Company NameBondminster Limited
DirectorGraham Howard Hedger
Company StatusActive
Company Number02981535
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMrs Samia Osman Murgian Hedger
NationalityBritish
StatusCurrent
Appointed16 December 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMr Andrew Daniel Fishman
NationalityBritish
StatusResigned
Appointed07 November 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Secretary NameSamia Osman Murgian
NationalityKenyan
StatusResigned
Appointed28 February 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address2 Melbury Road
Holland Park
London
W14 8LP
Secretary NameMargaret Hedger
NationalityBritish
StatusResigned
Appointed27 May 1999(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address38 Madingley
Bracknell
Berkshire
RG12 7TF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.bondminster.co.uk

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Graham Howard Hedger
100.00%
Ordinary

Financials

Year2014
Net Worth£8,377,245
Cash£2,891,050
Current Liabilities£9,437,276

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

8 April 1998Delivered on: 17 April 1998
Satisfied on: 25 October 2001
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 property k/a 106 and 106A upper tooting road l/b of wandsworth t/no.SGL402992 including all fixtures fittings fixed plant and machinery thereon other than trade machiner as defined by sec 5 of the bills of sale act 1878.
Fully Satisfied
8 April 1998Delivered on: 17 April 1998
Satisfied on: 25 October 2001
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 84 chenies mews st pancras l/b of camden t/no.NGL740017 including all fixtures fittings fixed plant and machinery thereon other than trade machinery as defined by sec 5 of the bills of sale act 1878.
Fully Satisfied
8 April 1998Delivered on: 17 April 1998
Satisfied on: 3 February 2007
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 undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
14 April 1998Delivered on: 17 April 1998
Satisfied on: 25 October 2001
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: 28-30 grosvenor gardens london SW1 including all fixtures fittings fixed plant and machinery thereon.. See the mortgage charge document for full details.
Fully Satisfied
2 May 1997Delivered on: 15 May 1997
Satisfied on: 25 October 2001
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: L/H land and premises being 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north.t/no.NGL307694 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
17 February 1997Delivered on: 21 February 1997
Satisfied on: 25 October 2001
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.
Particulars: All right title and interest in a construction contract dated 31 october 1996 between the company and quest management (building) limited.
Fully Satisfied
1 July 1996Delivered on: 9 July 1996
Satisfied on: 25 October 2001
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 property k/as 84 chenies mews in the london borough of camden including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bill of sale act 1878).
Fully Satisfied
7 March 2013Delivered on: 12 March 2013
Satisfied on: 4 July 2015
Persons entitled: National Westminster 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 property k/a 4-8 (even) effie road london t/n BGL78305 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
29 January 2009Delivered on: 31 January 2009
Satisfied on: 25 September 2009
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 situate at and being 12 penzance place london t/n 389283 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
26 November 2008Delivered on: 29 November 2008
Satisfied on: 21 January 2011
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 situate at 14 chepstow villas, kensington, london t/no. 261906 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
23 October 2008Delivered on: 31 October 2008
Satisfied on: 7 April 2011
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the bank account numbered 2753232 and all of its right title and interest in any amount deposited in the account.
Fully Satisfied
23 October 2008Delivered on: 28 October 2008
Satisfied on: 7 April 2011
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 kensington place london, buildings, plant, machinery, insurance policies, rents, see image for full details.
Fully Satisfied
12 April 2007Delivered on: 18 April 2007
Satisfied on: 27 May 2011
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
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.
Fully Satisfied
7 December 1994Delivered on: 17 December 1994
Satisfied on: 25 October 2001
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 property k/a 201 holland park avenue, kensington, royal borough of kensington and chelsea t/no. LN14287.
Fully Satisfied
12 April 2007Delivered on: 18 April 2007
Satisfied on: 27 May 2011
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: L/H land being 4, 28 and 30 lennox gardens london t/n BGL21081 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
2 March 2005Delivered on: 8 March 2005
Satisfied on: 31 January 2007
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: The monies now or hereafter standing to the credit of any account of the company with the chargee.
Fully Satisfied
18 March 2003Delivered on: 21 March 2003
Satisfied on: 25 September 2009
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 18 south end london t/n NGL413157 LN62188 and NGL413163. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
10 September 2002Delivered on: 13 September 2002
Satisfied on: 31 January 2007
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 29 kenley walk notting hill london t/n 315315. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 November 2001Delivered on: 4 December 2001
Satisfied on: 25 September 2009
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bondminster limited and any company from time to time which is a holding company or subsidiary of bondminster limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: L/H land being 28 and 30 grosvenor gardens city of westminster t/no: NGL761897 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Fully Satisfied
13 November 2001Delivered on: 4 December 2001
Satisfied on: 25 September 2009
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bondminster limited and any company from time to time which is a holding company or subsidiary of bondminster limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h land being 28 and 30 grosvenor gardens city of westminster t/no: NGL761897. See the mortgage charge document for full details.
Fully Satisfied
2 October 2000Delivered on: 12 October 2000
Satisfied on: 31 January 2007
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: The freehold property known as 69 campden street in the royal borough of kensington and chelsea t/no: NGL300231 and 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
10 June 1999Delivered on: 12 June 1999
Satisfied on: 31 January 2007
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 property k/a bluebird cottage 70A campden street london W8 7EN royal borough of kensington & chelsea. 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
7 December 1994Delivered on: 17 December 1994
Satisfied on: 25 October 2001
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: Floating charge over all the undertaking and assets of the company both present and future.
Fully Satisfied
19 August 2022Delivered on: 19 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 3 alma terrace london W8 6QY - title no. 439221.
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 21 April 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2018Delivered on: 10 July 2018
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 July 2015Delivered on: 2 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Garraway court, 92 wyatt drive, london, SW13 8AG (land registry title no: TGL150730).
Outstanding
26 March 2015Delivered on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property being 3 alma terrace, allen street, kensington, london land registry no. 439221.
Outstanding
10 March 2015Delivered on: 12 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 7 January 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2012Delivered on: 11 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster 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: 181-183 kings road reading t/no BK240566. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 April 2020Registration of charge 029815350032, created on 14 April 2020 (11 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 August 2019Satisfaction of charge 029815350029 in full (4 pages)
9 August 2019Satisfaction of charge 029815350028 in full (4 pages)
2 November 2018Satisfaction of charge 029815350030 in full (1 page)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 July 2018Registration of charge 029815350031, created on 28 June 2018 (34 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
30 March 2017Satisfaction of charge 029815350027 in full (4 pages)
30 March 2017Satisfaction of charge 029815350027 in full (4 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (30 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (30 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 10 August 2015 (1 page)
4 July 2015Satisfaction of charge 26 in full (4 pages)
4 July 2015Satisfaction of charge 26 in full (4 pages)
2 July 2015Registration of charge 029815350030, created on 2 July 2015 (7 pages)
2 July 2015Registration of charge 029815350030, created on 2 July 2015 (7 pages)
2 July 2015Registration of charge 029815350030, created on 2 July 2015 (7 pages)
27 March 2015Registration of charge 029815350029, created on 26 March 2015 (7 pages)
27 March 2015Registration of charge 029815350029, created on 26 March 2015 (7 pages)
12 March 2015Registration of charge 029815350028, created on 10 March 2015 (4 pages)
12 March 2015Registration of charge 029815350028, created on 10 March 2015 (4 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Registration of charge 029815350027 (36 pages)
7 January 2014Registration of charge 029815350027 (36 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
31 October 2007Return made up to 20/10/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Return made up to 20/10/04; full list of members (2 pages)
28 October 2004Return made up to 20/10/04; full list of members (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Return made up to 20/10/03; full list of members (5 pages)
31 October 2003Return made up to 20/10/03; full list of members (5 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
10 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Location of debenture register (1 page)
5 November 2002Return made up to 20/10/02; full list of members (5 pages)
5 November 2002Location of debenture register (1 page)
5 November 2002Return made up to 20/10/02; full list of members (5 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
12 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2001Registered office changed on 12/12/01 from: 2 lansdowne road london W11 3LW (1 page)
12 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 December 2001Registered office changed on 12/12/01 from: 2 lansdowne road london W11 3LW (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Registered office changed on 09/11/99 from: 2 lansdowne road london W11 3LW (1 page)
9 November 1999Registered office changed on 09/11/99 from: 2 lansdowne road london W11 3LW (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
6 June 1999Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP (1 page)
6 June 1999Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP (1 page)
23 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Registered office changed on 18/03/97 from: 4 chandos street london W1A 3BQ (1 page)
18 March 1997Registered office changed on 18/03/97 from: 4 chandos street london W1A 3BQ (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 November 1996Return made up to 20/10/96; full list of members (6 pages)
22 November 1996Return made up to 20/10/96; full list of members (6 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
24 October 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
20 October 1994Incorporation (10 pages)
20 October 1994Incorporation (10 pages)