Company NameGreat Bear Properties Limited
DirectorsMichael Stephan Haringman and Natalie Karen Helen Greenwold
Company StatusActive
Company Number02704008
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael Stephan Haringman
NationalityBritish
StatusCurrent
Appointed22 April 1992(2 weeks, 2 days after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Director NameMr Michael Stephan Haringman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
Director NameDr Natalie Karen Helen Greenwold
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(11 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Ivan Greenwold
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 07 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Philip Clive Greenwold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (resigned 03 December 2003)
RoleChartered Surveyor
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Marc Daniel Pereira Mendoza
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bancroft Avenue
London
N2 0AS
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2014(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Natalie Greenwold
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,670,594
Cash£309,381
Current Liabilities£1,478,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

13 January 2003Delivered on: 23 January 2003
Satisfied on: 30 May 2008
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Third party debenture
Secured details: All obligations and liabilities whatsoever due or to become due from the great bear group limited (the "borrower") and the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land and buildings known as units 1-5 pembroke business centre,paycocke rd,basildon,essex; ex 424461; (ii) f/hold land and buildings known as enterprise industrial park,hunters rd,corby,northants; nn 152251; (iii) f/hold land and buildings known as roebuck centre,hastings,east sussex; ht 14335. 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
30 October 1998Delivered on: 11 November 1998
Satisfied on: 17 January 2003
Persons entitled: Skandia Life Assurance Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the loan facilities (as defined in the assignment) as at the date of the assignment.
Particulars: All property the subject of any mortgage or charge in the "security documents" (as defined in the assignment).
Fully Satisfied
29 September 1998Delivered on: 15 October 1998
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a enterprise business park hunters road corby northamptonshire f/h t/no.NN152251 and l/h t/no.NN136052 together with all buildings and erections fixtures fittings fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 January 1995Delivered on: 9 February 1995
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Assignment of construction contract, designated account agreement and interest in designated account
Secured details: All monies due or to become due from the company to the chargee in respect of or in connection with the agreement dated 27TH january 1995, this assignment or any related security.
Particulars: All the company's right title and interest in and to the construction contract dated 30TH january 1995. see the mortgage charge document for full details.
Fully Satisfied
6 September 1993Delivered on: 17 September 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services 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 fairfax house atn the junction of merrion street and wade lane leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1992Delivered on: 15 July 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee under the terms of the charge.
Particulars: Legal charge over properties as listed on schedule attached to form 395. see relevant form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1992Delivered on: 15 July 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over all of the company's undertaking property and other assets of whatsoever nature both present and future including the company's uncalled capital for the time being.
Fully Satisfied
10 July 1992Delivered on: 17 July 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed legal mortgagee over all that l/h property situate and k/a land and buildings on the east side of wade laneleeds t/n WYE69515 and land and buildings on the north side of merrion street leeds WYK308791 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. (See relevant form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 2008Delivered on: 24 January 2008
Satisfied on: 4 December 2010
Persons entitled: Clydesdale 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: Units 1-5 pembroke business centre paycocke road basildon essex t/no EX424461. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 June 2016Delivered on: 13 June 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: (1) fairfax house, merrion street, leeds (freehold, title number WYK538977); 93-99 kirkstall road, leeds (freehold, title number WYK870366); enterprise park, hunters road, corby (freehold, title number NN152251); enterprise park, hunters road, corby (leasehold, title number NN136052); unit 1, 814 old kent road, london (leasehold, title number TGL313211); and land lying to the north west of gelderd road, leeds (freehold, title number WYK227366).. (2) all estates in any freehold, leasehold or commonhold property in england and wales now belonging to great bear properties limited.. (3) all intellectual property, being any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interest, whether registered or unregistered, and the benefit of all applications and rights to use such assets as great bear properties limited.
Outstanding
18 November 2010Delivered on: 27 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the great bear group limited to the chargee on any account whatsoever.
Particulars: Unit 1 814 old kent road london t/no TGL313211 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 June 2008Delivered on: 21 June 2008
Persons entitled: Clydesdale 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 land lying to the north west of gelderd road leeds t/no:WYK227366 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 January 2008Delivered on: 24 January 2008
Persons entitled: Clydesdale 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.
Outstanding
15 January 2008Delivered on: 24 January 2008
Persons entitled: Clydesdale 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: 93-99 kirkstall road leeds t/no WYK4672. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 January 2008Delivered on: 24 January 2008
Persons entitled: Clydesdale 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: Enterprise industrial park hunters road corby northamptonshire t/nos NN152251 and NN136052. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 January 2008Delivered on: 24 January 2008
Persons entitled: Clydesdale 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: Fairfax house wade lane leeds t/no WYK538977. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

3 December 2020Termination of appointment of Stuart John Overend as a director on 16 November 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
20 March 2017Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Dr Natalie Karen Helen Greenwold on 20 March 2017 (2 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 June 2016Registration of charge 027040080017, created on 1 June 2016 (67 pages)
13 June 2016Registration of charge 027040080017, created on 1 June 2016 (67 pages)
3 June 2016Satisfaction of charge 14 in full (1 page)
3 June 2016Satisfaction of charge 15 in full (2 pages)
3 June 2016Satisfaction of charge 15 in full (2 pages)
3 June 2016Satisfaction of charge 14 in full (1 page)
3 June 2016Satisfaction of charge 11 in full (2 pages)
3 June 2016Satisfaction of charge 10 in full (2 pages)
3 June 2016Satisfaction of charge 13 in full (2 pages)
3 June 2016Satisfaction of charge 11 in full (2 pages)
3 June 2016Satisfaction of charge 16 in full (2 pages)
3 June 2016Satisfaction of charge 16 in full (2 pages)
3 June 2016Satisfaction of charge 13 in full (2 pages)
3 June 2016Satisfaction of charge 10 in full (2 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
2 February 2016Termination of appointment of Marc Daniel Pereira Mendoza as a director on 7 January 2016 (1 page)
2 February 2016Termination of appointment of Marc Daniel Pereira Mendoza as a director on 7 January 2016 (1 page)
20 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(7 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Appointment of Mr Stuart John Overend as a director on 10 June 2014 (2 pages)
3 September 2014Appointment of Mr Stuart John Overend as a director on 10 June 2014 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 May 2013 (1 page)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 April 2008Return made up to 06/04/08; full list of members (4 pages)
16 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
24 January 2008Particulars of mortgage/charge (6 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 April 2007Return made up to 06/04/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
13 April 2005Return made up to 06/04/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Return made up to 06/04/04; full list of members (7 pages)
30 March 2004Return made up to 06/04/04; full list of members (7 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: 74 wimpole street london W1G 9RR (1 page)
18 March 2003Registered office changed on 18/03/03 from: 74 wimpole street london W1G 9RR (1 page)
26 February 2003Registered office changed on 26/02/03 from: 277/281 oxford street london W1R 1LD. (1 page)
26 February 2003Registered office changed on 26/02/03 from: 277/281 oxford street london W1R 1LD. (1 page)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (4 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (4 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
2 May 2002Return made up to 06/04/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Return made up to 06/04/01; full list of members (7 pages)
2 May 2001Return made up to 06/04/01; full list of members (7 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 2000Return made up to 06/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2000Return made up to 06/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Return made up to 06/04/99; full list of members (6 pages)
15 April 1999Return made up to 06/04/99; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
7 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
7 July 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 April 1997Location of register of members (1 page)
23 April 1997Return made up to 06/04/97; no change of members (4 pages)
23 April 1997Location of register of members (1 page)
23 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 April 1996Return made up to 06/04/96; full list of members (7 pages)
17 April 1996Return made up to 06/04/96; full list of members (7 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 April 1995Return made up to 06/04/95; full list of members (18 pages)
11 April 1995Return made up to 06/04/95; full list of members (18 pages)
15 July 1992Particulars of mortgage/charge (10 pages)
15 July 1992Particulars of mortgage/charge (10 pages)
15 July 1992Particulars of mortgage/charge (10 pages)
15 July 1992Particulars of mortgage/charge (10 pages)
2 July 1992Memorandum and Articles of Association (13 pages)
2 July 1992Memorandum and Articles of Association (13 pages)
18 June 1992Memorandum and Articles of Association (13 pages)
18 June 1992Memorandum and Articles of Association (13 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
27 May 1992Company name changed\certificate issued on 27/05/92 (2 pages)
27 May 1992Company name changed\certificate issued on 27/05/92 (2 pages)
6 April 1992Incorporation (9 pages)