Company NameBeehythe Estates Limited
Company StatusDissolved
Company Number02796568
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date7 March 2019 (5 years, 1 month ago)
Previous NamesLaw 540 Limited and Bride Developments (Hythe) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 07 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Jamila Clare Dabbagh Sythes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 March 2019)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed10 December 1993(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 December 1994)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameKevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 17 December 2001)
RoleBanker
Correspondence Address7 Windsor Walk
Weybridge
Surrey
KT13 9AP
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameJohn Hume McKenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2001)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameSimon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2001)
RoleInvestment Banking
Correspondence Address92 Liverpool Road
Islington
London
N1 0RE
Director NameSir Terence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameTimothy John Rollit Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameRowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressObrien House
Ponsbourne Park
Newgate Street Village
Hertfordshire
SG13 8QT
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(11 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed31 August 2004(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameSir Terrence Patrick Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(17 years after company formation)
Appointment Duration1 year (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Herts
England And Wales
EN8 9SL
Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(20 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2018)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitetesco.com
Telephone020 30203010
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5m at £1Tesco Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts25 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 January 1994Delivered on: 18 January 1994
Satisfied on: 23 January 1995
Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and the Sanwa Bank, Limited)

Classification: Fixed and floating chrge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee (as defined therein).
Particulars: All rights title and interest in the f/h land at dibden bottom farm dibden hampshire, fixed and floating charge the undertaking property and assets goodwill and uncalled capital and any proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 18 January 1994
Satisfied on: 23 January 1995
Persons entitled: Samuel Montagu & Co. Limited(As Agent and Trustee for Itself and the Sanwa Bank, Limited)

Classification: Assignment of option agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date and/or a guarantee (both as defined therein).
Particulars: All rights title and interest under the option agreement dated 12/1/94 made between the company, tesco PLC and tesco property holdings limited in respect of certain land situate at dibden bottom farm dibden hampshire. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 25 February 2017 (3 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages)
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 27 February 2016 (3 pages)
21 June 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5,000,000
(4 pages)
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages)
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015 (1 page)
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,000
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000,000
(5 pages)
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
3 September 2014Accounts for a dormant company made up to 22 February 2014 (3 pages)
2 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014 (1 page)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000,000
(6 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000,000
(6 pages)
14 February 2014Appointment of Mr Michael James Iddon as a director (2 pages)
30 October 2013Termination of appointment of Adrian Marsh as a director (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 23 February 2013 (3 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
24 January 2013Appointment of Tesco Services Limited as a director (2 pages)
15 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
10 December 2012Termination of appointment of Timothy Mason as a director (1 page)
31 October 2012Resolutions
  • RES13 ‐ Company business 23/10/2012
(1 page)
31 October 2012Accounts for a dormant company made up to 25 February 2012 (3 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 November 2011Accounts for a dormant company made up to 26 February 2011 (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
22 March 2011Appointment of Sir Terence Patrick Leahy as a director (2 pages)
22 March 2011Termination of appointment of Terence Leahy as a director (1 page)
18 March 2011Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
4 March 2011Termination of appointment of Terence Leahy as a director (1 page)
9 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 August 2009Full accounts made up to 28 February 2009 (10 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 October 2008Full accounts made up to 23 February 2008 (8 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
8 October 2007Full accounts made up to 24 February 2007 (9 pages)
26 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 January 2007Full accounts made up to 25 February 2006 (10 pages)
30 March 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 05/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 January 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 26 February 2005 (10 pages)
22 December 2005Director's particulars changed (1 page)
6 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
8 April 2005Return made up to 05/03/05; full list of members (8 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
26 April 2004Return made up to 05/03/04; full list of members (8 pages)
21 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
30 December 2003Full accounts made up to 22 February 2003 (11 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
24 March 2003Return made up to 05/03/03; full list of members (8 pages)
23 December 2002Full accounts made up to 23 February 2002 (11 pages)
1 August 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
14 July 2002Registered office changed on 14/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
14 July 2002Return made up to 05/03/02; full list of members (8 pages)
19 April 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
9 January 2002Auditor's resignation (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
21 March 2000Director's particulars changed (1 page)
17 March 2000Full accounts made up to 31 December 1999 (10 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
25 October 1999Secretary's particulars changed (1 page)
10 September 1999New director appointed (2 pages)
12 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Return made up to 05/03/99; no change of members (6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
26 August 1997Secretary's particulars changed (1 page)
22 April 1997Return made up to 05/03/97; change of members (6 pages)
22 April 1997Secretary resigned (1 page)
5 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 October 1996New secretary appointed (2 pages)
28 August 1996Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996£ nc 1000/20000000 24/06/96 (1 page)
26 July 1996Ad 24/06/96--------- £ si 4999000@1=4999000 £ ic 1000/5000000 (2 pages)
26 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Auditor's resignation (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Return made up to 05/03/96; no change of members (6 pages)
23 January 1996Accounting reference date extended from 14/12 to 31/12 (1 page)
16 October 1995Secretary resigned;director resigned;new director appointed (4 pages)
10 October 1995Full accounts made up to 14 December 1994 (9 pages)
10 March 1995Return made up to 05/03/95; full list of members (16 pages)
23 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1994Company name changed bride developments (hythe) limit ed\certificate issued on 04/11/94 (2 pages)
18 March 1994Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
18 January 1994Particulars of mortgage/charge (3 pages)
18 January 1994Particulars of mortgage/charge (5 pages)
22 December 1993Ad 10/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)