Company NameUGS (Taunton) Limited
DirectorsDaniel Shamoon and Jennica Sarina Shamoon Arazi
Company StatusActive
Company Number02707619
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Previous NameCourteasy Limited

Business Activity

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

Directors

Director NameMr Daniel Shamoon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameNabiel Abbou
NationalityBritish
StatusCurrent
Appointed31 December 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMs Jennica Sarina Shamoon Arazi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameFrederick John Neild
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address5 Laurier Road
Dartmouth Park
London
NW5 1SD
Director NameJohn Robert Norris
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1994)
RoleChartered Accountant
Correspondence Address45 Palace Mansions
Earsby Street Kensington
London
W14 8QW
Secretary NameJohn Robert Norris
NationalityBritish
StatusResigned
Appointed13 May 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address111 Latymer Court
Hammersmith Road
London
W6 7JF
Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 20 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Brechin Place
London
SW7 4QB
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameMr Ariel Laurent Arazi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2011)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Merton Avenue
London
W4 1TA
Director NameMr David Moshe Shamoon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2007(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteburshaholdings.com

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bursha Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£314,754
Net Worth£3,316,268
Cash£18,609
Current Liabilities£135,722

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land and buildings known as the county walk shopping centre, east street, taunton t/no ST94731 and ST172103.
Outstanding
5 November 2012Delivered on: 17 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Security over cash deposit
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any of the amounts deposited to the credit of any account and all other amounts standing to the credit of the accounts together with any interest accrued or accruing from time to time on any of those amounts see image for full details.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Assignment of rent
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being the net rental income and any claim or action or right in respect thereof against any other party to the relevant lease document or other agreement.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: County walk shopping centre taunton t/n ST94731 and all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment and the benefit of all related authorisations agreements and warranties.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: County walk east street taunton t/n ST172103 and all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment and the benefit of all related authorisations agreements and warranties.
Outstanding
4 June 1999Delivered on: 16 June 1999
Satisfied on: 27 September 2007
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over property k/a f/h property k/a county walk shopping centre taunton somerset t/no;-ST94731 together with l/h property consisting tof shops and arcade on the south side of east street county walk taunton t/no;-ST121836 all buildings trade and other fixtures fixed plant machinery goodwill intellectual property benefit of all licences all bookde. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 April 1994Delivered on: 20 April 1994
Satisfied on: 3 October 1995
Persons entitled: Orix Ireland Limited

Classification: Memorandum of agreement relating to cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit which shall include the debt represented by the sum(s) held on the designated account with barclays bank PLC which the company has agreed to pay all present and future rentals. See the mortgage charge document for full details.
Fully Satisfied
12 April 1994Delivered on: 20 April 1994
Satisfied on: 3 October 1995
Persons entitled: Orix Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the facility letter dated 14TH march 1994.
Particulars: F/H land and buildings k/a country walk shopping centre taunton somerset t/n ST94731.
Fully Satisfied
12 April 1994Delivered on: 20 April 1994
Satisfied on: 3 October 1995
Persons entitled: Orix Ireland Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the facility letter dated 14TH march 1994.
Particulars: First floating charge the undertaking and all property and assets present and future including all f/h and l/h properties. See the mortgage charge document for full details.
Fully Satisfied
30 October 1992Delivered on: 16 November 1992
Satisfied on: 17 May 1994
Persons entitled: Swiss Bank Corporation

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto.
Particulars: Rights benefits title entitlements interest whatsoever present or future in under or arising out of the interest rate cap or other agreement dated 26/10/92.
Fully Satisfied
30 October 1992Delivered on: 10 November 1992
Satisfied on: 17 May 1994
Persons entitled: Swiss Bank Corporation

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 or any of the finance documents (as therein defined) and/or in connection with any loan facility or other financial accommodation from time to time granted and under the terms of this charge.
Particulars: First legal mortgage all of the property being all that f/h property with t/n's ST42957, ST43260 and ST2762 togehter with all that f/h land situated at or near east street, billet street, silver street and mansfield road taunton collectively k/a county walk shopping centre taunton floating charge the undertaking and all property assets and rights see form 395 for full details.
Fully Satisfied
30 October 1992Delivered on: 10 November 1992
Satisfied on: 25 May 1994
Persons entitled: Swiss Bank Corporation

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto.
Particulars: Right title and interest in the account held by the company with the bank designated "courteasy limited" under account number 238557.02 or such other account(s) as may be established by the company in accordance with the charge see form 395 for full details.
Fully Satisfied
30 October 1992Delivered on: 10 November 1992
Satisfied on: 17 May 1994
Persons entitled: Swiss Bank Corporation

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto.
Particulars: By way of assignment all rents and other sums payable to the company in respect of all lease agreements leases underleases tenancy agreements and licences see form 395 for full details.
Fully Satisfied

Filing History

15 June 2020Accounts for a small company made up to 30 September 2019 (10 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (16 pages)
25 April 2018Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018 (1 page)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 10 in full (1 page)
29 March 2018Satisfaction of charge 12 in full (1 page)
29 March 2018Satisfaction of charge 11 in full (1 page)
29 March 2018Satisfaction of charge 13 in full (1 page)
28 March 2018Satisfaction of charge 027076190014 in full (1 page)
28 March 2018Satisfaction of charge 9 in full (1 page)
22 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(5 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
7 July 2014Full accounts made up to 30 September 2013 (11 pages)
7 July 2014Full accounts made up to 30 September 2013 (11 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(4 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(4 pages)
8 April 2014Registration of charge 027076190014 (45 pages)
8 April 2014Registration of charge 027076190014 (45 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
5 July 2012Full accounts made up to 30 September 2011 (13 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
18 January 2012Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page)
4 July 2011Full accounts made up to 30 September 2010 (11 pages)
4 July 2011Full accounts made up to 30 September 2010 (11 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 30 September 2009 (11 pages)
14 June 2010Full accounts made up to 30 September 2009 (11 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
29 July 2009Full accounts made up to 30 September 2008 (11 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (12 pages)
21 July 2008Full accounts made up to 30 September 2007 (12 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
3 August 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2007Return made up to 16/04/07; full list of members (7 pages)
31 May 2007Return made up to 16/04/07; full list of members (7 pages)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
2 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
17 May 2005Return made up to 16/04/05; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
9 August 2004Full accounts made up to 30 September 2003 (12 pages)
9 August 2004Full accounts made up to 30 September 2003 (12 pages)
18 May 2004Return made up to 16/04/04; full list of members (7 pages)
18 May 2004Return made up to 16/04/04; full list of members (7 pages)
17 May 2003Return made up to 16/04/03; full list of members (6 pages)
17 May 2003Return made up to 16/04/03; full list of members (6 pages)
28 March 2003Full accounts made up to 30 September 2002 (12 pages)
28 March 2003Full accounts made up to 30 September 2002 (12 pages)
11 June 2002Full accounts made up to 30 September 2001 (12 pages)
11 June 2002Full accounts made up to 30 September 2001 (12 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
25 May 2001Full accounts made up to 30 September 2000 (12 pages)
25 May 2001Full accounts made up to 30 September 2000 (12 pages)
9 May 2001Return made up to 16/04/01; full list of members (6 pages)
9 May 2001Return made up to 16/04/01; full list of members (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (13 pages)
16 May 2000Full accounts made up to 30 September 1999 (13 pages)
8 May 2000Secretary's particulars changed (1 page)
8 May 2000Secretary's particulars changed (1 page)
4 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Return made up to 16/04/99; change of members; amend (7 pages)
11 February 2000Return made up to 16/04/99; change of members; amend (7 pages)
16 June 1999Particulars of mortgage/charge (7 pages)
16 June 1999Particulars of mortgage/charge (7 pages)
23 May 1999Full accounts made up to 30 September 1998 (11 pages)
23 May 1999Full accounts made up to 30 September 1998 (11 pages)
13 May 1999Return made up to 16/04/99; change of members (8 pages)
13 May 1999Return made up to 16/04/99; change of members (8 pages)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
21 September 1998Company name changed courteasy LIMITED\certificate issued on 22/09/98 (2 pages)
21 September 1998Company name changed courteasy LIMITED\certificate issued on 22/09/98 (2 pages)
29 May 1998Full accounts made up to 30 September 1997 (13 pages)
29 May 1998Full accounts made up to 30 September 1997 (13 pages)
27 April 1998Return made up to 16/04/98; full list of members (8 pages)
27 April 1998Return made up to 16/04/98; full list of members (8 pages)
9 May 1997Full accounts made up to 30 September 1996 (14 pages)
9 May 1997Full accounts made up to 30 September 1996 (14 pages)
7 May 1997Return made up to 16/04/97; no change of members (6 pages)
7 May 1997Return made up to 16/04/97; no change of members (6 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996New secretary appointed (1 page)
26 April 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(8 pages)
26 April 1996Return made up to 16/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(8 pages)
31 January 1996Secretary's particulars changed (1 page)
31 January 1996Secretary's particulars changed (1 page)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Accounting reference date shortened from 24/12 to 30/09 (1 page)
7 August 1995Accounting reference date shortened from 24/12 to 30/09 (1 page)
6 June 1995Full accounts made up to 24 December 1994 (12 pages)
6 June 1995Full accounts made up to 24 December 1994 (12 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Return made up to 16/04/95; no change of members (4 pages)
28 April 1995Return made up to 16/04/95; no change of members (4 pages)
4 August 1993Full accounts made up to 24 December 1992 (10 pages)
4 August 1993Full accounts made up to 24 December 1992 (10 pages)
19 May 1992Memorandum and Articles of Association (8 pages)
19 May 1992Memorandum and Articles of Association (8 pages)
16 April 1992Incorporation (9 pages)
16 April 1992Incorporation (9 pages)