Company NameLannisport Bristol Limited
Company StatusDissolved
Company Number02957592
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date26 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Melvyn Stephen Gilbert
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 August 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameDavid Anthony Glazer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleMoney Broker
Correspondence AddressNo 1 Cecil Road
Muswell Hill
London
N10 2BU
Director NameBernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address57 Sheldon Avenue
London
N6 4NH
Secretary NameBernard Philip Klug
NationalityBritish
StatusResigned
Appointed13 October 1994(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address57 Sheldon Avenue
London
N6 4NH
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(4 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Secretary NameMr Simon Michael Rusk
NationalityBritish
StatusResigned
Appointed14 July 1999(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 26 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Bernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Minories
London
EC3N 1LS
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Graham Paul Mercer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court Bow Lane
London
EC4M 9EH
Director NameMr Graham Anthony Hefferman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Nicolas Sean Gandy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Director NameMr Andrew Marc Emden
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 September 2010)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Groveland Court
Bow Lane
London
EC4M 9EH
Secretary NameJayson Jenkins
StatusResigned
Appointed20 December 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 2016)
RoleCompany Director
Correspondence Address150 Minories
London
EC3N 1LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2016(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebeg.homechoice.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Be Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£210,701
Cash£259
Current Liabilities£359,375

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 May 1999Delivered on: 9 June 1999
Satisfied on: 1 March 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
28 May 1999Delivered on: 9 June 1999
Satisfied on: 15 September 2006
Persons entitled: Northern Rock 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 international life house 1 olympic way wembley l/b of brent greater london t/no: NGL46390 and the goodwill of the business the benefit of licences and the benefits carried on or arising in respect of the property.
Fully Satisfied
20 August 1997Delivered on: 22 August 1997
Satisfied on: 9 June 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 olympic way wembley london t/no: NGL46390 by way of fixed charge all rental income present or future floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1996Delivered on: 15 March 1996
Satisfied on: 9 June 1999
Persons entitled: Anglo Irsih Bank Coporation PLC

Classification: Supplemental deed of debenture (the "supplemental debenture") which amends the debenture executed on 31ST october 1994 (the "original debenture")
Secured details: All monies due or to become due from the company to the chargee under a guarantee of specific liabilities executed by the company on 1ST march 1996 to guarantee the obligations of london and regional property investments limited ("lrpi") under a facility agreement dated 1ST march 1996 entered into between "lrpi" and the bank.
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
26 April 1995Delivered on: 16 May 1995
Satisfied on: 18 June 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Guarantee, indemnity and security assignment agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement.
Particulars: 1. all right to and interest in the goods or other assets subject of the finance lease agreement numbered 134554 dated 26/04/95 2. all the right, title, benefit and interest in and to the finance lease agreement. 3. all other rights and benefits in the above. 4. all rights to sue for damage.
Fully Satisfied
31 October 1994Delivered on: 10 November 1994
Satisfied on: 29 July 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at southbank house black prince road london SE1 t/n ln 141960 and f/h property k/a 81/103 (odd) euston street and 1/6 regnart buildings london NW1 t/n ngl 236815. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 2006Delivered on: 8 March 2006
Satisfied on: 15 September 2006
Persons entitled: Leeds Building Society

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2005Delivered on: 7 September 2005
Satisfied on: 15 September 2006
Persons entitled: Dunbar Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become due from ravencap (no.2) limited to the chargeee on any account whatsoever and all monies due or to become due from ravencap (no.2) limited to the subordinated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any amount of subordinated liabilities is descharged or purported to be discharged by payment, repayment, prepayment, set-off or in any immediately pay it to the agent and pay to the agent an amount equal. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 13 November 2002
Satisfied on: 31 October 2007
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited & Rbsi Trust Company Limited (Astrustees of the Schroder Emerging Retail Property Unit Trust)

Classification: Rent deposit 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: Cash of £152,500.00.
Fully Satisfied
31 October 1994Delivered on: 5 November 1994
Satisfied on: 9 June 1999
Persons entitled: Serviced Businesses (Southbank) Limited

Classification: Fixed 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: Property being the land and buildings at southbank house, black prince road, london SE1 t/no. LN141960 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property.
Fully Satisfied
31 October 2002Delivered on: 6 November 2002
Satisfied on: 15 September 2006
Persons entitled: Leeds & Holbeck Building Society

Classification: Charge deed
Secured details: All monies due or to become due from business environment basingstoke limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being those land and buildings k/a viewpoint (formerly berk house) basing view basingstoke hampshire t/no HP202491 and the fixtures. By way of fixed charge all the income, the proceeds of disposal and all deeds and documents, the equipment and goods and assigns the related rights.
Fully Satisfied
27 February 2001Delivered on: 5 March 2001
Satisfied on: 20 July 2004
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 as agreed in a facility letter dated 26 february 2001.
Particulars: The f/h property k/a newton house 101-113 pentonville road london t/n LN89223; the l/h property k/a view point (formerly berk house) basing view basingstoke hampshire t/n HP202491. 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
27 February 2001Delivered on: 5 March 2001
Satisfied on: 20 July 2004
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.
Particulars: Floating charge all undertaking and assets of the company present and future.
Fully Satisfied
15 February 2001Delivered on: 20 February 2001
Satisfied on: 15 September 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from valleyplace properties limited to the chargee on any account whatsoever.
Particulars: The right title benefit and interest (whether present or future) in the rent licence fees or other sums of money.
Fully Satisfied
15 February 2001Delivered on: 20 February 2001
Satisfied on: 15 September 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from valleyplace property limited to the chargee on any account whatsoever.
Particulars: All that property k/a part ground and first-fourth floors, 3-10 market place, reading t/n BK366695. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 April 2000Delivered on: 3 May 2000
Satisfied on: 15 September 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 to 78 (even) queens road,clifton,bristol together with all buildings thereon and all fixtures subject to and with the benefit of all rights,easements,covenants,restrictions stipulations,agreements,declarations and other matters affecting and/or benefiting the same including every part of the same.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property. Assigned to the lender the related rights.. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 7 October 1999
Satisfied on: 1 March 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berk house basing view basingstoke and all fixtures, related rights, fixtures fittings plant and machinery thereon asigns the goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1999Delivered on: 9 June 1999
Satisfied on: 15 September 2006
Persons entitled: Northern Rock 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 southbank house black prince road l/b of lambeth greater london t/no: LN141960 and the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
28 May 1999Delivered on: 9 June 1999
Satisfied on: 15 September 2006
Persons entitled: Northern Rock PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of international life house 1 olympic way wembley l/b of brent greater london. See the mortgage charge document for full details.
Fully Satisfied
28 May 1999Delivered on: 9 June 1999
Satisfied on: 15 September 2006
Persons entitled: Northern Rock PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of southbank house black prince road l/b of lambeth greater london. See the mortgage charge document for full details.
Fully Satisfied
31 October 1994Delivered on: 5 November 1994
Satisfied on: 9 June 1999
Persons entitled: Serviced Businesses (Southbank) Limited

Classification: Fixed 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: Property being land and buildings k/a 81/103 (odd numbers) euston street and 1/6 regnart buildings, london NW1 t/no. NGL236815 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property.
Fully Satisfied

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 August 2017Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page)
11 August 2017Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
2 September 2016Termination of appointment of Jayson Jenkins as a secretary on 18 August 2016 (1 page)
2 September 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages)
2 September 2016Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 June 2016Director's details changed for Mr Melvyn Stephen Gilbert on 22 June 2016 (2 pages)
28 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 15 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages)
22 March 2016Company name changed beg LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page)
8 March 2016Termination of appointment of Colin Anthony Gershinson as a director on 26 February 2016 (1 page)
8 March 2016Termination of appointment of Simon Michael Rusk as a director on 26 February 2016 (1 page)
8 March 2016Termination of appointment of Bernard Philip Klug as a director on 26 February 2016 (1 page)
8 March 2016Termination of appointment of David Gary Saul as a director on 26 February 2016 (1 page)
8 March 2016Appointment of Mr Melvyn Stephen Gilbert as a director on 26 February 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(8 pages)
20 May 2014Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages)
22 April 2014Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages)
22 April 2014Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages)
22 April 2014Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages)
3 March 2014Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
18 February 2013Section 519 ca 2006 (1 page)
15 February 2013Section 519 (1 page)
6 December 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (1 page)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
5 September 2012Register(s) moved to registered inspection location (1 page)
16 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page)
5 January 2012Appointment of Jayson Jenkins as a secretary (2 pages)
4 January 2012Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
18 August 2011Register(s) moved to registered office address (1 page)
7 December 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 22/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2010Solvency statement dated 22/10/10 (1 page)
7 December 2010Statement of capital on 7 December 2010
  • GBP 1
(4 pages)
7 December 2010Statement by directors (1 page)
7 December 2010Statement of capital on 7 December 2010
  • GBP 1
(4 pages)
27 September 2010Termination of appointment of Andrew Emden as a director (1 page)
27 September 2010Termination of appointment of Nicolas Gandy as a director (1 page)
27 September 2010Termination of appointment of Andrew Stewart as a director (1 page)
27 September 2010Termination of appointment of Graham Hefferman as a director (1 page)
27 September 2010Termination of appointment of Graham Mercer as a director (1 page)
27 September 2010Termination of appointment of Jayson Jenkins as a director (1 page)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 February 2010Appointment of Mr Graham Paul Mercer as a director (2 pages)
5 February 2010Appointment of Mr Jayson Jenkins as a director (2 pages)
5 February 2010Appointment of Graham Anthony Hefferman as a director (2 pages)
5 February 2010Appointment of Andrew Marc Emden as a director (2 pages)
5 February 2010Appointment of Mr Andrew Lawrence Stewart as a director (2 pages)
5 February 2010Appointment of Nicolas Sean Gandy as a director (2 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages)
8 December 2009Director's details changed for David Gary Saul on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages)
14 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
9 April 2009Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page)
13 January 2009Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page)
1 November 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 January 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Return made up to 31/07/07; full list of members (4 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
18 September 2006Company name changed business environment group limit ed\certificate issued on 18/09/06 (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Return made up to 31/07/06; full list of members (4 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 February 2006S-div 15/02/06 (1 page)
27 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
27 September 2005Resolutions
  • RES13 ‐ Fac lett agr guar deed 30/08/05
(3 pages)
16 September 2005Group of companies' accounts made up to 31 July 2004 (25 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
9 August 2005Return made up to 31/07/05; full list of members (5 pages)
7 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
23 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
16 August 2004Location of register of members (1 page)
16 August 2004Return made up to 31/07/04; full list of members (9 pages)
16 August 2004Location of debenture register (1 page)
13 August 2004Ad 05/08/04--------- £ si 3000@1=3000 £ ic 250000/253000 (2 pages)
11 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
4 August 2004Nc inc already adjusted 27/07/04 (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2004Nc inc already adjusted 21/07/04 (1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2004Statement of affairs (8 pages)
27 July 2004Ad 27/11/01--------- £ si 90000@1 (3 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
24 October 2003Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Memorandum and Articles of Association (3 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 December 2001Ad 27/11/01--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
9 August 2001Return made up to 31/07/01; full list of members (9 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (5 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (2 pages)
10 November 2000Nc inc already adjusted 23/10/00 (1 page)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 31 December 1998 (15 pages)
3 May 2000Particulars of mortgage/charge (11 pages)
19 October 1999Return made up to 31/07/99; full list of members (8 pages)
13 October 1999Director resigned (2 pages)
13 October 1999New secretary appointed (2 pages)
7 October 1999Particulars of mortgage/charge (7 pages)
11 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999Director resigned (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (5 pages)
9 June 1999Particulars of mortgage/charge (6 pages)
9 June 1999Particulars of mortgage/charge (5 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (6 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Director resigned (1 page)
1 June 1999New director appointed (3 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Location of debenture register (1 page)
19 August 1998Return made up to 31/07/98; no change of members (5 pages)
19 August 1998Location of register of members (1 page)
17 February 1998Registered office changed on 17/02/98 from: no 1 pemberton row london EC4A 3HY (1 page)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1998Company name changed sirenstorm LIMITED\certificate issued on 20/01/98 (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 31/07/97; no change of members (5 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 August 1995Return made up to 07/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 August 1994Incorporation (8 pages)