Company NameGreat Bear Investments Limited
DirectorsMichael Stephan Haringman and Natalie Karen Helen Greenwold
Company StatusActive
Company Number02704011
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Previous NameDesignbatch Limited

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 Duration31 years, 11 months
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 August 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 7 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 Michael Stephan Haringman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Wimpole Street
London
W1G 9RR
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 600 other UK companies use this postal address

Shareholders

1000 at £1Natalie Greenwold
100.00%
Ordinary

Financials

Year2014
Net Worth£1,227,839
Cash£17,555
Current Liabilities£417,192

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

14 October 1992Delivered on: 23 October 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement of evendate or any related security document (as defined).
Particulars: All the rights title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of part of units 6 and 7 hilton road off chart road,cobbs wood industrial estate ashford kent see relevant form 395 for full details.
Fully Satisfied
29 September 1992Delivered on: 16 October 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 on any account whatsoever.
Particulars: F/H property land and buildings situate k/a units b,c,e,f,g,h,j, and k llantrisant business park llantrisant mid glamorgan t/no wa 208829 see 395 271 c 16/10 for full details. 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
6 October 1992Delivered on: 13 October 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financialservices Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: First fixed legal mortgage over unit 5 epsom business park,kiln lane,epsom surrey t/n SY593798 together with all buildings and erections and fixtures 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
6 October 1992Delivered on: 13 October 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 thechargee under the terms of the charge.
Particulars: First legal mortgage over 2 sawday street leicester leicestershire t/n LT235071 together with all buildings and erections and fixtures 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
11 September 1992Delivered on: 22 September 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Lrgal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage over all thatleasehold property situate and known as land and buildings on the north west side of tyler street and land to the west of julian road sheffield west yorkshire t/n SYK70884 with title absolute and k/a roman ridge industrial estate,roman ridge sheffield together with all buildings erections 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: 6 January 2012
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 b,e,f,g,h,j and k and adjoining land at llantrisant business park llantrisant mid glamorgan t/no WA652276. 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
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 harford house,frogmore st,bristol; AV223388; (ii) l/hold land and buildings known as suite 1,beatty house,waterside,marsh wall,london E14; egl 188721; (iii) f/hold land and buildings known as 138-148 (even) cambridge heath rd,london E6; t/no 28870. 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
11 September 1992Delivered on: 22 September 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 on any account whatsoever.
Particulars: Floating charge over all 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
19 October 1999Delivered on: 3 November 1999
Satisfied on: 17 January 2003
Persons entitled: Skandia Life Assurance Company Limited

Classification: Deed of supplemental charge and release
Secured details: All amounts secured by the legal charge dated 11 september 1998 issued by the company to skandia financial services limited (and assigned to skandia life assurance company limited by a deed of assignment dated 30 october 1998).
Particulars: F/H land and buildings k/a units 1-7 (inclusive) julian way and units 8-11 (inclusive) julian road sheffield south yorkshire part t/n SYK354967 see form 395 for further 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 assignmrnt).
Fully Satisfied
15 March 1995Delivered on: 27 March 1995
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: Assignment of loan agreement and option agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the agreement, this assignment or any related security.
Particulars: All the owners right title and interest in and to the contract in respect of the loan agreement relating to the loan of £43,736 from the chargor to panther corporation limited ("newco") and an option agreement between the owner and newco each dated the 24TH day of february 1995.. see the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 30/7/93.
Particulars: All the rights title and interestof the comapny in and to all present and future contracts agreements and/or arrangements for the purchase of suite 1 beatty house wterside marsh hall tower hamlets and units d and f kensworth gate 200 to 204 high street south dunstable and parking spaces. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 30/7/93.
Particulars: All the rights title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of suite 3 cochrane house warerside marsh lane tower hamlets and unit c kensworth gate 200 to 204 high street south dunstable and parking places. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 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: L/H property k/a suite 1 beatty house waterside marsh wall tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 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: L/H property k/a unit f kensworth gate 200 to 204 high street south dunstable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Finacial 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: L/H property k/a suite 3 cochrane house waterside marsh lane tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 1993Delivered on: 17 August 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limted

Classification: Legal charge
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 unit c kenswoth gate 200 to 204 high street south dunstable and parking places. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1993Delivered on: 17 August 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: L/H property k/a unit 2 kensworth gate 200 to 204 high street south dunstable and parking spaces and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 August 1992Delivered on: 29 August 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of part of roman ridge industrial estate roman ridge road sheffield. (See relevant form 395 for full details).
Fully Satisfied
12 March 1993Delivered on: 19 March 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-138, 140, 142, 144, 146 and 148 cambridge heath road stepney london E2. T/n-28870 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter belonging to it and all improvements and additions thereto (for full details of property see form 395 and contd sheets). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1993Delivered on: 19 March 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- texryte house southgate road hackney london N1. T/n-LN35218 (for full details of charge see form 395 and contd sheet).
Fully Satisfied
12 March 1993Delivered on: 16 March 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Fiancial Serivices Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement dated 12 march 1993.
Particulars: All the irhgts title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of part of texryte house southgate road london.
Fully Satisfied
12 March 1993Delivered on: 16 March 1993
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General seurity assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement dated 12 march 1993.
Particulars: All rights title and interest of the company in and to all present and future contracts agreements and/or arrangments for the purchase of part of 138-148 cambridge heath road stepney london.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement dated 18 november 1992.
Particulars: F/H-burleys, crabbet park, worth west sussex (for full details see form 395).
Fully Satisfied
18 November 1992Delivered on: 25 November 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 on any account whatsoever.
Particulars: F/H- burleys, crabbet park, worth, west sussex (see form 395 and contd sheets for full details of charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Finacial 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: L/H-4 kingdom park, brunel way, segensworth, fareham, hampshire (for full details see form 395 and contd sheets attached). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement dated 18 november 1992.
Particulars: L/H- 4 kingdom park, brunel way, segensworth, fareham, hampshire (for full details see form 395).
Fully Satisfied
4 November 1992Delivered on: 18 November 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 on any account whatsoever.
Particulars: First fixed legal mortgage over all that l/h property situate and k/a unit 6 and 7 hilton road cobbs wood industrial estate ashford kent t/n K81924TOGETHER with all buildings and erections and fixtures and fittings and fixed plant and machinery 09 see relevant form 395 and continuation sheets for full details.
Fully Satisfied
22 October 1992Delivered on: 29 October 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 on any account whatsoever.
Particulars: First fixed legal mortgage over all that f/h property situate and k/a phase 1,harford house frogmore st bristol t/n AV209834 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
14 August 1992Delivered on: 29 August 1992
Satisfied on: 17 January 2003
Persons entitled: Skandia Financial Services Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chatgee under or pursuant to the terms of the agreement of evendate.
Particulars: All the right title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of part of harford house frogmore street bristol. (See relevant form 395 for full details).
Fully Satisfied
1 June 2016Delivered on: 13 June 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: (1) units 1-7, roman ridge industrial park, sheffield (freehold, title number SK413768); catford service station, brownhill road, london (freehold, title number TGL96854); 138, 140, 142, 144, 146 and 148 cambridge heath road, london (freehold, title number 28870); suite 1, beatty house, admirals way, london (leasehold, title number EGL188721); and suite 3, cochrane house, admirals way, london (leasehold, title number EGL188720).. (2) all estates in any freehold, leasehold or commonhold property in england and wales now belonging to great bear investments 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 investments limited.
Outstanding
1 February 2010Delivered on: 6 February 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: The star petrol filling station brownhill road catford t/n TGL96854, 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: Roman ridge industrial estate tyler street sheffield t/no SYK413768. 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: 138, 140, 142, 144, 146 and 148 cambridge heath road london t/no 28870. 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: Suite 1 beatty house waterside marsh wall london and suite 3 cochrane house waterside marsh lane london t/nos EGL188721 and EGL188720. 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 (10 pages)
18 June 2019Part of the property or undertaking has been released and no longer forms part of charge 027040110037 (5 pages)
18 June 2019Part of the property or undertaking has been released from charge 027040110037 (5 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 (12 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 (7 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 June 2016Registration of charge 027040110037, created on 1 June 2016 (67 pages)
13 June 2016Registration of charge 027040110037, created on 1 June 2016 (67 pages)
3 June 2016Satisfaction of charge 36 in full (2 pages)
3 June 2016Satisfaction of charge 32 in full (2 pages)
3 June 2016Satisfaction of charge 31 in full (2 pages)
3 June 2016Satisfaction of charge 33 in full (2 pages)
3 June 2016Satisfaction of charge 35 in full (1 page)
3 June 2016Satisfaction of charge 32 in full (2 pages)
3 June 2016Satisfaction of charge 33 in full (2 pages)
3 June 2016Satisfaction of charge 35 in full (1 page)
3 June 2016Satisfaction of charge 31 in full (2 pages)
3 June 2016Satisfaction of charge 36 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 (8 pages)
20 August 2015Accounts for a small company made up to 31 December 2014 (8 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 (8 pages)
22 October 2014Accounts for a small company made up to 31 December 2013 (8 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)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • 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)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 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)
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)
6 February 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 36 (8 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)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (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 (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 (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)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
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)
31 March 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 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 (8 pages)
23 January 2003Particulars of mortgage/charge (8 pages)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (9 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (9 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)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (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)
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 (4 pages)
15 April 1998Return made up to 06/04/98; no change of members (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 1997Return made up to 06/04/97; no change of members (4 pages)
23 April 1997Location of register of members (1 page)
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)
12 April 1995Return made up to 06/04/95; full list of members (18 pages)
12 April 1995Return made up to 06/04/95; full list of members (18 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
17 July 1992Memorandum and Articles of Association (13 pages)
17 July 1992Memorandum and Articles of Association (13 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 May 1992Company name changed designbatch LIMITED\certificate issued on 28/05/92 (2 pages)
27 May 1992Company name changed designbatch LIMITED\certificate issued on 28/05/92 (2 pages)
6 April 1992Incorporation (9 pages)
6 April 1992Incorporation (9 pages)