Company NameComax Estates Limited
DirectorsColin Melvyn Maxwell and Benjamin Joseph Maxwell
Company StatusActive
Company Number03083393
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Previous NamesC M M Investments Limited and Comax Investments Limited

Business Activity

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

Directors

Director NameMr Colin Melvyn Maxwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(12 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Square
London
SW19 5QR
Director NameBenjamin Joseph Maxwell
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
St Albans
Hertfordshire
AL1 3TF
Director NameMr Colin Melvyn Maxwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Square
London
SW19 5QR
Secretary NameJulian Plax
NationalitySouth African
StatusResigned
Appointed23 August 1995(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address108 Bridge Lane
London
NW11 0ER
Secretary NameMr Michael Robert Gerard O'Donnell
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Hitchin
Hertfordshire
SG4 9RJ
Secretary NameSharna Louise Orchant
NationalityBritish
StatusResigned
Appointed08 February 1999(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressFlat 36 Scotts Sufferance Wharf
Mill Street
London
SE1 2DE
Secretary NameMartin Robert Sambrook
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address51 Wilbury Crescent
Hove
East Sussex
BN3 6FJ
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameStephen Mead
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address128 Eden Way
Beckenham
Kent
BR3 3DH
Secretary NameStephen Buckley
NationalityBritish
StatusResigned
Appointed19 January 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address2a Milford Road
Ealing
London
W13 9HZ
Director NameJeffrey Malcolm Maxwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2010)
RoleSolicitor
Correspondence AddressRome Farm
Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameThomas Alexander & Co Limited (Corporation)
StatusResigned
Appointed10 July 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2008)
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY

Contact

Telephone020 89465455
Telephone regionLondon

Location

Registered Address16 Great Queen Street
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

2 at £1Colin Melvyn Maxwell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,489,510
Cash£698,587
Current Liabilities£695,790

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Charges

3 December 2013Delivered on: 13 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land and buildings on the south side of tooley street london registered at hm land registry with title absolute under title number LN75775.. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 13 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
3 August 2009Delivered on: 6 August 2009
Satisfied on: 22 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 June 2007Delivered on: 14 July 2007
Satisfied on: 21 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lindore road battersea london t/no SGL269758. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 June 2007Delivered on: 14 July 2007
Satisfied on: 21 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of tooley street t/no LN75775. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 January 1997Delivered on: 28 January 1997
Satisfied on: 21 November 2013
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land/blds on the south side of tooley street,formerly known as 116/120 tooley st,london; t/no ln 75775; all buildings,trade/other fixtures,fixed plant and machinery thereon; the goodwill of business and any compensation payable and uncalled capital; all other estates or interest in any land and benefit of all licences and other agreements; all other payments received. See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 3 October 1995
Satisfied on: 22 June 2010
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society. See the mortgage charge document for full details.
Fully Satisfied
26 September 1995Delivered on: 3 October 1995
Satisfied on: 21 November 2013
Persons entitled: West Bromwich Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 and 172 tooley street southwark greater london t/no.272988 And all buildings fixtures fixed plant and machinery goodwill and uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 60 Goswell Road London EC1M 7AD on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 60 Goswell Road London EC1M 7AD on 21 October 2015 (1 page)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
13 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 December 2013Registration of charge 030833930009 (18 pages)
13 December 2013Registration of charge 030833930008 (13 pages)
13 December 2013Registration of charge 030833930008 (13 pages)
13 December 2013Registration of charge 030833930009 (18 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 5 in full (4 pages)
21 November 2013Satisfaction of charge 4 in full (4 pages)
21 November 2013Satisfaction of charge 2 in full (4 pages)
21 November 2013Satisfaction of charge 6 in full (4 pages)
21 November 2013Satisfaction of charge 5 in full (4 pages)
21 November 2013Satisfaction of charge 6 in full (4 pages)
21 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
8 June 2011Company name changed c m m investments LIMITED\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
8 June 2011Accounts for a small company made up to 31 January 2010 (5 pages)
8 June 2011Company name changed c m m investments LIMITED\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(1 page)
8 June 2011Accounts for a small company made up to 31 January 2010 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Jeffrey Maxwell as a director (1 page)
3 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Jeffrey Maxwell as a director (1 page)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (1 page)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
4 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
2 March 2009Accounts for a small company made up to 31 January 2008 (6 pages)
4 February 2009Return made up to 24/07/08; full list of members (3 pages)
4 February 2009Return made up to 24/07/08; full list of members (3 pages)
4 February 2009Director appointed colin melvyn maxwell (1 page)
4 February 2009Director appointed colin melvyn maxwell (1 page)
4 February 2009Appointment terminated secretary thomas alexander & co LIMITED (1 page)
4 February 2009Appointment terminated secretary thomas alexander & co LIMITED (1 page)
3 February 2009Appointment terminated director colin maxwell (1 page)
3 February 2009Appointment terminated director colin maxwell (1 page)
15 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
15 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
2 February 2007Full accounts made up to 31 January 2006 (13 pages)
2 February 2007Full accounts made up to 31 January 2006 (13 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 24/07/06; full list of members (2 pages)
27 July 2006Return made up to 24/07/06; full list of members (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 66 wigmore street london W1U 2SB (1 page)
3 July 2006Registered office changed on 03/07/06 from: 66 wigmore street london W1U 2SB (1 page)
19 June 2006Registered office changed on 19/06/06 from: 3 sheldon square london W2 6PS (1 page)
19 June 2006Registered office changed on 19/06/06 from: 3 sheldon square london W2 6PS (1 page)
3 November 2005Return made up to 24/07/05; full list of members (2 pages)
3 November 2005Return made up to 24/07/05; full list of members (2 pages)
25 August 2005Full accounts made up to 31 January 2005 (12 pages)
25 August 2005Full accounts made up to 31 January 2005 (12 pages)
22 June 2005Full accounts made up to 31 January 2004 (12 pages)
22 June 2005Full accounts made up to 31 January 2004 (12 pages)
27 April 2005New secretary appointed (3 pages)
27 April 2005New secretary appointed (3 pages)
10 March 2005Auditor's resignation (1 page)
10 March 2005Auditor's resignation (1 page)
8 December 2004Registered office changed on 08/12/04 from: 136/148 tooley street london SE1 2TU (1 page)
8 December 2004Registered office changed on 08/12/04 from: 136/148 tooley street london SE1 2TU (1 page)
22 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
30 July 2004Return made up to 24/07/04; full list of members (6 pages)
16 July 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
16 July 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
1 August 2003Return made up to 24/07/03; full list of members (6 pages)
1 August 2003Return made up to 24/07/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
9 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
25 September 2001Return made up to 24/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 August 2000New secretary appointed (2 pages)
15 May 2000Full accounts made up to 30 June 1999 (8 pages)
15 May 2000Full accounts made up to 30 June 1999 (8 pages)
9 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 June 1998 (8 pages)
2 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
22 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1998Full accounts made up to 30 June 1997 (8 pages)
23 March 1998Full accounts made up to 30 June 1997 (8 pages)
18 September 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
18 September 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
7 February 1997Registered office changed on 07/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
28 January 1997Particulars of mortgage/charge (7 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
24 October 1996Return made up to 24/07/96; full list of members (6 pages)
24 October 1996Return made up to 24/07/96; full list of members (6 pages)
28 March 1996Director's particulars changed (2 pages)
28 March 1996Accounting reference date notified as 30/06 (1 page)
28 March 1996Accounting reference date notified as 30/06 (1 page)
28 March 1996Director's particulars changed (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
6 September 1995Nc inc already adjusted 23/08/95 (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995Nc inc already adjusted 23/08/95 (1 page)
4 September 1995Company name changed speed 6015 LIMITED\certificate issued on 05/09/95 (4 pages)
4 September 1995Company name changed speed 6015 LIMITED\certificate issued on 05/09/95 (4 pages)
31 August 1995Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
31 August 1995Registered office changed on 31/08/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
24 July 1995Incorporation (34 pages)
24 July 1995Incorporation (34 pages)