Company NameBarton Industrial Estate Limited
DirectorsRichard Anthony Brainin and Victor George Foster
Company StatusActive
Company Number02872708
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(3 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Secretary NameMr Richard Anthony Brainin
StatusCurrent
Appointed26 March 2012(18 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMr Victor George Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Director NameMichael Zane Hepker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 1994)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Stables
Belsize Park
London
NW3 4PH
Secretary NameMichael Zane Hepker
NationalityBritish
StatusResigned
Appointed06 December 1993(2 weeks, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 1994)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Stables
Belsize Park
London
NW3 4PH
Director NameGarry Tweedale Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(11 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 30 January 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Secretary NameGarry Tweedale Hogarth
NationalityBritish
StatusResigned
Appointed31 October 1994(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Manor
Barnet Lane
London
N20 8AS
Secretary NameDavid John Golder
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address4 Fitzhardinge Street
London
W1H 9PN
Secretary NameMr Victor George Foster
NationalityBritish
StatusResigned
Appointed19 February 1998(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankside Close
Bexley
Kent
DA5 2HE
Director NameMr Maureen Rebecca Beatrice Zetter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT
Secretary NameMr Maureen Rebecca Beatrice Zetter
NationalityBritish
StatusResigned
Appointed30 April 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Totteridge House
56 Totteridge Village
London
N20 8PT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.9m at £1Richard Anthony Brainin
102.13%
Ordinary Redeemable
835k at £1Richard Anthony Brainin
10.80%
Ordinary
1 at £1Garry Tweedale Hogarth
0.00%
Ordinary

Financials

Year2014
Turnover£2,166,597
Net Worth£32,323,006
Cash£4,958,067
Current Liabilities£1,844,162

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 December 1995Delivered on: 16 January 1996
Satisfied on: 4 April 2012
Persons entitled: Ucb Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge and/or the facility letter dated 28TH december 1995.
Particulars: F/H-land on the west side of faldo road barton le clay bedfordshire t/n-BD107168 together with all buildings fixtures and fittings thereon (including trade fixtures and fittings). 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.
Fully Satisfied
29 December 1995Delivered on: 16 January 1996
Satisfied on: 4 April 2012
Persons entitled: Ucb Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the fixed charge.
Particulars: F/H-land and buildings on the west side of faldo road barton le clay bedfordshire t/n-BD107168 and all fixtures buildings plant and equipment attached thereto.. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 16 January 1996
Satisfied on: 4 April 2012
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH december 1995.
Particulars: The company assigns to the bank the benefit of the rents together with such arrears (if any) existing at the date 29 december 1995.. see the mortgage charge document for full details.
Fully Satisfied
29 March 1995Delivered on: 30 March 1995
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Supplementary rent account deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of account no. 80132535 in the name of the company with barclays bank PLC.
Fully Satisfied
29 March 1995Delivered on: 30 March 1995
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Deposit account deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of a deposit account held in the name of the company with barclays bank PLC.
Fully Satisfied
26 January 1994Delivered on: 28 January 1994
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Deed of variation
Secured details: And varying the terms of a rent account deed dated 23 december 1993.
Particulars: All monies from time to time standing in the account k/as the barton industrial estate rent account (account number 70210838) held with barclays bank PLC of 127/131 edgware road,london,W2 2HT sort code 20-65-63.
Fully Satisfied
23 December 1993Delivered on: 6 January 1994
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All that f/h property k/as the barton industrial estate,faldo road,barton-le-clay,bedfordshire.t/no.bd 107168 together with all buildings and erections thereon by way of assignment all the right title and interest in each and every policy of insurance.the benefit (if any) of each and every guarantee or covenant in respect of each and every lease.the benefit of all covenants and rights concerning the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1993Delivered on: 6 January 1994
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Rent account deed
Secured details: All principal interest and other sums due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All monies from time to time standing in the account k/as the barton industrial estate rent account (account number 50147125) held with barclays bank PLC of 127-131 edgware road,london,W2 2HT sort code 20-65-63.
Fully Satisfied
24 August 2006Delivered on: 30 August 2006
Satisfied on: 4 April 2012
Persons entitled: Whitbread Group PLC

Classification: Successor deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trumpet inn trumpet ledbury herefordshire t/no HW186211.
Fully Satisfied
29 December 1995Delivered on: 16 January 1996
Satisfied on: 4 April 2012
Persons entitled: Ucb Bank PLC

Classification: Shares charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed and/or the facility letter dated 28TH december 1995.
Particulars: Two (2) ordinary shares of £1 each in barton industrial estate management company limited (including any substitute securities therefor) all dividends interest or other distributions. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 24 December 1993
Satisfied on: 29 February 1996
Persons entitled: Greyhound Guaranty PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of a loan agreement of even date.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 September 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
29 October 2020Statement of capital on 1 October 2020
  • GBP 5,735,000
(5 pages)
29 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 September 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 January 2018Termination of appointment of Garry Tweedale Hogarth as a director on 30 January 2018 (1 page)
30 September 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 September 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 August 2017Statement of capital on 11 July 2017
  • GBP 6,735,000.00
(5 pages)
2 August 2017Statement of capital on 11 July 2017
  • GBP 6,735,000.00
(5 pages)
1 August 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
1 August 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
5 April 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 March 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
21 March 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,735,000
(7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,735,000
(7 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
22 May 2015Statement of capital on 5 May 2015
  • GBP 7,735,000
(5 pages)
22 May 2015Statement of capital on 5 May 2015
  • GBP 7,735,000
(5 pages)
22 May 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 May 2015Statement of capital on 5 May 2015
  • GBP 7,735,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8,735,000
(7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8,735,000
(7 pages)
22 April 2014Statement of capital on 7 April 2014
  • GBP 8,735,000
(5 pages)
22 April 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 April 2014Statement of capital on 7 April 2014
  • GBP 8,735,000
(5 pages)
22 April 2014Statement of capital on 7 April 2014
  • GBP 8,735,000
(5 pages)
22 April 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 April 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (7 pages)
11 April 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
11 April 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 March 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
27 March 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
26 March 2012Appointment of Mr Richard Brainin as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a director (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a director (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
26 March 2012Appointment of Mr Richard Brainin as a secretary (1 page)
26 March 2012Termination of appointment of Maureen Zetter as a secretary (1 page)
13 October 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 October 2011Statement of capital on 3 October 2011
  • GBP 9,235,000
(5 pages)
13 October 2011Statement of capital on 3 October 2011
  • GBP 9,235,000
(5 pages)
13 October 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 October 2011Statement of capital on 3 October 2011
  • GBP 9,235,000
(5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 March 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
2 October 2010Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Richard Anthony Brainin on 1 January 2010 (2 pages)
2 October 2010Director's details changed for Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages)
20 August 2010Resolutions
  • RES13 ‐ Redemption 11/08/2010
(1 page)
20 August 2010Statement of capital on 11 August 2010
  • GBP 9,535,000
(5 pages)
20 August 2010Statement of capital on 11 August 2010
  • GBP 9,535,000
(5 pages)
20 August 2010Resolutions
  • RES13 ‐ Redemption 11/08/2010
(1 page)
24 March 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
24 March 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
2 April 2009Gbp sr 250000@1 (1 page)
2 April 2009Gbp sr 250000@1 (1 page)
2 April 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 April 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
23 March 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
23 March 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
31 July 2008Gbp sr 250000@1 (2 pages)
31 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
31 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
31 July 2008Gbp sr 250000@1 (2 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2007£ ic 10535000/10335000 10/10/07 £ sr 200000@1=200000 (1 page)
29 October 2007£ ic 10535000/10335000 10/10/07 £ sr 200000@1=200000 (1 page)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
6 June 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 June 2007£ ic 11335000/10835000 28/04/07 £ sr 500000@1=500000 (2 pages)
6 June 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
6 June 2007£ ic 11335000/10835000 28/04/07 £ sr 500000@1=500000 (2 pages)
14 November 2006£ sr 300000@1 30/04/05 (2 pages)
14 November 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
14 November 2006£ sr 300000@1 30/04/05 (2 pages)
14 November 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
3 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
3 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
2 June 2005Resolutions
  • RES13 ‐ Share rights 30/04/05
(1 page)
2 June 2005Resolutions
  • RES13 ‐ Share rights 30/04/05
(1 page)
11 May 2005Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
30 March 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 September 2004Ad 03/09/04--------- £ si 8300000@1=8300000 £ ic 3035000/11335000 (2 pages)
21 September 2004Ad 03/09/04--------- £ si 8300000@1=8300000 £ ic 3035000/11335000 (2 pages)
25 March 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
25 March 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Nc inc already adjusted 02/12/03 (1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Nc inc already adjusted 02/12/03 (1 page)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
1 July 2003Ad 20/06/03--------- £ si 600000@1=600000 £ ic 2435000/3035000 (2 pages)
1 July 2003Ad 20/06/03--------- £ si 600000@1=600000 £ ic 2435000/3035000 (2 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
13 January 2003Return made up to 30/09/02; full list of members (7 pages)
13 January 2003Return made up to 30/09/02; full list of members (7 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (9 pages)
26 September 2002Ad 10/07/02--------- £ si 1600000@1=1600000 £ ic 835000/2435000 (2 pages)
26 September 2002Ad 10/07/02--------- £ si 1600000@1=1600000 £ ic 835000/2435000 (2 pages)
26 September 2002Memorandum and Articles of Association (9 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2001Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page)
1 August 2001Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page)
22 May 2001Full group accounts made up to 31 December 2000 (17 pages)
22 May 2001Full group accounts made up to 31 December 2000 (17 pages)
18 October 2000Return made up to 30/09/00; full list of members (7 pages)
18 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 June 2000Full group accounts made up to 31 December 1999 (17 pages)
9 June 2000Full group accounts made up to 31 December 1999 (17 pages)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 April 1999Full group accounts made up to 31 December 1998 (17 pages)
23 April 1999Full group accounts made up to 31 December 1998 (17 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 May 1998Full group accounts made up to 31 December 1997 (14 pages)
5 May 1998Full group accounts made up to 31 December 1997 (14 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
25 September 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1997Full group accounts made up to 31 December 1996 (14 pages)
19 September 1997Full group accounts made up to 31 December 1996 (14 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
20 January 1997Secretary's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page)
20 January 1997Secretary's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
18 July 1996Full group accounts made up to 31 December 1995 (14 pages)
18 July 1996Full group accounts made up to 31 December 1995 (14 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Ad 29/12/95--------- £ si 235000@1=235000 £ ic 600000/835000 (2 pages)
22 January 1996Ad 29/12/95--------- £ si 235000@1=235000 £ ic 600000/835000 (2 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
16 January 1996Particulars of mortgage/charge (7 pages)
22 December 1995Return made up to 17/11/95; no change of members (10 pages)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Return made up to 17/11/95; no change of members (10 pages)
22 December 1995Director's particulars changed (2 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Return made up to 17/11/94; full list of members (14 pages)
2 May 1995Return made up to 17/11/94; full list of members (14 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
10 January 1994Memorandum and Articles of Association (5 pages)
10 January 1994Memorandum and Articles of Association (5 pages)
26 November 1993Company name changed mistyglen LIMITED\certificate issued on 29/11/93 (2 pages)
26 November 1993Company name changed mistyglen LIMITED\certificate issued on 29/11/93 (2 pages)
17 November 1993Incorporation (17 pages)
17 November 1993Incorporation (17 pages)