London
EC2Y 8AD
Director Name | David Anthony Glazer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 1999) |
Role | Money Broker |
Correspondence Address | No 1 Cecil Road Muswell Hill London N10 2BU |
Director Name | Bernard Philip Klug |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 57 Sheldon Avenue London N6 4NH |
Secretary Name | Bernard Philip Klug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 57 Sheldon Avenue London N6 4NH |
Director Name | Mr David Gary Saul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Simon Michael Rusk |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Secretary Name | Mr Simon Michael Rusk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 26 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Bernard Philip Klug |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Jayson Jenkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Graham Paul Mercer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Andrew Lawrence Stewart |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Graham Anthony Hefferman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Nicolas Sean Gandy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | Mr Andrew Marc Emden |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 September 2010) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Secretary Name | Jayson Jenkins |
---|---|
Status | Resigned |
Appointed | 20 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2016(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | beg.homechoice.co.uk |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Be Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£210,701 |
Cash | £259 |
Current Liabilities | £359,375 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 May 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
---|---|
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
11 August 2017 | Director's details changed for Mr Melvyn Stephen Gilbert on 7 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
2 September 2016 | Termination of appointment of Jayson Jenkins as a secretary on 18 August 2016 (1 page) |
2 September 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 16 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Simon Michael Rusk as a secretary on 16 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 June 2016 | Director's details changed for Mr Melvyn Stephen Gilbert on 22 June 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Melvyn Stephen Gilbert on 15 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Melvyn Stephen Gilbert on 14 March 2016 (2 pages) |
22 March 2016 | Company name changed beg LIMITED\certificate issued on 22/03/16
|
21 March 2016 | Registered 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 2016 | Termination of appointment of Colin Anthony Gershinson as a director on 26 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Michael Rusk as a director on 26 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Bernard Philip Klug as a director on 26 February 2016 (1 page) |
8 March 2016 | Termination of appointment of David Gary Saul as a director on 26 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Melvyn Stephen Gilbert as a director on 26 February 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 May 2014 | Director's details changed for Mr Colin Anthony Gershinson on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages) |
22 April 2014 | Director's details changed for Mr David Gary Saul on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Bernard Philip Klug on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Jayson Jenkins on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 February 2013 | Section 519 ca 2006 (1 page) |
15 February 2013 | Section 519 (1 page) |
6 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH (1 page) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
5 January 2012 | Appointment of Jayson Jenkins as a secretary (2 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Register(s) moved to registered office address (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Solvency statement dated 22/10/10 (1 page) |
7 December 2010 | Statement of capital on 7 December 2010
|
7 December 2010 | Statement by directors (1 page) |
7 December 2010 | Statement of capital on 7 December 2010
|
27 September 2010 | Termination of appointment of Andrew Emden as a director (1 page) |
27 September 2010 | Termination of appointment of Nicolas Gandy as a director (1 page) |
27 September 2010 | Termination of appointment of Andrew Stewart as a director (1 page) |
27 September 2010 | Termination of appointment of Graham Hefferman as a director (1 page) |
27 September 2010 | Termination of appointment of Graham Mercer as a director (1 page) |
27 September 2010 | Termination of appointment of Jayson Jenkins as a director (1 page) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 February 2010 | Appointment of Mr Graham Paul Mercer as a director (2 pages) |
5 February 2010 | Appointment of Mr Jayson Jenkins as a director (2 pages) |
5 February 2010 | Appointment of Graham Anthony Hefferman as a director (2 pages) |
5 February 2010 | Appointment of Andrew Marc Emden as a director (2 pages) |
5 February 2010 | Appointment of Mr Andrew Lawrence Stewart as a director (2 pages) |
5 February 2010 | Appointment of Nicolas Sean Gandy as a director (2 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Bernard Philip Klug on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Anthony Gershinson on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for David Gary Saul on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of debenture register (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 January 2008 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Resolutions
|
10 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
23 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
18 September 2006 | Company name changed business environment group limit ed\certificate issued on 18/09/06 (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Return made up to 31/07/06; full list of members (4 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | S-div 15/02/06 (1 page) |
27 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 September 2005 | Resolutions
|
16 September 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
23 February 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Location of register of members (1 page) |
16 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
16 August 2004 | Location of debenture register (1 page) |
13 August 2004 | Ad 05/08/04--------- £ si 3000@1=3000 £ ic 250000/253000 (2 pages) |
11 August 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
4 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
4 August 2004 | Resolutions
|
28 July 2004 | Nc inc already adjusted 21/07/04 (1 page) |
28 July 2004 | Resolutions
|
27 July 2004 | Statement of affairs (8 pages) |
27 July 2004 | Ad 27/11/01--------- £ si 90000@1 (3 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
9 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Memorandum and Articles of Association (3 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Ad 27/11/01--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (5 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (2 pages) |
10 November 2000 | Nc inc already adjusted 23/10/00 (1 page) |
10 November 2000 | Resolutions
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Return made up to 31/07/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1998 (15 pages) |
3 May 2000 | Particulars of mortgage/charge (11 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
13 October 1999 | Director resigned (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Location of debenture register (1 page) |
19 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
19 August 1998 | Location of register of members (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: no 1 pemberton row london EC4A 3HY (1 page) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 January 1998 | Company name changed sirenstorm LIMITED\certificate issued on 20/01/98 (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (5 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 August 1996 | Return made up to 31/07/96; full list of members
|
19 March 1996 | Resolutions
|
15 March 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
9 August 1995 | Return made up to 07/08/95; full list of members
|
16 May 1995 | Particulars of mortgage/charge (6 pages) |
22 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
11 August 1994 | Incorporation (8 pages) |