Company NamePridenature Limited
DirectorRobert Elliott Leigh
Company StatusActive
Company Number03071210
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert Elliott Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolbrook House 34/38 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameJonathan Paul Robson Featherstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 17 August 1995)
RoleCompany Director
Correspondence Address12 Marlborough Crescent
Bedford Park Chiswick
London
W4 1HF
Secretary NameJonathan Paul Robson Featherstone
NationalityBritish
StatusResigned
Appointed20 July 1995(4 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 17 August 1995)
RoleCompany Director
Correspondence Address12 Marlborough Crescent
Bedford Park Chiswick
London
W4 1HF
Director NameDaniel Paul Lawrence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressWestacre 1a Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameDaniel Paul Lawrence
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressWestacre 1a Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameYvonne Carole McBride
NationalityBritish
StatusResigned
Appointed20 August 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address9 Meadlands Drive
Richmond
Surrey
TW10 7EF
Secretary NameMr Nicholas Charles Leigh
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address16 Leeson Road
Bournemouth
BH7 7AY
Secretary NameNicolas Karonias
NationalityBritish
StatusResigned
Appointed14 June 2006(10 years, 12 months after company formation)
Appointment Duration12 years (resigned 30 June 2018)
RoleCo Secretary
Correspondence AddressHolbrook House 34/38 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pridenature.co.uk
Email address[email protected]
Telephone020 83322667
Telephone regionLondon

Location

Registered AddressHolbrook House
34/38 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£220,177
Cash£41,296
Current Liabilities£4,422,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

14 July 2006Delivered on: 18 July 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Deed of charge
Secured details: £510,000 and all other monies due or to become due.
Particulars: 8 duncan road richmond surrey t/n SGL292756,. Fixed charge over all rental income and.
Outstanding
14 July 2006Delivered on: 18 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £382,500 and all other monies due or to become due.
Particulars: 21 albert road richmond surrey t/n SY89934. Fixed charge over all rental income and.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 15 little green, richmond (TW9 1QH) with title number SGL113564 and 24 red lion street, richmond (TW9 1RW) with title number SGL44552.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 15 little green, richmond (TW9 1QH) registered under title number SGL113564. 24 red lion street, richmond (TW9 1RW) registered under title number SGL44552. 46 the vineyard (TW10 6AZ) registered under title number SY271057. 15 sheen road, richmond (TW9 1AD) registered under title number SY232687.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 46, the vineyard, richmond (TW10 6AZ) with title number SY271057.
Outstanding
30 September 2019Delivered on: 11 October 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
30 September 2019Delivered on: 9 October 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 15 sheen road, richmond, TW9 1AD, with title number SY232687.
Outstanding
29 March 2018Delivered on: 29 March 2018
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings being:. 1. 24 red lion street, richmond TW0 1RW as the same is registered at the land registry with title absolute under title number SGL44552.. 2. 15 little green, richmond TW9 1QH as the same is registered at the land registry with title absolute under title number SGL113564.
Outstanding
1 July 2016Delivered on: 5 July 2016
Persons entitled: Greenheart Developments Limited

Classification: A registered charge
Particulars: 21 albert road richmond t/no SY89934.
Outstanding
10 July 2014Delivered on: 14 July 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 24 red lion street, richmond TW9 1RW and registered at the land registry with title absolute under title number SGL44552. All that the freehold interest in the land and property known as 15 little green, richmond TW9 1QH and registered at the land registry with title absolute under title number SGL113564.
Outstanding
10 July 2014Delivered on: 14 July 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 15 sheen road, richmond TW9 1AD and registered at the land registry with title absolute under title number SY232687.
Outstanding
14 July 2006Delivered on: 18 July 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 the vinyard, richmond, surrey.
Outstanding
30 September 2003Delivered on: 16 October 2003
Satisfied on: 29 July 2006
Persons entitled: Barclays 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 known as 46 the vineyard, richmond, surrey TW10 6AN.
Fully Satisfied
14 April 2000Delivered on: 15 April 2000
Satisfied on: 29 July 2006
Persons entitled: Barclays 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 8 duncan road richmond surrey TW9 2JD. T/no. SGL292756.
Fully Satisfied
20 December 1999Delivered on: 22 December 1999
Satisfied on: 29 July 2006
Persons entitled: Barclays 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: Freehold property k/a 21 albert road richmond surrey TW10 6DJ t/n SY89934.
Fully Satisfied
12 December 1997Delivered on: 13 December 1997
Satisfied on: 29 July 2006
Persons entitled: Barclays 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: 22 regatta house teddington wharf teddington.
Fully Satisfied
4 September 1996Delivered on: 6 September 1996
Satisfied on: 29 July 2006
Persons entitled: Barclays 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: 24 red lion street richmond l/b of richmond on thames t/no SGL44552.
Fully Satisfied
22 September 1995Delivered on: 28 September 1995
Satisfied on: 29 July 2006
Persons entitled: Barclays 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 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
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 15 sheen road richmond upon thames surrey t/no SY232687.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 24 red lion street richmond upon thames surrey t/no SGL445522.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property k/a 15 little green richmond upon thames surrey t/no SGL113564.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National 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 24 red lion street richmond upon thames surrey t/no SGL445522 and all related rights.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National 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 15 sheen road richmond surrey t/no SY232687 and all related rights.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 28 July 2014
Persons entitled: Abbey National 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 15 little green richmond surrey t/no SGL113564 and all related rights.
Fully Satisfied
14 September 1995Delivered on: 19 September 1995
Satisfied on: 29 July 2006
Persons entitled: Barclays 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: 15 sheen road richmond l/b of richmond upon thames t/no SY232607.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 April 2020Registration of charge 030712100023, created on 20 April 2020 (19 pages)
22 April 2020Registration of charge 030712100025, created on 20 April 2020 (39 pages)
22 April 2020Registration of charge 030712100024, created on 20 April 2020 (22 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 October 2019Registration of charge 030712100022, created on 30 September 2019 (21 pages)
9 October 2019Registration of charge 030712100021, created on 30 September 2019 (39 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 September 2019Satisfaction of charge 030712100017 in full (1 page)
26 September 2019Satisfaction of charge 030712100018 in full (1 page)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 July 2018Termination of appointment of Nicolas Karonias as a secretary on 30 June 2018 (1 page)
5 June 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 March 2018Registration of charge 030712100020, created on 29 March 2018 (20 pages)
5 March 2018Satisfaction of charge 9 in full (1 page)
14 November 2017Notification of Robert Leigh as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Robert Leigh as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
5 July 2016Registration of charge 030712100019, created on 1 July 2016 (6 pages)
5 July 2016Registration of charge 030712100019, created on 1 July 2016 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Satisfaction of charge 11 in full (4 pages)
28 July 2014Satisfaction of charge 10 in full (4 pages)
28 July 2014Satisfaction of charge 13 in full (4 pages)
28 July 2014Satisfaction of charge 12 in full (4 pages)
28 July 2014Satisfaction of charge 14 in full (4 pages)
28 July 2014Satisfaction of charge 13 in full (4 pages)
28 July 2014Satisfaction of charge 15 in full (4 pages)
28 July 2014Satisfaction of charge 11 in full (4 pages)
28 July 2014Satisfaction of charge 14 in full (4 pages)
28 July 2014Satisfaction of charge 12 in full (4 pages)
28 July 2014Satisfaction of charge 15 in full (4 pages)
28 July 2014Satisfaction of charge 10 in full (4 pages)
14 July 2014Registration of charge 030712100017, created on 10 July 2014 (28 pages)
14 July 2014Registration of charge 030712100017, created on 10 July 2014 (28 pages)
14 July 2014Registration of charge 030712100018, created on 10 July 2014 (28 pages)
14 July 2014Registration of charge 030712100018, created on 10 July 2014 (28 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 March 2011Section 519 (1 page)
24 March 2011Section 519 (1 page)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / nicolas karonias / 18/09/2008 (1 page)
7 July 2009Secretary's change of particulars / nicolas karonias / 18/09/2008 (1 page)
4 July 2009Director's change of particulars / robert leigh / 18/09/2008 (1 page)
4 July 2009Director's change of particulars / robert leigh / 18/09/2008 (1 page)
4 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 September 2008Registered office changed on 18/09/2008 from second floor 34 hill street richmond surrey TW9 1TW (1 page)
18 September 2008Registered office changed on 18/09/2008 from second floor 34 hill street richmond surrey TW9 1TW (1 page)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 21/06/06; full list of members (2 pages)
10 October 2006Return made up to 21/06/06; full list of members (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (4 pages)
21 June 2006New secretary appointed (1 page)
21 June 2006New secretary appointed (1 page)
28 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: first floor 24 red lion street richmond surrey TW9 1RW (1 page)
9 August 2005Registered office changed on 09/08/05 from: first floor 24 red lion street richmond surrey TW9 1RW (1 page)
14 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 21/06/04; full list of members (6 pages)
11 June 2004Return made up to 21/06/04; full list of members (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 June 2003Return made up to 21/06/03; full list of members (6 pages)
13 June 2003Return made up to 21/06/03; full list of members (6 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
7 December 2002Registered office changed on 07/12/02 from: 15 sheen road richmond surrey TW9 1AD (1 page)
7 December 2002Registered office changed on 07/12/02 from: 15 sheen road richmond surrey TW9 1AD (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
28 June 2002Return made up to 21/06/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 July 2001Director's particulars changed (2 pages)
16 July 2001Return made up to 21/06/01; full list of members (5 pages)
16 July 2001Return made up to 21/06/01; full list of members (5 pages)
16 July 2001Director's particulars changed (2 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 30 June 1999 (11 pages)
27 September 1999Full accounts made up to 30 June 1999 (11 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 21/06/99; full list of members (5 pages)
17 August 1999Return made up to 21/06/99; full list of members (5 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Location of register of members (1 page)
1 December 1998Full accounts made up to 30 June 1998 (7 pages)
1 December 1998Full accounts made up to 30 June 1998 (7 pages)
19 June 1998Return made up to 21/06/98; no change of members (4 pages)
19 June 1998Return made up to 21/06/98; no change of members (4 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997Full accounts made up to 30 June 1997 (7 pages)
27 October 1997Full accounts made up to 30 June 1997 (7 pages)
28 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1997Full accounts made up to 30 June 1996 (7 pages)
25 January 1997Full accounts made up to 30 June 1996 (7 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 21/06/96; full list of members (6 pages)
9 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Accounting reference date notified as 30/06 (1 page)
11 September 1995Accounting reference date notified as 30/06 (1 page)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
25 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 1995Registered office changed on 25/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 June 1995Incorporation (12 pages)
21 June 1995Incorporation (12 pages)