Company NameBDG Architecture + Design Limited
Company StatusActive
Company Number02707220
CategoryPrivate Limited Company
Incorporation Date15 April 1992(31 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Toby Neilson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMatthew Robert Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(31 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameThomas Anthony Helliwell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(31 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed25 May 2011(19 years, 1 month after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Owens Row
London
EC1V 4NP
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Secretary NameBrian Stephen Thorn
NationalityBritish
StatusResigned
Appointed22 September 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed13 April 1995(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleAccountant
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Director NameJonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Secretary NameBarry Lee
NationalityBritish
StatusResigned
Appointed31 December 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleAccountant
Correspondence Address59c Wellesley Road
Croydon
Surrey
CR0 2AJ
Director NameDavid Matthew Wilkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2004)
RoleAccountant
Correspondence AddressFlat 5
14-16 Lower Clapton Road Hackney
London
E5 0PD
Director NameNicholas Braddon Kemp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2011)
RoleManaging Director
Correspondence Address15 Netherbank View
Edinburgh
EH16 6YY
Scotland
Director NameKen McCallum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2008)
RoleChartered Accountant
Correspondence Address31a Canonbury Road
London
N1 2DG
Secretary NameKen McCallum
NationalityBritish
StatusResigned
Appointed29 October 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2008)
RoleChartered Accountant
Correspondence Address31a Canonbury Road
London
N1 2DG
Director NameMr Mohammed Haque
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameMr Mohammed Haque
NationalityBritish
StatusResigned
Appointed14 January 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedclyffe
54 Heathhurst Road
South Croydon
Surrey
CR2 0BA
Director NameMs Gillian Mary Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(18 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Simon Moore
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(23 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Colin Macgadie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitebdg-a-d.com
Email address[email protected]
Telephone020 75597400
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Business Design Group Mccoll LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,777,414
Gross Profit£2,261,444
Net Worth£135,895
Current Liabilities£1,429,335

Accounts

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

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

25 January 1993Delivered on: 4 February 1993
Satisfied on: 23 March 1995
Persons entitled: Bankers Trustee Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the borrowers and/or the guarantors (as defined) under the terms of the supplemental agreement (as defined).
Particulars: First fixed charge over all the book debts (see form 395 for full details).
Fully Satisfied

Filing History

5 October 2023Termination of appointment of Simon Moore as a director on 31 August 2023 (1 page)
11 September 2023Termination of appointment of a director (1 page)
18 August 2023Full accounts made up to 31 December 2022 (30 pages)
18 July 2023Appointment of Matthew Robert Jackson as a director on 1 June 2023 (2 pages)
18 July 2023Appointment of Thomas Anthony Helliwell as a director on 1 June 2023 (2 pages)
18 July 2023Termination of appointment of Colin Macgadie as a director on 9 June 2023 (1 page)
18 July 2023Termination of appointment of Gillian Mary Parker as a director on 9 June 2023 (1 page)
22 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (24 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 November 2021Full accounts made up to 31 December 2020 (25 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
16 February 2021Full accounts made up to 31 December 2019 (24 pages)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (20 pages)
17 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Appointment of Mr Colin Macgadie as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Toby Neilson as a director on 9 May 2017 (2 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 May 2017Appointment of Mr Toby Neilson as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Colin Macgadie as a director on 9 May 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (19 pages)
20 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11-33 Saint John Street London EC1M 4PJ on 8 July 2014 (1 page)
2 May 2014Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Mr Mohammed Haque on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
16 July 2013Accounts made up to 31 December 2012 (17 pages)
16 July 2013Accounts made up to 31 December 2012 (17 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages)
18 April 2013Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Gillian Mary Parker on 4 April 2012 (2 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed bdg mccoll LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
30 November 2012Company name changed bdg mccoll LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
8 October 2012Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages)
8 October 2012Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages)
8 June 2012Accounts made up to 31 December 2011 (17 pages)
8 June 2012Accounts made up to 31 December 2011 (17 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts made up to 31 December 2010 (18 pages)
5 September 2011Accounts made up to 31 December 2010 (18 pages)
25 May 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
25 May 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Mohammed Haque as a secretary (1 page)
25 May 2011Termination of appointment of Mohammed Haque as a secretary (1 page)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Gillian Mary Parker as a director (2 pages)
13 April 2011Termination of appointment of Nicholas Kemp as a director (1 page)
13 April 2011Termination of appointment of Nicholas Kemp as a director (1 page)
13 April 2011Appointment of Gillian Mary Parker as a director (2 pages)
23 June 2010Accounts made up to 31 December 2009 (17 pages)
23 June 2010Accounts made up to 31 December 2009 (17 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 June 2009Accounts made up to 31 December 2008 (17 pages)
26 June 2009Accounts made up to 31 December 2008 (17 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
28 April 2009Return made up to 15/04/09; full list of members (3 pages)
9 February 2009Return made up to 15/04/08; full list of members (3 pages)
9 February 2009Director and secretary's change of particulars / mohammed haque / 15/03/2008 (1 page)
9 February 2009Return made up to 15/04/08; full list of members (3 pages)
9 February 2009Director and secretary's change of particulars / mohammed haque / 15/03/2008 (1 page)
3 October 2008Accounts made up to 31 December 2007 (16 pages)
3 October 2008Accounts made up to 31 December 2007 (16 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
20 September 2007Accounts made up to 31 December 2006 (17 pages)
20 September 2007Accounts made up to 31 December 2006 (17 pages)
28 June 2007Return made up to 15/04/07; no change of members (7 pages)
28 June 2007Return made up to 15/04/07; no change of members (7 pages)
21 July 2006Return made up to 15/04/06; full list of members; amend (7 pages)
21 July 2006Return made up to 15/04/06; full list of members; amend (7 pages)
12 June 2006Accounts made up to 31 December 2005 (16 pages)
12 June 2006Accounts made up to 31 December 2005 (16 pages)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
6 July 2005Accounts made up to 31 December 2004 (16 pages)
6 July 2005Accounts made up to 31 December 2004 (16 pages)
9 April 2005Return made up to 15/04/05; full list of members (7 pages)
9 April 2005Return made up to 15/04/05; full list of members (7 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Director resigned (1 page)
17 November 2004Resolutions
  • RES13 ‐ Appoint resign officers 29/10/04
(1 page)
17 November 2004Resolutions
  • RES13 ‐ Appoint resign officers 29/10/04
(1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
29 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2004Accounts made up to 31 December 2003 (10 pages)
22 June 2004Accounts made up to 31 December 2003 (10 pages)
5 May 2004Company name changed wilkinson design services limite d\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed wilkinson design services limite d\certificate issued on 05/05/04 (2 pages)
28 October 2003Company name changed mccoll design consultants limite d\certificate issued on 28/10/03 (2 pages)
28 October 2003Company name changed mccoll design consultants limite d\certificate issued on 28/10/03 (2 pages)
21 June 2003Accounts made up to 31 December 2002 (10 pages)
21 June 2003Accounts made up to 31 December 2002 (10 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
9 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 November 2000Accounts made up to 31 December 1999 (8 pages)
21 November 2000Accounts made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 15/04/00; full list of members (7 pages)
19 May 2000Return made up to 15/04/00; full list of members (7 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page)
27 March 2000Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
22 October 1999Accounts made up to 31 December 1998 (8 pages)
22 October 1999Accounts made up to 31 December 1998 (8 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
27 August 1998Accounts made up to 31 December 1997 (8 pages)
27 August 1998Accounts made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 15/04/98; change of members (6 pages)
22 May 1998Return made up to 15/04/98; change of members (6 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
18 September 1997Accounts made up to 31 December 1996 (10 pages)
18 September 1997Accounts made up to 31 December 1996 (10 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
27 September 1996Accounts made up to 31 December 1995 (14 pages)
27 September 1996Accounts made up to 31 December 1995 (14 pages)
23 May 1996Return made up to 15/04/96; full list of members (6 pages)
23 May 1996Return made up to 15/04/96; full list of members (6 pages)
6 May 1996Accounts made up to 31 December 1994 (14 pages)
6 May 1996Accounts made up to 31 December 1994 (14 pages)
1 June 1995Return made up to 15/04/95; no change of members (4 pages)
1 June 1995Return made up to 15/04/95; no change of members (4 pages)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 February 1993Particulars of mortgage/charge (5 pages)
4 February 1993Particulars of mortgage/charge (5 pages)
22 September 1992Company name changed alnery no. 1201 LIMITED\certificate issued on 22/09/92 (2 pages)
22 September 1992Company name changed alnery no. 1201 LIMITED\certificate issued on 22/09/92 (2 pages)
15 April 1992Incorporation (15 pages)
15 April 1992Incorporation (15 pages)