Company NameBelgravia Homes Limited
DirectorsMelvin Anthony Lawson and Bharat Kantilal Thakrar
Company StatusActive
Company Number03078360
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(4 years, 12 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Secretary NameMr Bharat Thakrar
StatusCurrent
Appointed19 July 2011(16 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 25 Old Burlington Street
London
W15 3AN
Director NameMr Bharat Kantilal Thakrar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Old Burlington Street
London
W15 3AN
Director NameJohn Anthony Roche
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paxton Road
Chiswick
London
W4 2QX
Secretary NameJudith Ann Roche
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Paxton Road
Chiswick
London
W4 2QX
Director NameMs Jeanne Mandry
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Guildford Road
Ottershaw
Surrey
KT16 0QU
Director NameStuart Pollock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2001)
RoleCompany Director
Correspondence Address31 Bryanston Square
London
W1H 7LS
Secretary NameStuart Pollock
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2001)
RoleCompany Director
Correspondence Address31 Bryanston Square
London
W1H 7LS
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed30 October 2002(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebelgraviahomes.com
Telephone020 76378412
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1m at £1A Beckman PLC
74.99%
Ordinary B
357.1k at £1Mr Melvin Anthony Lawson
24.99%
Ordinary B
216 at £1A Beckman PLC
0.02%
Ordinary A
20 at £1Mr Melvin Anthony Lawson
0.00%
Ordinary A
50 at £1Mrs Jacqueline Lawson
0.00%
Ordinary A

Financials

Year2014
Net Worth-£17,522
Cash£15,974
Current Liabilities£1,921,663

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

9 January 2014Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being the old dairy, stanley road, folkestone, kent, CT19 4LQ (land registry title number K368556). Notification of addition to or amendment of charge.
Outstanding
22 June 2015Delivered on: 26 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a land lying to the north of 151 broad oak road canterbury kent.
Outstanding
10 January 2014Delivered on: 18 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2009Delivered on: 11 September 2009
Satisfied on: 21 March 2014
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 21 dora road wimbledon london t/no. SGL24735.
Fully Satisfied
11 June 2007Delivered on: 13 June 2007
Satisfied on: 21 March 2014
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: L/H property k/a flat 1 21 dora road wimbledon t/no SGL379265.
Fully Satisfied
12 March 2003Delivered on: 13 March 2003
Satisfied on: 21 March 2014
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: 79B reddington road london NW3 7RR.
Fully Satisfied
16 February 1998Delivered on: 20 February 1998
Satisfied on: 7 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 January 1998Delivered on: 13 February 1998
Satisfied on: 7 November 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re john roche limited business premium account number 50208353. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
10 October 1997Delivered on: 20 October 1997
Satisfied on: 14 November 2013
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. See the mortgage charge document for full details.
Fully Satisfied
21 April 1997Delivered on: 12 May 1997
Satisfied on: 21 March 2014
Persons entitled: Ropanom Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in respect of its obligation under an underlease dated 21 april 1997.
Particulars: All sums of money which have been or are now or which may at any time or from time to time be deposited by the company with the chargee as the rent deposit in accordance with the terms of the deed as security for the performance of the company's obligations under an underlease dated 21 april 1997.
Fully Satisfied
21 April 1997Delivered on: 26 April 1997
Satisfied on: 21 March 2014
Persons entitled: Ropanom Corporation

Classification: Rent deposit deed
Secured details: £6,750 together with all other moneys due from the company to the chargee under the terms of the charge.
Particulars: All that l/h property on the fifth floor at 20 margaret street london W1 as the same is demised by a lease dated 21/4/97 and made between ropanam corproation of the one part and john roche limited of the other part.
Fully Satisfied

Filing History

19 September 2023Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 (2 pages)
12 July 2023Director's details changed for Mr Bharat Kantilal Thakrar on 22 June 2023 (2 pages)
5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 June 2021Director's details changed for Mr Melvin Anthony Lawson on 15 June 2021 (2 pages)
15 June 2021Director's details changed for Mr Bharat Kantilal Thakrar on 15 June 2021 (2 pages)
1 April 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
10 February 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
27 November 2018Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 August 2018Statement of capital on 20 August 2018
  • GBP 286
(3 pages)
8 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2018Solvency Statement dated 31/07/18 (1 page)
8 August 2018Statement by Directors (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
18 July 2017Notification of Ab Group Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Ab Group Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
8 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,428,858
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,428,858
(6 pages)
28 June 2016Director's details changed for Mr Melvin Anthony Lawson on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Bharat Thakrar on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Melvin Anthony Lawson on 28 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Bharat Thakrar on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mr Bharat Kantilal Thakrar on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Bharat Kantilal Thakrar on 28 June 2016 (2 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 11 July 2015 (21 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,428,858
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
(7 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,428,858
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
(7 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,428,858
(6 pages)
26 June 2015Registration of charge 030783600011, created on 22 June 2015 (32 pages)
26 June 2015Registration of charge 030783600011, created on 22 June 2015 (32 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,428,858
(6 pages)
19 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,428,858
(6 pages)
8 April 2014Full accounts made up to 30 June 2013 (18 pages)
8 April 2014Full accounts made up to 30 June 2013 (18 pages)
21 March 2014Satisfaction of charge 8 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 8 in full (4 pages)
18 January 2014Registration of charge 030783600010 (36 pages)
18 January 2014Registration of charge 030783600010 (36 pages)
10 January 2014Registration of charge 030783600009 (31 pages)
10 January 2014Registration of charge 030783600009 (31 pages)
12 December 2013Appointment of Mr Bharat Thakrar as a director (2 pages)
12 December 2013Appointment of Mr Bharat Thakrar as a director (2 pages)
14 November 2013Satisfaction of charge 3 in full (1 page)
14 November 2013Satisfaction of charge 3 in full (1 page)
11 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,428,858
(5 pages)
11 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,428,858
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 August 2012Director's details changed for Mr Melvin Anthony Lawson on 30 July 2012 (2 pages)
8 August 2012Secretary's details changed for Mr Bharat Thakrar on 30 July 2012 (2 pages)
8 August 2012Secretary's details changed for Mr Bharat Thakrar on 30 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Melvin Anthony Lawson on 30 July 2012 (2 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 April 2012Full accounts made up to 30 June 2011 (21 pages)
9 August 2011Appointment of Mr Bharat Thakrar as a secretary (2 pages)
9 August 2011Termination of appointment of Gajen Naidu as a secretary (1 page)
9 August 2011Appointment of Mr Bharat Thakrar as a secretary (2 pages)
9 August 2011Termination of appointment of Gajen Naidu as a secretary (1 page)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
13 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
2 February 2011Full accounts made up to 31 December 2009 (19 pages)
2 February 2011Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
2 June 2009Particulars of contract relating to shares (2 pages)
2 June 2009Ad 31/03/09\gbp si 928758@1=928758\gbp ic 500100/1428858\ (2 pages)
2 June 2009Particulars of contract relating to shares (2 pages)
2 June 2009Ad 31/03/09\gbp si 928758@1=928758\gbp ic 500100/1428858\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Nc inc already adjusted 31/03/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2009Nc inc already adjusted 31/03/09 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 11/07/08; full list of members (4 pages)
30 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 11/07/06; full list of members (6 pages)
26 July 2006Return made up to 11/07/06; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor, shelley stock hutler, 45 mortimer street, london W1W 8HJ (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor shelley stock hutler 45 mortimer street london W1W 8HJ (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
19 July 2005Return made up to 11/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 11/07/04; full list of members (6 pages)
15 July 2004Return made up to 11/07/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Company name changed john roche LIMITED\certificate issued on 08/09/03 (3 pages)
8 September 2003Company name changed john roche LIMITED\certificate issued on 08/09/03 (3 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
24 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(7 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000New director appointed (4 pages)
12 July 2000New director appointed (4 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 July 1999Return made up to 11/07/99; full list of members (6 pages)
15 July 1999Return made up to 11/07/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 June 1998Ad 12/03/98--------- £ si 100000@1=100000 £ ic 240100/340100 (2 pages)
10 June 1998Ad 12/03/98--------- £ si 100000@1=100000 £ ic 240100/340100 (2 pages)
13 May 1998£ nc 440100/500100 12/03/98 (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998£ nc 440100/500100 12/03/98 (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1998Particulars of mortgage/charge (4 pages)
20 February 1998Particulars of mortgage/charge (4 pages)
13 February 1998Particulars of mortgage/charge (4 pages)
13 February 1998Particulars of mortgage/charge (4 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 August 1997Ad 24/06/97--------- £ si 160000@1 (2 pages)
20 August 1997Ad 24/06/97--------- £ si 160000@1 (2 pages)
30 June 1997Nc inc already adjusted 24/06/97 (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Nc inc already adjusted 24/06/97 (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 June 1997Ad 22/05/97--------- £ si 240098@1=240098 £ ic 2/240100 (2 pages)
9 June 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
9 June 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
9 June 1997Ad 22/05/97--------- £ si 240098@1=240098 £ ic 2/240100 (2 pages)
29 May 1997£ nc 1000/240100 22/05/97 (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 May 1997£ nc 1000/240100 22/05/97 (1 page)
29 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Registered office changed on 19/03/97 from: 1 bentinck street london W1M 5RN (1 page)
19 March 1997Registered office changed on 19/03/97 from: 1 bentinck street, london, W1M 5RN (1 page)
16 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
16 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Return made up to 11/07/96; full list of members (6 pages)
15 August 1996Return made up to 11/07/96; full list of members (6 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 July 1995Incorporation (38 pages)
11 July 1995Incorporation (38 pages)