Company NameBach Flower Remedies Limited
Company StatusActive
Company Number02807916
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Simon Jonathon Hodge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House 83 Parkside Wimbledon
Sw19 5lp
London
SW19 5LP
Director NameMr Michael Lockett
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameJudy Gillian Howard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge 2 The Green South
Warborough
Wallingford
Oxfordshire
OX10 7DN
Director NameRobert Wiseman Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressMontebello
Killiney
Co Dublin
Director NameMrs Muriel Ramsell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 December 1993)
RoleCompany Director
Correspondence Address7 Plough Close
Shillingford
Wallingford
Oxfordshire
OX10 7EX
Director NameMr John Charles Robert Ramsell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 December 1993)
RoleCompany Director
Correspondence Address7 Plough Close
Shillingford
Wallingford
Oxfordshire
OX10 7EX
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed16 December 1993(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 December 1995)
RoleAccountant
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameRobert Nelson Wilson
NationalityBritish
StatusResigned
Appointed19 December 1995(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 1996)
RoleCompany Director
Correspondence Address33 Micklethwaite Road
Fulham
London
SW6 1QD
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed25 September 1996(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMrs Claire Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.bachflower.com/
Email address[email protected]
Telephone020 87804220
Telephone regionLondon

Location

Registered AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1A Nelson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,294,852
Current Liabilities£1,009,056

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month, 2 weeks ago)
Next Return Due18 April 2025 (11 months from now)

Charges

23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 21 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 February 2003Delivered on: 18 February 2003
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: 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.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the company's right title and interest in and to interlecual property. See the mortgage charge document for full details.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: 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.
Fully Satisfied

Filing History

4 January 2021Appointment of Mr Simon Jonathon Hodge as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Claire Ferguson as a director on 31 December 2020 (1 page)
10 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2020Memorandum and Articles of Association (24 pages)
21 May 2020Registration of charge 028079160008, created on 20 May 2020 (13 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 February 2020Registration of charge 028079160007, created on 6 February 2020 (48 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Full accounts made up to 31 December 2015 (14 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(3 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500,000
(3 pages)
13 April 2016Resolutions
  • RES13 ‐ Interim dividend 22/03/2016
(2 pages)
13 April 2016Resolutions
  • RES13 ‐ Interim dividend 22/03/2016
(2 pages)
23 March 2016Registration of charge 028079160006, created on 22 March 2016 (48 pages)
23 March 2016Registration of charge 028079160006, created on 22 March 2016 (48 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 500,000
(3 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 500,000
(3 pages)
26 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 500,000
(3 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 500,000
(4 pages)
7 March 2014Registration of charge 028079160005 (27 pages)
7 March 2014Registration of charge 028079160005 (27 pages)
5 March 2014Satisfaction of charge 4 in full (4 pages)
5 March 2014Satisfaction of charge 4 in full (4 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
4 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
28 July 2011Solvency statement dated 20/07/11 (1 page)
28 July 2011Statement of capital on 28 July 2011
  • GBP 500,000
(4 pages)
28 July 2011Solvency statement dated 20/07/11 (1 page)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction share premium reserve 20/07/2011
(2 pages)
28 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction share premium reserve 20/07/2011
(2 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 500,000
(4 pages)
28 July 2011Statement by directors (1 page)
28 July 2011Statement by directors (1 page)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Patrick Russell Wilson on 23 October 2009 (2 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 08/04/07; full list of members (3 pages)
12 April 2007Return made up to 08/04/07; full list of members (3 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way, wimbledon, london, SW19 8UH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way, wimbledon, london, SW19 8UH (1 page)
12 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Return made up to 08/04/04; full list of members (8 pages)
23 April 2004Return made up to 08/04/04; full list of members (8 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/03
(8 pages)
8 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/03
(8 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
13 April 2001Return made up to 08/04/01; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 May 1999Return made up to 08/04/99; no change of members (8 pages)
2 May 1999Return made up to 08/04/99; no change of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 May 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed;new director appointed (1 page)
4 October 1996New secretary appointed;new director appointed (1 page)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 April 1996Return made up to 08/04/96; no change of members (4 pages)
26 April 1996Return made up to 08/04/96; no change of members (4 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
7 June 1994Ad 16/12/93--------- £ si 499995@1 (2 pages)
7 June 1994Statement of affairs (30 pages)
7 June 1994Statement of affairs (30 pages)
7 June 1994Ad 16/12/93--------- £ si 499995@1 (2 pages)
18 February 1994Declaration of assistance for shares acquisition (6 pages)
24 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(40 pages)
24 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(40 pages)
13 January 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 1994Registered office changed on 09/01/94 from: 20 furnival street, london, EC4A 1BN (2 pages)
9 January 1994Registered office changed on 09/01/94 from: 20 furnival street, london, EC4A 1BN (2 pages)
7 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
15 December 1993Company name changed bealaw (339) LIMITED\certificate issued on 15/12/93 (6 pages)
15 December 1993Company name changed bealaw (339) LIMITED\certificate issued on 15/12/93 (6 pages)
8 April 1993Incorporation (43 pages)
8 April 1993Incorporation (43 pages)