Company NameSands Leisure (Portland) Limited
Company StatusActive
Company Number02758887
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Tracy Victoria Wogman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Paul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Julian Guy Wogman
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2001)
RoleProperty Investor
Correspondence AddressOld Timbers 375 Cockfosters Road
Hadley Wood Cockfosters
Barnet
Hertfordshire
EN4 0JT
Secretary NameRamesh Thakrar
NationalityBritish
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address116 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PU
Director NameRamesh Thakrar
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address116 St Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PU
Director NameRichard James Box
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address14 Saint Lawrence Way
Hurstpierpoint
Hassocks
West Sussex
BN6 9SH
Secretary NameRichard James Box
NationalityBritish
StatusResigned
Appointed24 January 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address14 Saint Lawrence Way
Hurstpierpoint
Hassocks
West Sussex
BN6 9SH
Director NamePaul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameTracy Wogman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(9 years after company formation)
Appointment Duration14 years, 4 months (resigned 11 March 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameTracy Wogman
NationalityBritish
StatusResigned
Appointed30 October 2001(9 years after company formation)
Appointment Duration14 years, 4 months (resigned 11 March 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Ashley Richard Wogman
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Totteridge Village
London
N20 8PP
Director NameMr Nathan Simon Wogman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Darren Alexander Wogman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Julian Guy Wogman
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(25 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 November 1992)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 03 November 1992)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£4,016,584
Cash£4,317
Current Liabilities£998,017

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

16 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the heights hotel yeates road portland dorset t/n DT308414.
Outstanding
24 October 2016Delivered on: 2 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 October 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H portland heights hotel portland dorset t/no.DT181190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 1994Delivered on: 9 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Unaudited abridged accounts made up to 31 October 2019 (14 pages)
12 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 June 2019Registered office address changed from 88 Crawford Street London W1H 2EJ to 65a Watford Way London NW4 3AQ on 3 June 2019 (1 page)
18 April 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
28 March 2019All of the property or undertaking has been released from charge 1 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (14 pages)
20 February 2018Termination of appointment of Darren Alexander Wogman as a director on 20 February 2018 (1 page)
20 February 2018Notification of Paul Wogman as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Cessation of Darren Alexander Wogman as a person with significant control on 20 February 2018 (1 page)
20 February 2018Termination of appointment of Julian Guy Wogman as a director on 20 February 2018 (1 page)
20 February 2018Appointment of Mrs Tracy Victoria Wogman as a director on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Julian Guy Wogman as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Nathan Simon Wogman as a director on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Paul Wogman as a director on 20 February 2018 (2 pages)
20 February 2018Cessation of Nathan Simon Wogman as a person with significant control on 20 February 2018 (1 page)
2 January 2018Appointment of Mr Julian Guy Wogman as a director on 29 November 2017 (2 pages)
2 January 2018Appointment of Mr Julian Guy Wogman as a director on 29 November 2017 (2 pages)
5 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 December 2016Registration of charge 027588870004, created on 16 November 2016 (12 pages)
1 December 2016Registration of charge 027588870004, created on 16 November 2016 (12 pages)
2 November 2016Registration of charge 027588870003, created on 24 October 2016 (18 pages)
2 November 2016Registration of charge 027588870003, created on 24 October 2016 (18 pages)
27 July 2016Termination of appointment of Tracy Wogman as a secretary on 11 March 2016 (1 page)
27 July 2016Termination of appointment of Tracy Wogman as a director on 11 March 2016 (1 page)
27 July 2016Appointment of Mr Darren Alexander Wogman as a director on 11 March 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
27 July 2016Termination of appointment of Tracy Wogman as a director on 11 March 2016 (1 page)
27 July 2016Appointment of Mr Nathan Simon Wogman as a director on 11 March 2016 (2 pages)
27 July 2016Appointment of Mr Nathan Simon Wogman as a director on 11 March 2016 (2 pages)
27 July 2016Termination of appointment of Paul Wogman as a director on 11 March 2016 (1 page)
27 July 2016Termination of appointment of Paul Wogman as a director on 11 March 2016 (1 page)
27 July 2016Appointment of Mr Darren Alexander Wogman as a director on 11 March 2016 (2 pages)
27 July 2016Termination of appointment of Tracy Wogman as a secretary on 11 March 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 901
(5 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 901
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Termination of appointment of Ashley Richard Wogman as a director on 22 November 2014 (2 pages)
2 December 2014Termination of appointment of Ashley Richard Wogman as a director on 22 November 2014 (2 pages)
8 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 901
(5 pages)
8 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 901
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 March 2014Appointment of Mr Ashley Richard Wogman as a director (2 pages)
27 March 2014Appointment of Mr Ashley Richard Wogman as a director (2 pages)
2 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 901
(5 pages)
2 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 901
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Auditor's resignation (1 page)
16 May 2013Auditor's resignation (1 page)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 October 2011Director's details changed for Tracy Wogman on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Tracy Wogman on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Paul Wogman on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Tracy Wogman on 1 October 2011 (2 pages)
31 October 2011Director's details changed for Paul Wogman on 1 October 2011 (2 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page)
31 October 2011Director's details changed for Paul Wogman on 1 October 2011 (2 pages)
31 October 2011Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page)
12 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
5 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
25 January 2010Registered office address changed from 399 Hendon Way London NW4 3LH on 25 January 2010 (1 page)
25 January 2010Director's details changed for Tracy Wogman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Tracy Wogman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Wogman on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from 399 Hendon Way London NW4 3LH on 25 January 2010 (1 page)
25 January 2010Director's details changed for Paul Wogman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Wogman on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Tracy Wogman on 1 October 2009 (2 pages)
22 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 26/10/08; full list of members (4 pages)
11 May 2009Return made up to 26/10/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 26/10/07; full list of members (3 pages)
16 January 2008Return made up to 26/10/07; full list of members (3 pages)
16 January 2008Location of register of members (1 page)
26 October 2007Full accounts made up to 31 October 2006 (15 pages)
26 October 2007Full accounts made up to 31 October 2006 (15 pages)
5 December 2006Return made up to 26/10/06; full list of members (3 pages)
5 December 2006Return made up to 26/10/06; full list of members (3 pages)
10 July 2006Full accounts made up to 31 October 2005 (18 pages)
10 July 2006Full accounts made up to 31 October 2005 (18 pages)
15 November 2005Return made up to 26/10/05; full list of members (3 pages)
15 November 2005Return made up to 26/10/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (18 pages)
7 September 2005Full accounts made up to 31 October 2004 (18 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
2 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
29 July 2004Registered office changed on 29/07/04 from: 110 new cavendish street london W1X 6XR (1 page)
29 July 2004Registered office changed on 29/07/04 from: 110 new cavendish street london W1X 6XR (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 900/901 (2 pages)
6 March 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 900/901 (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2004Return made up to 26/10/03; full list of members (5 pages)
10 February 2004Return made up to 26/10/03; full list of members (5 pages)
24 November 2003Ad 29/10/03--------- £ si 700@1=700 £ ic 200/900 (2 pages)
24 November 2003Ad 29/10/03--------- £ si 700@1=700 £ ic 200/900 (2 pages)
11 September 2003Full accounts made up to 31 October 2002 (16 pages)
11 September 2003Full accounts made up to 31 October 2002 (16 pages)
11 March 2003Return made up to 26/10/01; full list of members (5 pages)
11 March 2003Return made up to 26/10/01; full list of members (5 pages)
10 February 2003Return made up to 26/10/02; full list of members (5 pages)
10 February 2003Return made up to 26/10/02; full list of members (5 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
22 March 2002New secretary appointed;new director appointed (3 pages)
22 March 2002Registered office changed on 22/03/02 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (3 pages)
22 March 2002Registered office changed on 22/03/02 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
24 December 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Director resigned (1 page)
24 December 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Director resigned (1 page)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
23 November 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 June 2000Registered office changed on 05/06/00 from: 707 high road finchley london N12 0BT (1 page)
5 June 2000Registered office changed on 05/06/00 from: 707 high road finchley london N12 0BT (1 page)
14 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Particulars of contract relating to shares (4 pages)
6 December 1999Particulars of contract relating to shares (4 pages)
6 December 1999Ad 31/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 December 1999Ad 31/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 October 1998 (17 pages)
1 September 1999Full accounts made up to 31 October 1998 (17 pages)
24 November 1998Return made up to 26/10/98; full list of members (8 pages)
24 November 1998Return made up to 26/10/98; full list of members (8 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
8 December 1997Return made up to 16/10/97; no change of members (8 pages)
8 December 1997Return made up to 16/10/97; no change of members (8 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
17 July 1997Full accounts made up to 31 October 1994 (10 pages)
17 July 1997Full accounts made up to 31 October 1994 (10 pages)
5 March 1997Full accounts made up to 31 October 1995 (11 pages)
5 March 1997Full accounts made up to 31 October 1995 (11 pages)
11 December 1996Return made up to 26/10/96; no change of members (4 pages)
11 December 1996Return made up to 26/10/96; no change of members (4 pages)
9 August 1996Auditor's resignation (1 page)
9 August 1996Auditor's resignation (1 page)
18 June 1996Registered office changed on 18/06/96 from: 707 high road finchley london N12 0DT (1 page)
18 June 1996Registered office changed on 18/06/96 from: 707 high road finchley london N12 0DT (1 page)
4 May 1995Accounts for a small company made up to 31 October 1993 (8 pages)
4 May 1995Accounts for a small company made up to 31 October 1993 (8 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
9 March 1994Particulars of mortgage/charge (3 pages)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 December 1992Company name changed barkfield LIMITED\certificate issued on 15/12/92 (2 pages)
14 December 1992Company name changed barkfield LIMITED\certificate issued on 15/12/92 (2 pages)
26 October 1992Incorporation (15 pages)
26 October 1992Incorporation (15 pages)