Company NameTristmire Limited
DirectorsMalcolm Paul Atkins and Lauren Atkins
Company StatusActive
Company Number03019140
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 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 Malcolm Paul Atkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMrs Lauren Atkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMr Matthew James Baker
StatusCurrent
Appointed10 July 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Dalton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLyndum House
12 High Street
Petersfield
GU32 3JG
Secretary NameAbigail Atkins
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2002)
RolePersonal Assistant
Correspondence Address48 White Hart Road
Old Portsmouth
Portsmouth
Hampshire
PO1 2JA
Secretary NameBarbara Winifred Atkins
NationalityBritish
StatusResigned
Appointed11 January 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address10 Silver Street
Southsea
Hants
PO5 3BW
Secretary NameLauren Jarron
NationalityBritish
StatusResigned
Appointed06 April 2005(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressHamm House 11 Balfour Road
Weybridge
Surrey
KT13 8HE
Secretary NameMr Rupert Jarron
StatusResigned
Appointed01 November 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressSuite 5 The Monument
45-47 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameSandra Joanne Brownlie
StatusResigned
Appointed27 March 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameLintbray Limited (Corporation)
StatusResigned
Appointed17 February 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1996)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 13 March 1998)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR

Location

Registered AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300k at £1Trustees Of Blaketon Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£4,979,480
Cash£280,521
Current Liabilities£679,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

29 September 2006Delivered on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Four winds industrial estate ellifoot lane burstwick hull. 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
23 June 2003Delivered on: 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: 1-13 north street arcade, north street, havant, hampshire.
Outstanding
12 June 2003Delivered on: 20 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 grove road south southsea portsmouth hants PO5 3QP. 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
31 March 2003Delivered on: 2 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 196-204 (even) albert road southsea portsmouth l/h flats 3 to 7 (inclusive) 196-204 albert road southsea portsmouth. 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
16 December 2002Delivered on: 19 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage glyde house little horton lane bradford west yorkshire BD5 obq. 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
31 January 2000Delivered on: 2 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to the account designation 5880-58020688 with the bank.
Outstanding
6 January 2000Delivered on: 12 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 5880-5802688 with the bank.
Outstanding
7 January 1997Delivered on: 17 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold land being second floor flat, 33 albert road, southsea, portsmouth (PO5 2SE) registered with the land registry under title number HP332113, the leasehold land being flat 2, 53 albert road, southsea, portsmouth registered with the land registry under title number HP344068, the freehold land being 25 bradford road, southsea, portsmouth registered with the land registry under title number HP192756 and the other properties listed in the schedule to the instrument.
Outstanding
9 April 2019Delivered on: 10 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 227-229 kingston road portsmouth t/no HP507829.
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 65-73 crockhamwell road woodley reading t/no BK207136.
Outstanding
2 June 2014Delivered on: 7 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 176 london road portsmouth hampshire title no PM7235.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mulberry trading estate k/a holm oak spencer road lancing west sussex t/n WSX128192. 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.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61-64 high street southampton t/n HP687308. 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.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 high street gosport hampshire t/n HP241392. 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.
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mountbatten business centre 16-18 millbrook road east southampton t/n HP379661/HP426674. 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.
Outstanding
23 December 1996Delivered on: 8 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a st georges north common chailey lewes east sussex t/n: esx 214500 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

4 March 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Registration of charge 030191400018, created on 26 February 2021 (11 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Notification of Blaketon Trust as a person with significant control on 1 July 2020 (2 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Appointment of Mr Matthew James Baker as a secretary on 10 July 2019 (2 pages)
17 July 2019Termination of appointment of Sandra Joanne Brownlie as a secretary on 10 July 2019 (1 page)
10 April 2019Registration of charge 030191400017, created on 9 April 2019 (26 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300,000
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 300,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300,000
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300,000
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Registration of charge 030191400016, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 030191400015, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 030191400016, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 030191400015, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 030191400016, created on 6 August 2014 (9 pages)
8 August 2014Registration of charge 030191400015, created on 6 August 2014 (9 pages)
7 June 2014Registration of charge 030191400014 (10 pages)
7 June 2014Registration of charge 030191400014 (10 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
(4 pages)
10 January 2014Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 February 2013Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Appointment of Sandra Joanne Brownlie as a secretary (1 page)
29 March 2012Termination of appointment of Rupert Jarron as a secretary (1 page)
29 March 2012Termination of appointment of Rupert Jarron as a secretary (1 page)
29 March 2012Appointment of Sandra Joanne Brownlie as a secretary (1 page)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Lauren Jarron as a secretary (1 page)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Lauren Jarron as a secretary (1 page)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 November 2010Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page)
2 November 2010Appointment of Miss Lauren Atkins as a director (2 pages)
2 November 2010Appointment of Mr Rupert Jarron as a secretary (1 page)
2 November 2010Appointment of Mr Rupert Jarron as a secretary (1 page)
2 November 2010Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page)
2 November 2010Appointment of Miss Lauren Atkins as a director (2 pages)
2 November 2010Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010 (1 page)
29 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 February 2010Director's details changed for Mr Malcolm Paul Atkins on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Malcolm Paul Atkins on 18 February 2010 (2 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Director's change of particulars / malcolm atkins / 09/09/2008 (1 page)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / malcolm atkins / 09/09/2008 (1 page)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 July 2008Return made up to 07/02/08; full list of members (3 pages)
31 July 2008Return made up to 07/02/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / lauren atkins / 28/07/2007 (1 page)
26 June 2008Secretary's change of particulars / lauren atkins / 28/07/2007 (1 page)
23 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 February 2006Return made up to 07/02/06; full list of members (6 pages)
27 February 2006Return made up to 07/02/06; full list of members (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 May 2005New secretary appointed (3 pages)
3 May 2005New secretary appointed (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
17 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 07/02/00; full list of members (6 pages)
25 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 07/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1999Return made up to 07/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Secretary's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Return made up to 07/02/98; no change of members (4 pages)
11 March 1998Return made up to 07/02/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
2 July 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Nc inc already adjusted 14/06/96 (1 page)
20 June 1996Ad 14/06/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Director resigned (1 page)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1996Nc inc already adjusted 14/06/96 (1 page)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 June 1996Ad 14/06/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 June 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Return made up to 07/02/96; full list of members (6 pages)
13 March 1996Return made up to 07/02/96; full list of members (6 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
9 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
7 February 1995Incorporation (15 pages)
7 February 1995Incorporation (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)