Company NameThornsett Apartments Limited
Company StatusDissolved
Company Number02895247
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NameBishopsbridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 November 1994(9 months, 1 week after company formation)
Appointment Duration27 years, 3 months (closed 22 February 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusClosed
Appointed15 November 1994(9 months, 1 week after company formation)
Appointment Duration27 years, 3 months (closed 22 February 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(13 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 22 February 2022)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApt 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1994(9 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 10 July 2013)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£41,250
Gross Profit£81,305
Net Worth£21,521
Cash£2
Current Liabilities£14,643

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

9 September 1998Delivered on: 21 September 1998
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of a facility agreement the deed or any related security document or on any account whatsoever.
Particulars: All present and future rights title and interest in and to the contract all sums payable to the company by the contractor all rights arising out of or in connection with any breach or default by the contractor for full details of charged assets please refer to form 395.
Fully Satisfied
30 April 1998Delivered on: 6 May 1998
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank 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 18 and 20 hans road l/b of kensington and chelsea t/no;-NGL507826. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 November 1997Delivered on: 3 December 1997
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee or any person who is a party to any related security document under or pursuant to the terms of the facility agreement the deed or any related security document or on any account whatsoever.
Particulars: All right title and interest in the construction contract dated 26TH june 197 all sums payable thereunder all rights arising out of any breach or default of the contractor please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
5 June 1997Delivered on: 13 June 1997
Satisfied on: 15 April 2015
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
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 held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
5 June 1997Delivered on: 13 June 1997
Satisfied on: 15 April 2015
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
5 June 1997Delivered on: 13 June 1997
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank 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 freehold land known as brook house hotel 29 northgate end bishop's stortford east hertfordshire title number HD1295610 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
20 September 1994Delivered on: 30 September 1994
Satisfied on: 3 July 1997
Persons entitled: Theheritable and General Investment Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of all right title and interest of the assignor in a contract dated 19/09/94. see the mortgage charge document for full details.
Fully Satisfied
16 September 1994Delivered on: 23 September 1994
Satisfied on: 3 July 1997
Persons entitled: The Heritable and General Investment Bank Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 2008Delivered on: 30 August 2008
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
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: First fixed legal charge all of its present and future rights title and interest in and to the contract,sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof see image for full details.
Fully Satisfied
17 July 2007Delivered on: 20 July 2007
Satisfied on: 15 April 2015
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
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 held to the credit of the company in or earned on a designated account (the deposit).
Fully Satisfied
17 July 2007Delivered on: 20 July 2007
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank 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 and buildings k/a the white house great burdon darlington county durham all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 8 June 2004
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
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: Present and future rights to the contract dated 8 april 2004 between the company and mark roberts construction management limited relating to the f/h property k/a little haven hotel strawberry hill little haven haverfordwest t/no WA859645.
Fully Satisfied
16 September 2002Delivered on: 24 September 2002
Satisfied on: 19 September 2014
Persons entitled: Dunbar Bank 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 little haven hotel strawberry hill little haven haverfordwest t/n WA859645 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
16 September 2002Delivered on: 19 September 2002
Satisfied on: 15 April 2015
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies now or hereafter to be standing to the credit of any account of the company at the bank.
Fully Satisfied
16 September 2002Delivered on: 19 September 2002
Satisfied on: 15 April 2015
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company both present and future.
Fully Satisfied
16 September 1994Delivered on: 23 September 1994
Satisfied on: 3 July 1997
Persons entitled: The Heritable and General Investment Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glencroft works, 102 church lane, finchley, barnet london including all buildings and erections thereon, all fixtures and fittings therein and all services and means of access and egress thereto, please see doc for further details,.
Fully Satisfied
7 June 2017Delivered on: 8 June 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property being the ground floor rear annexe and the upper floors of 53 fleet street, london, EC4Y 1BE.
Outstanding
16 April 2015Delivered on: 18 April 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (7 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
5 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 June 2017Registration of charge 028952470019, created on 7 June 2017 (21 pages)
8 June 2017Registration of charge 028952470019, created on 7 June 2017 (21 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 February 2017Accounts for a small company made up to 31 July 2016 (10 pages)
2 February 2017Accounts for a small company made up to 31 July 2016 (10 pages)
25 February 2016Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page)
25 February 2016Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
9 February 2016Full accounts made up to 31 July 2015 (14 pages)
18 April 2015Registration of charge 028952470018, created on 16 April 2015 (39 pages)
18 April 2015Registration of charge 028952470018, created on 16 April 2015 (39 pages)
15 April 2015Satisfaction of charge 10 in full (4 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 6 in full (4 pages)
15 April 2015Satisfaction of charge 16 in full (4 pages)
15 April 2015Satisfaction of charge 11 in full (4 pages)
15 April 2015Satisfaction of charge 6 in full (4 pages)
15 April 2015Satisfaction of charge 5 in full (4 pages)
15 April 2015Satisfaction of charge 11 in full (4 pages)
15 April 2015Satisfaction of charge 16 in full (4 pages)
15 April 2015Satisfaction of charge 10 in full (4 pages)
13 February 2015Full accounts made up to 31 July 2014 (14 pages)
13 February 2015Full accounts made up to 31 July 2014 (14 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
19 September 2014Satisfaction of charge 8 in full (2 pages)
19 September 2014Satisfaction of charge 4 in full (1 page)
19 September 2014Satisfaction of charge 7 in full (1 page)
19 September 2014Satisfaction of charge 7 in full (1 page)
19 September 2014Satisfaction of charge 17 in full (1 page)
19 September 2014Satisfaction of charge 9 in full (1 page)
19 September 2014Satisfaction of charge 8 in full (2 pages)
19 September 2014Satisfaction of charge 15 in full (1 page)
19 September 2014Satisfaction of charge 14 in full (1 page)
19 September 2014Satisfaction of charge 13 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (1 page)
19 September 2014Satisfaction of charge 9 in full (1 page)
19 September 2014Satisfaction of charge 15 in full (1 page)
19 September 2014Satisfaction of charge 14 in full (1 page)
19 September 2014Satisfaction of charge 13 in full (1 page)
19 September 2014Satisfaction of charge 17 in full (1 page)
24 February 2014Full accounts made up to 31 July 2013 (13 pages)
24 February 2014Full accounts made up to 31 July 2013 (13 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
8 February 2013Full accounts made up to 31 July 2012 (14 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
23 February 2012Full accounts made up to 31 July 2011 (13 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
2 February 2011Full accounts made up to 31 July 2010 (13 pages)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
18 February 2010Full accounts made up to 31 July 2009 (13 pages)
10 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
10 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
10 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Ms Bernadette Marie Cunningham on 1 December 2009 (2 pages)
10 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
10 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
11 March 2007Full accounts made up to 31 July 2006 (14 pages)
11 March 2007Full accounts made up to 31 July 2006 (14 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
4 January 2006Full accounts made up to 31 July 2005 (12 pages)
1 April 2005Return made up to 07/02/05; full list of members (7 pages)
1 April 2005Return made up to 07/02/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
3 March 2005Full accounts made up to 31 July 2004 (12 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
13 April 2004Company name changed bishopsbridge LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed bishopsbridge LIMITED\certificate issued on 13/04/04 (2 pages)
26 February 2004Return made up to 07/02/04; full list of members (7 pages)
26 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (13 pages)
18 February 2003Full accounts made up to 31 July 2002 (13 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 February 2001Return made up to 07/02/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (13 pages)
22 January 2001Full accounts made up to 31 July 2000 (13 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
7 February 2000Return made up to 07/02/00; full list of members (6 pages)
7 February 2000Return made up to 07/02/00; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
28 May 1999Full accounts made up to 31 July 1998 (12 pages)
23 February 1999Return made up to 07/02/99; no change of members (8 pages)
23 February 1999Return made up to 07/02/99; no change of members (8 pages)
21 September 1998Particulars of mortgage/charge (5 pages)
21 September 1998Particulars of mortgage/charge (5 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 31 July 1997 (12 pages)
27 February 1998Full accounts made up to 31 July 1997 (12 pages)
20 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1997Particulars of mortgage/charge (6 pages)
3 December 1997Particulars of mortgage/charge (6 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
12 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1996Return made up to 07/02/96; no change of members (6 pages)
25 February 1996Return made up to 07/02/96; no change of members (6 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (14 pages)
6 October 1995Accounts for a small company made up to 31 July 1995 (14 pages)
22 May 1995Registered office changed on 22/05/95 from: 155A leighton road london NW5 (1 page)
22 May 1995Return made up to 07/02/95; full list of members (4 pages)
22 May 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
22 May 1995Accounting reference date extended from 28/02 to 31/07 (1 page)
22 May 1995Return made up to 07/02/95; full list of members (4 pages)
22 May 1995Registered office changed on 22/05/95 from: 155A leighton road london NW5 (1 page)
10 April 1995New secretary appointed;new director appointed (4 pages)
10 April 1995New secretary appointed;new director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
9 March 1994Memorandum and Articles of Association (11 pages)
9 March 1994Memorandum and Articles of Association (11 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 February 1994Incorporation (15 pages)
7 February 1994Incorporation (15 pages)