Company NameBayford Properties Limited
DirectorsRichard John Livingstone and Malcolm Adam Glyn
Company StatusActive
Company Number02853389
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMalcolm Adam Glyn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Richard John Livingstone
NationalityBritish
StatusResigned
Appointed22 December 1993(3 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 12 January 1994)
RoleCompany Director
Correspondence Address1st Floor Equitable House
Lyon Road
Harrow
Middlesex
HA1 2EW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed01 March 1994(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameColin Allen
NationalityBritish
StatusResigned
Appointed23 May 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Gardens
Whetstone
London
N20 9AG
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed19 September 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1997)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(4 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameLondon & Regional Properties Limited (Corporation)
StatusResigned
Appointed22 December 1993(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1994)
Correspondence AddressFirst Floor Equitable House
Lyon Road
Harrow
Middlesex
HA1 2EW

Contact

Websitelrp.co.uk
Telephone020 75639000
Telephone regionLondon

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at $1London & Regional Group Securitisation No. 2 LTD
83.33%
Deferred
2 at £1London & Regional Group Securitisation No. 2 LTD
16.67%
Ordinary

Financials

Year2014
Turnover£646,178
Gross Profit£328,561
Net Worth£9,734,609
Current Liabilities£20,805,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

7 May 1999Delivered on: 26 May 1999
Satisfied on: 7 June 2001
Persons entitled: Halifax PLC

Classification: A debenture made between widerace limited, l&r (corinthian house) limited, bayford properties limited and foldatour limited (each severally a "chargor" and collectively the "chargors") issued by the company
Secured details: All and any moneys, obligations and liabilities due or to become due from the company and/or any of the chargors (as defined) to the chargee in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety and whether on any current or other account or otherwise and all interest, commissions, fees and all legal and other costs charges and expenses which the chargee may reasonably and properly incur in relation to the chargors or the debenture or any other finance document or party thereto or the charged property on a full indemnity basis (the "secured liabilities").
Particulars: L/H units 1 and 2 dallas court south langworthy road salford greater manchester t/n-GM676186 and GM676187 together with all buildings and fixtures (including trade and tenant's fixtures belonging to it) now and in the future thereon and all plant and machinery now and in the future annexed thereto.. See the mortgage charge document for full details.
Fully Satisfied
7 May 1999Delivered on: 25 May 1999
Satisfied on: 14 September 2006
Persons entitled: Halifax PLC

Classification: Deed of assignment of lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights interests and agreements vested in the borrower. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 15 October 1997
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All moneys,obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by kerkehout beheer bv and any company from time to time which is a holding company or subsidiary of kerkehout beheer bv and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future,actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All rights title benefits and interest to all monies from time to time due owing or incurred under the occupational leases in respect of units 1 and 2 dallas court soth lanworthy road salford greater manchester please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 15 October 1997
Satisfied on: 23 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by kerkehout beheer bv and any company from time to time which is a holding company or subsidiary of kerkehout beheer bv and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future,actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: Unit 1 dallas court,south langworthy road salford greater manchester,unit 2 dallas court aforesaid t/n GM676186 with all buildings erections fixtures and fittings all additions and improvements thereto and the benefit of the existing leases all monies deposited with the trustee pursuant to section 3 of the deed by way of floating charge the whole of the company's property assets rights and revenues please see form 395 for full details (t/n for unit 1 dallas court is GM676187). See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the legal charges (as defined in the assignment).
Particulars: All rights titles benefits and interests present and future of the company to all monies from time to time owing or incurred to the company under the occupational leases of wellington house 125 strand city of westminster; 49 devonshire close devonshire street london; units 1 & 2 dallas court south langworthy road salford quays greater manchester; emperor house 8,9 & 10 crosswalk city of london; 31 queensway stevenage herts; 2 & 4 market place stevenage; 17-27 (odd) town square and town square chambers stevenage; blocks 1 and 3 angel square islington (the leases). See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 11 April 1995
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of cross charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" (as defined in the charge).
Particulars: L/H land and buildings k/a units 1 and 2 dallas court south longworthy road salford quays greater manchester t/no's ;- GM676186 and GM676187. See the mortgage charge document for full details.
Fully Satisfied
18 November 1994Delivered on: 2 December 1994
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the principal deeds.
Particulars: All the rights titles benefits & interests to all monies due owing or incurred under the occupational lease. See the mortgage charge document for full details.
Fully Satisfied
23 June 1994Delivered on: 5 July 1994
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the principal deeds (as defined).
Particulars: All the rights, titles, benefits and interests and whether present and future of the company to all monies from time to time become due owing or incurred to the company under the occupational lease. See the mortgage charge document for full details.
Fully Satisfied
16 July 2002Delivered on: 25 July 2002
Satisfied on: 14 September 2006
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from the borrowers to the chargee as agent and trustee for the senior finance parties and the mezzanine finance parties (the "security trustee") under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 May 2001Delivered on: 23 May 2001
Satisfied on: 18 July 2002
Persons entitled: Halifax PLC (The "Security Trustee")

Classification: Debenture
Secured details: All present and future obligations and liabilities wether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to: (a) each senior finance party under each senior finance document; and (b) each mezzanine finance party under each of the mezzanine finance documents (all terms as defined).
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
23 June 1994Delivered on: 5 July 1994
Satisfied on: 8 July 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £1,096,000 and all monies due or to become due from the company to the chargee.
Particulars: Units 1 and 2 dallas court south langworthy road salford quays greater manchester. Undertaking and all property and assets.
Fully Satisfied
28 July 2006Delivered on: 8 August 2006
Persons entitled:
The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors
The Bank of New York (The Borrower Security Trustee) as Agent and Trustee for Itself and Eachof the Borrower Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Epworth house, 25-35 city road, london l/h property t/n NGL570603. 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

14 August 2023Accounts for a dormant company made up to 31 December 2022 (14 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
4 January 2023Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 12 December 2022 (2 pages)
19 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
19 December 2022Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (17 pages)
25 March 2022Appointment of Mr Malcolm Adam Glyn as a director on 31 December 2021 (2 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 31 December 2021 (1 page)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
14 September 2021Previous accounting period shortened from 31 December 2020 to 29 December 2020 (1 page)
9 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Appointment of Mr Richard John Livingstone as a director on 29 April 2019 (2 pages)
25 March 2019Notification of London and Regional Group Property Holdings Ltd as a person with significant control on 27 December 2018 (2 pages)
25 March 2019Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 27 December 2018 (1 page)
22 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
11 June 2018Full accounts made up to 30 September 2017 (20 pages)
9 May 2018Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (22 pages)
3 July 2017Full accounts made up to 30 September 2016 (22 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 October 2016Satisfaction of charge 12 in full (2 pages)
27 October 2016Satisfaction of charge 12 in full (2 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
8 April 2016Full accounts made up to 30 September 2015 (17 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
  • USD 10
(4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
  • USD 10
(4 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • USD 10
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • USD 10
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
  • USD 10
(4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
  • USD 10
(4 pages)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
27 June 2013Full accounts made up to 30 September 2012 (16 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Appointment of Leonard Kevin Chandran Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
23 June 2010Full accounts made up to 30 September 2009 (14 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 July 2009Full accounts made up to 30 September 2008 (14 pages)
22 July 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
27 February 2007Return made up to 26/02/07; full list of members (3 pages)
27 February 2007Return made up to 26/02/07; full list of members
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of bayford properties LIMITED, was partially-suppressed on 17/12/2019 under section 1088 of the Companies Act 2006
(3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of bayford properties LIMITED, was partially-suppressed on 17/12/2019 under section 1088 of the Companies Act 2006
(1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
28 February 2006Return made up to 26/02/06; full list of members (3 pages)
28 February 2006Return made up to 26/02/06; full list of members (3 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
8 July 2005Full accounts made up to 30 September 2004 (14 pages)
2 March 2005Return made up to 26/02/05; full list of members (3 pages)
2 March 2005Return made up to 26/02/05; full list of members (3 pages)
24 September 2004New director appointed (7 pages)
24 September 2004New director appointed (7 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
3 March 2004Return made up to 26/02/04; full list of members (2 pages)
3 March 2004Return made up to 26/02/04; full list of members (2 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
2 March 2003Return made up to 26/02/03; full list of members (8 pages)
2 March 2003Return made up to 26/02/03; full list of members (8 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
25 July 2002Particulars of mortgage/charge (24 pages)
19 July 2002Return made up to 26/02/02; full list of members (8 pages)
19 July 2002Return made up to 26/02/02; full list of members (8 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Return made up to 26/02/01; full list of members (6 pages)
21 June 2001Return made up to 26/02/01; full list of members (6 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Particulars of mortgage/charge (10 pages)
23 May 2001Particulars of mortgage/charge (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
5 April 2000Return made up to 26/02/00; full list of members (9 pages)
5 April 2000Return made up to 26/02/00; full list of members (9 pages)
6 January 2000Return made up to 26/02/99; full list of members; amend (7 pages)
6 January 2000Return made up to 26/02/99; full list of members; amend (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Particulars of mortgage/charge (11 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
25 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (2 pages)
15 October 1997Particulars of mortgage/charge (2 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Return made up to 24/07/97; full list of members (13 pages)
29 July 1997Return made up to 24/07/97; full list of members (13 pages)
22 January 1997Return made up to 15/09/96; full list of members (13 pages)
22 January 1997Return made up to 15/09/96; full list of members (13 pages)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Secretary's particulars changed;director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
19 January 1996Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
19 January 1996Nc dec already adjusted 24/03/95 (1 page)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 January 1996Nc inc already adjusted 24/03/95 (1 page)
19 January 1996Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(8 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 January 1996Ad 24/03/95--------- us$ si 10@1 (2 pages)
19 January 1996Nc dec already adjusted 24/03/95 (1 page)
19 January 1996Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
19 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
19 January 1996Ad 24/03/95--------- us$ si 10@1 (2 pages)
19 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(8 pages)
19 January 1996Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(8 pages)
19 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
19 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(8 pages)
19 January 1996Nc inc already adjusted 24/03/95 (1 page)
10 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
10 January 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
10 October 1995Return made up to 15/09/95; full list of members (12 pages)
10 October 1995Return made up to 15/09/95; full list of members (12 pages)
4 October 1995Full accounts made up to 30 September 1994 (14 pages)
4 October 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 February 1994Company name changed plateridge LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed plateridge LIMITED\certificate issued on 01/03/94 (2 pages)
24 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1993Incorporation (19 pages)
15 September 1993Incorporation (19 pages)