Company NameBarkwest Limited
Company StatusActive
Company Number02884727
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 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 Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusCurrent
Appointed31 December 2004(10 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(29 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Secretary NameMr Jason Mark Harris
NationalityBritish
StatusResigned
Appointed07 January 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2000)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMrs Nicola Jane Crickmore
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed12 April 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NameMr Eric John Spencer Gadsden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleBuilder & Property Developer
Country of ResidenceEngland
Correspondence AddressHawridge Place
Hawridge
Chesham
Buckinghamshire
HP5 2UG
Director NameMr Robert William Carlton Porter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laggan House
College Road
Bath
Avon
BA1 5RY
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed02 December 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(13 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2021)
RoleChartered Accountant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1First London Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£217,222
Gross Profit£206,271
Net Worth£3,270,870
Cash£12,069
Current Liabilities£415,896

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

13 April 2000Delivered on: 20 April 2000
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north west side of sylvan grove london.t/no.SGL185224.all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto and together with the goodwill of any trade or business carried on now or hereafter at the property by the company.. See the mortgage charge document for full details.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north-west side of slyvan grove london t/no SGL185224 see image for full details.
Outstanding
3 April 2008Delivered on: 22 April 2008
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Deed of rectification to debenture dated 9 may 2007 and
Secured details: All monies due or to become due from any charging company to the chargee 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.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north-west side of slyvan grove london t/no: SGL185224. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Debenture
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: 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
9 April 1999Delivered on: 15 April 1999
Satisfied on: 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
9 April 1999Delivered on: 15 April 1999
Satisfied on: 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the north west side of sylvan grove l/b of southwark greater london SGL185224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 1996Delivered on: 5 August 1996
Satisfied on: 31 July 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of any relevant facility letter or loan agreement.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
2 August 1996Delivered on: 5 August 1996
Satisfied on: 31 July 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-776-775 old kent road and 3-17 sylvan grove t/n- SGL185224, SGL185225, SGL185226, LN118541, 79541, 116857 and 98360.
Fully Satisfied
7 March 1994Delivered on: 25 March 1994
Satisfied on: 13 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed £323,750 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment.
Particulars: Land and buildings on south side of ryhope street and land and buildings to the south of back ryhope street,sunderland,tyne & wear.t/nos.TY289350,TY290673,DU13818.
Fully Satisfied
7 March 1994Delivered on: 9 March 1994
Satisfied on: 31 July 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
7 March 1994Delivered on: 9 March 1994
Satisfied on: 13 April 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the f/h land and premises k/as ryhope superstore,ryhope street,sunderland.t/nos.TY289350 and DU13818 and with possessory title under t/no.TY290673.together with all rights powers easements and liberties.together with all fixtures,fittings,plant,machinery,apparatus,goods and materials.. See the mortgage charge document for full details.
Fully Satisfied
7 March 1994Delivered on: 9 March 1994
Satisfied on: 13 April 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over rental deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the monies that are now or shall hereafter be standing to the credit of the company's account with the bank entitled "barkwest limited-rental deposit account" and numbered 01555618.
Fully Satisfied

Filing History

19 December 2023Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages)
7 July 2023Accounts for a small company made up to 30 September 2022 (20 pages)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (20 pages)
2 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 September 2020 (21 pages)
7 July 2021Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page)
22 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (18 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (18 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (18 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 November 2016Satisfaction of charge 13 in full (1 page)
8 November 2016Satisfaction of charge 13 in full (1 page)
8 November 2016Satisfaction of charge 9 in full (2 pages)
8 November 2016Satisfaction of charge 10 in full (1 page)
8 November 2016Satisfaction of charge 10 in full (1 page)
8 November 2016Satisfaction of charge 9 in full (2 pages)
8 November 2016Satisfaction of charge 11 in full (1 page)
8 November 2016Satisfaction of charge 11 in full (1 page)
8 November 2016Satisfaction of charge 12 in full (1 page)
8 November 2016Satisfaction of charge 12 in full (1 page)
1 August 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 3,000,100
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 3,000,100
(3 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 24/06/2016
(25 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 24/06/2016
(25 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
3 July 2013Full accounts made up to 30 September 2012 (15 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 13 (18 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 13 (18 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (16 pages)
1 July 2011Full accounts made up to 30 September 2010 (16 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
25 June 2010Full accounts made up to 30 September 2009 (17 pages)
25 June 2010Full accounts made up to 30 September 2009 (17 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (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)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
11 February 2009Return made up to 05/01/09; full list of members (4 pages)
11 February 2009Return made up to 05/01/09; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
30 July 2008Full accounts made up to 30 September 2007 (16 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
25 January 2008Return made up to 05/01/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
3 August 2007Full accounts made up to 30 September 2006 (16 pages)
3 August 2007Full accounts made up to 30 September 2006 (16 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Documents 08/05/07
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (7 pages)
29 May 2007Declaration of assistance for shares acquisition (7 pages)
29 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Documents 08/05/07
(2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
16 January 2007Return made up to 05/01/07; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
1 February 2006Return made up to 05/01/06; full list of members (3 pages)
1 February 2006Return made up to 05/01/06; full list of members (3 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
24 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
16 February 2004Re section 394 (1 page)
16 February 2004Re section 394 (1 page)
2 February 2004Registered office changed on 02/02/04 from: st alphage house 2 fore street london WC27 8PN (1 page)
2 February 2004Registered office changed on 02/02/04 from: st alphage house 2 fore street london WC27 8PN (1 page)
20 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003New director appointed (6 pages)
7 November 2003New director appointed (5 pages)
7 November 2003New director appointed (5 pages)
7 November 2003New director appointed (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
10 February 2003Return made up to 05/01/03; full list of members (8 pages)
10 February 2003Return made up to 05/01/03; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 November 2001Full accounts made up to 31 December 2000 (13 pages)
9 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
21 January 2001Return made up to 05/01/01; full list of members (7 pages)
21 January 2001Return made up to 05/01/01; full list of members (7 pages)
18 May 2000Auditor's resignation (1 page)
18 May 2000Auditor's resignation (1 page)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
26 April 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
25 April 2000New director appointed (3 pages)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 2000Registered office changed on 25/04/00 from: 58-60 berners street london W1P 4JS (1 page)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000Registered office changed on 25/04/00 from: 58-60 berners street london W1P 4JS (1 page)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
14 March 2000Return made up to 05/01/00; full list of members (6 pages)
14 March 2000Return made up to 05/01/00; full list of members (6 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 January 1999Return made up to 05/01/99; no change of members (6 pages)
13 January 1999Return made up to 05/01/99; no change of members (6 pages)
19 January 1998Return made up to 05/01/98; full list of members (8 pages)
19 January 1998Return made up to 05/01/98; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 January 1997Return made up to 05/01/97; no change of members (6 pages)
14 January 1997Return made up to 05/01/97; no change of members (6 pages)
5 August 1996Particulars of mortgage/charge (5 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (5 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 January 1996Return made up to 05/01/96; no change of members (6 pages)
18 January 1996Return made up to 05/01/96; no change of members (6 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 April 1995Return made up to 05/01/95; full list of members (10 pages)
28 April 1995Return made up to 05/01/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
8 March 1994Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1994Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1994Incorporation (16 pages)
5 January 1994Incorporation (16 pages)