1V 5AH (1 page)
6 October 1995Registered office changed on 06/10/95 from: basement 13-14 dean street london W1V 5AH (1 page)
11 September 1995Full accounts made up to 30 November 1994 (8 pages)
11 September 1995Full accounts made up to 30 November 1994 (8 pages)
20 July 1995Registered office changed on 20/07/95 from: lynwood house, 24-32, kilburn high road, london. NW6 5UJ (1 page)
20 July 1995Registered office changed on 20/07/95 from: lynwood house, 24-32, kilburn high road, london. NW6 5UJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 June 1993Registered office changed on 22/06/93 from: 11 trevilson close st newlyn east nr newquay cornwall TR8 5NX (1 page)
22 June 1993Registered office changed on 22/06/93 from: 11 trevilson close st newlyn east nr newquay cornwall TR8 5NX (1 page)
17 May 1993Registered office changed on 17/05/93 from: harwood house 43 harwood road london SW6 4QP (1 page)
17 May 1993Registered office changed on 17/05/93 from: harwood house 43 harwood road london SW6 4QP (1 page)
13 February 1993Registered office changed on 13/02/93 from: burlington house 184 new kings road london SW6 4SW (1 page)
13 February 1993Registered office changed on 13/02/93 from: burlington house 184 new kings road london SW6 4SW (1 page)
18 December 1991Registered office changed on 18/12/91 from: 152 city road london EC1V 2NX (1 page)
18 December 1991Registered office changed on 18/12/91 from: 152 city road london EC1V 2NX (1 page)
13 November 1991Incorporation (10 pages)
13 November 1991Incorporation (10 pages)