Company NameBelmaze Properties Limited
DirectorTanya De Jager
Company StatusActive
Company Number02742463
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameTanya De Jager
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2003(11 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address1 Laurel Road
Barnes
London
SW13 0EE
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 1999(6 years, 5 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleSolicitor
Correspondence AddressThe Lawn
100 Lampton Road
Hounslow
Middlesex
TW3 4EB
Director NameOwen Duggan De Jager
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 1998)
RoleProperty Consultant
Correspondence Address1 Devonshire Gardens
London
W4 3TW
Secretary NameVincent Leonard Brown
NationalityBritish
StatusResigned
Appointed14 May 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 1997)
RoleSolicitor
Correspondence AddressWoodpeckers Bury Road
Sewardstonebury Chingford
London
E4 7QL
Director NameMrs Katharine Margaret Southgate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2003)
RoleSecretary
Correspondence Address72 Wellesley Road
London
W4 3AL
Secretary NameMrs Katherine Margaret Southgate
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address1 Devonshire Gardens
London
W4 3TW
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Telephone020 89954652
Telephone regionLondon

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Cadogan Administration Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£4,267,004
Cash£61,474
Current Liabilities£159,650

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 2003Delivered on: 19 March 2003
Persons entitled: Oakbourne Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 10,11,12,13,14,15,16 and 17 honeydew house,132 acton lane,chiswick london W4 5DF. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1997Delivered on: 12 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 25 monmouth close acton lane ealing london t/no.AGL42283.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 September 1995Delivered on: 9 October 1995
Persons entitled: Kleinwort Benson Investment Management Limited

Classification: Legal charge
Secured details: £315,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flats 1-12 (incl) burke lodge 122 balaam street london E13 including all buildings and erections thereon and all fixtures and fittings etc.. see the mortgage charge document for full details.
Outstanding
21 November 1994Delivered on: 3 December 1994
Persons entitled: Bridgeway Investments (Guernsey) Limited

Classification: Legal charge relating to plots 55-72 beamount park chiswick london W.4
Secured details: £840,000 due from the company to the chargee.
Particulars: Plots 55-72 beaumont park chiswick london W.4; t/no.ngl 301700.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 41,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 37,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 20,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1994Delivered on: 17 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13,hastings house,hastings rd,west ealing,london W.13. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1994Delivered on: 13 June 1994
Satisfied on: 11 October 1995
Persons entitled: Republic National Bank of New York

Classification: General acount conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
1 June 1993Delivered on: 2 June 1993
Satisfied on: 6 October 1995
Persons entitled: Citibank N.A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a birke lodge 122 balaam street plaistow together with all buildings trade and other fixtures fixed plant and machinery and by way of first floating charge all plant machinery and other equipment (excluding however all fixed plant and machinery or trade and other fixtures) and all tools and vehicles and other goods of any kind.
Fully Satisfied
1 June 1993Delivered on: 2 June 1993
Satisfied on: 6 October 1995
Persons entitled: Citibank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at birkelodge ,122 belaam street,plaistow l/h properties at l/h properties at flats 4,6,8,10,12,13,20,24,37,38 and 41,hastings house wesr ealing floating charge over the whole of the company's undertaking and all its property and assets.
Fully Satisfied
29 September 1995Delivered on: 9 October 1995
Satisfied on: 18 March 2003
Persons entitled: Kleinwort Benson Investment Management Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Flats 1-18 (incl) honeydew house 130-132 acton lane london W3 including all buildings and erections etc. see the mortgage charge document for full details.
Fully Satisfied
21 May 1993Delivered on: 25 May 1993
Satisfied on: 6 October 1995
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a FLATS4,6,8,12,13,20,24,32,38 and 41 hastings house,west ealing london W13. Together with all buildings trade and other fixtures plant and machinery from time to time on such property and by way of floating charge all plant machinery and other equipment (excluding however all fixed plant and machinery or trade and other fixtures for the time being effectively charged by way of legal mortgage above) and all tools furniture vehicles and other goods of any kind which in any case now or shall from time to time hereafter be placed or used in or about the mortgage property.
Fully Satisfied
13 May 1993Delivered on: 18 May 1993
Satisfied on: 6 October 1995
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) accounts 2)investment agreements and fiduciary placements. 3) foreign exchange and interest rate contracts. 4) securities. 5) precious metals.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 March 2022Satisfaction of charge 17 in full (4 pages)
9 March 2022Satisfaction of charge 12 in full (4 pages)
9 March 2022Satisfaction of charge 10 in full (4 pages)
9 March 2022Satisfaction of charge 22 in full (4 pages)
9 March 2022Satisfaction of charge 15 in full (4 pages)
9 March 2022Satisfaction of charge 8 in full (4 pages)
9 March 2022Satisfaction of charge 19 in full (4 pages)
9 March 2022Satisfaction of charge 7 in full (4 pages)
9 March 2022Satisfaction of charge 11 in full (4 pages)
9 March 2022Satisfaction of charge 14 in full (4 pages)
9 March 2022Satisfaction of charge 9 in full (4 pages)
9 March 2022Satisfaction of charge 20 in full (4 pages)
9 March 2022Satisfaction of charge 6 in full (4 pages)
9 March 2022Satisfaction of charge 16 in full (4 pages)
9 March 2022Satisfaction of charge 18 in full (4 pages)
5 March 2022Satisfaction of charge 23 in full (4 pages)
5 March 2022Satisfaction of charge 13 in full (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100,000
(4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (7 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 August 2006Return made up to 25/08/06; full list of members (2 pages)
23 August 2006Return made up to 25/08/06; full list of members (2 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 August 2004Return made up to 25/08/04; full list of members (5 pages)
31 August 2004Return made up to 25/08/04; full list of members (5 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 25/08/03; full list of members (5 pages)
15 October 2003Return made up to 25/08/03; full list of members (5 pages)
15 October 2003Location of debenture register (1 page)
15 October 2003Location of debenture register (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Secretary's particulars changed (1 page)
19 September 2003Location of register of members (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Location of register of members (1 page)
19 September 2003Director resigned (1 page)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
20 November 2002Registered office changed on 20/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
27 September 2002Return made up to 25/08/02; full list of members (5 pages)
27 September 2002Return made up to 25/08/02; full list of members (5 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
30 August 2001Return made up to 25/08/01; full list of members (5 pages)
30 August 2001Return made up to 25/08/01; full list of members (5 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2000Return made up to 25/08/00; full list of members (5 pages)
26 October 2000Return made up to 25/08/00; full list of members (5 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999Return made up to 25/08/99; no change of members (4 pages)
2 September 1999Director's particulars changed (2 pages)
2 September 1999Return made up to 25/08/99; no change of members (4 pages)
2 September 1999Director's particulars changed (2 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
23 September 1998Return made up to 25/08/98; full list of members (6 pages)
23 September 1998Return made up to 25/08/98; full list of members (6 pages)
4 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 October 1997Return made up to 25/08/97; full list of members (6 pages)
6 October 1997Return made up to 25/08/97; full list of members (6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
7 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 November 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 October 1996New director appointed (3 pages)
22 October 1996New director appointed (3 pages)
16 September 1996Return made up to 25/08/96; full list of members (8 pages)
16 September 1996Return made up to 25/08/96; full list of members (8 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Return made up to 25/08/95; full list of members (8 pages)
25 August 1995Return made up to 25/08/95; full list of members (8 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
25 August 1992Incorporation (19 pages)
25 August 1992Incorporation (19 pages)