Company NameGrowth Company Investor Limited
Company StatusDissolved
Company Number03138652
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NamesBremonhill Limited and Bremonlodge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2017(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Secretary NameMs Louise Emily Park
StatusClosed
Appointed27 June 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Director NameSarah Louise Thompson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Director NameRoger Julian Cox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address34 Cottenham Park Road
Wimbledon
London
SW20 0SA
Secretary NameElizabeth Sara Williams
NationalityBritish
StatusResigned
Appointed18 March 1996(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1997)
RoleEditor
Correspondence Address30 Lydon Road
Clapham
London
SW4 0HW
Director NamePeter Ronald Tudor Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lydon Road
Clapham
London
SW4 0HW
Director NameElizabeth Sara Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(1 year, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 October 2014)
RolePublisher & Executive Chairman
Correspondence Address30 Lydon Road
Clapham
London
SW4 0HW
Director NameMr Leslie Jason Copeland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address81a Hanley Road
Stroud Green
London
N4 3DQ
Director NameChristopher Donald Broadbent
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2008)
RoleSales Director
Correspondence AddressFlat 5
Zaire Court Vlotaire Road
London
SW4 6DE
Director NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 07 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Director NameMs Nicola Jane Dowdall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(13 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Jonathan Sumner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2015)
RoleMedia
Country of ResidenceEngland
Correspondence Address89 Sydney Road
Rayners Park
London
SW20 8EG
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngram Enterprise Investors Llp 17-18 Margaret Str
London
W1W 8RP
Director NameCharles Edward Riddell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(21 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 198 Crondall Street
London
N1 6JQ
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Fleet House
59-61 Clerkenwell Road
London
EC1M 5LA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(1 year, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 March 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 March 2011(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2018)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitevitessemedia.co.uk
Email address[email protected]
Telephone020 72507010
Telephone regionLondon

Location

Registered AddressC/O Bonhill Group Plc
29 Clerkenwell Road
London
EC1M 5RN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

6.2m at £0.01Vitesse Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£762,809
Gross Profit£374,013
Net Worth-£310,704
Cash£13,983
Current Liabilities£220,460

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 May 2008Delivered on: 29 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2008Delivered on: 28 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 January 1999Delivered on: 2 February 1999
Persons entitled: Lloyds 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.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021Director's details changed for Mr Simon Leslie Stilwell on 1 December 2021 (2 pages)
6 November 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021Satisfaction of charge 1 in full (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Satisfaction of charge 2 in full (1 page)
25 August 2021Application to strike the company off the register (1 page)
17 August 2021Statement of capital on 17 August 2021
  • GBP 0.01
(4 pages)
9 August 2021Statement by Directors (1 page)
9 August 2021Solvency Statement dated 04/08/21 (1 page)
9 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2021Change of details for Bonhill Group Plc as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Registered office address changed from 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom to C/O Bonhill Group Plc 29 Clerkenwell Road London EC1M 5RN on 27 May 2021 (1 page)
24 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
6 October 2020Appointment of Sarah Louise Thompson as a director on 17 September 2020 (2 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
21 July 2020Termination of appointment of David Anthony Brown as a director on 21 July 2020 (1 page)
2 January 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
2 January 2020Secretary's details changed for Ms Louise Emily Park on 2 January 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 October 2019Change of details for Bonhill Group Plc as a person with significant control on 28 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019 (2 pages)
24 October 2019Registered office address changed from 14 Bonhill Street London EC2A 4BX United Kingdom to 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA on 24 October 2019 (1 page)
19 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 March 2019Termination of appointment of Nicola Jane Dowdall as a director on 21 March 2019 (1 page)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
16 August 2018Change of details for Vitesse Media Plc as a person with significant control on 16 August 2018 (2 pages)
8 August 2018Change of details for Vitesse Media Plc as a person with significant control on 1 August 2018 (2 pages)
20 July 2018Director's details changed for Ms Nicola Jane Dowdall on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Simon Leslie Stilwell on 20 July 2018 (2 pages)
9 July 2018Termination of appointment of Charles Edward Riddell as a director on 27 June 2018 (1 page)
9 July 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018 (1 page)
9 July 2018Appointment of Ms Louise Emily Park as a secretary on 27 June 2018 (2 pages)
9 July 2018Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 14 Bonhill Street London EC2A 4BX on 9 July 2018 (1 page)
9 July 2018Appointment of David Brown as a director on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018 (1 page)
28 February 2018Director's details changed for Ms Nicola Jane Baker on 21 February 2018 (3 pages)
19 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
4 January 2018Second filing for the appointment of Charles Edward Riddell as a director (6 pages)
21 November 2017Appointment of Charles Edward Riddell as a director on 26 October 2017 (3 pages)
21 November 2017Appointment of Charles Edward Riddell as a director on 26 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/2018.
(4 pages)
24 August 2017Appointment of Simon Leslie Stilwell as a director on 11 August 2017 (3 pages)
24 August 2017Appointment of Simon Leslie Stilwell as a director on 11 August 2017 (3 pages)
16 August 2017Termination of appointment of Christopher John Ingram as a director on 1 July 2017 (2 pages)
16 August 2017Termination of appointment of Christopher John Ingram as a director on 1 July 2017 (2 pages)
11 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
11 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
12 July 2016Appointment of Christopher John Ingram as a director (3 pages)
12 July 2016Appointment of Christopher John Ingram as a director (3 pages)
17 June 2016Appointment of Christopher John Ingram as a director on 10 June 2016 (3 pages)
17 June 2016Appointment of Christopher John Ingram as a director on 10 June 2016 (3 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 62,100
(4 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 62,100
(4 pages)
14 August 2015Full accounts made up to 31 January 2015 (14 pages)
14 August 2015Full accounts made up to 31 January 2015 (14 pages)
13 August 2015Termination of appointment of Jonathan Sumner as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Jonathan Sumner as a director on 30 July 2015 (1 page)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,100
(5 pages)
24 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 62,100
(5 pages)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
16 March 2015Termination of appointment of Elizabeth Sara Williams as a director on 15 October 2014 (1 page)
16 March 2015Termination of appointment of Elizabeth Sara Williams as a director on 15 October 2014 (1 page)
11 July 2014Full accounts made up to 31 January 2014 (15 pages)
11 July 2014Full accounts made up to 31 January 2014 (15 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 62,100
(5 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 62,100
(5 pages)
6 January 2014Director's details changed for Nicola Jane Baker on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Nicola Jane Baker on 15 December 2013 (2 pages)
9 July 2013Full accounts made up to 31 January 2013 (14 pages)
9 July 2013Full accounts made up to 31 January 2013 (14 pages)
31 January 2013Termination of appointment of Leslie Copeland as a director (1 page)
31 January 2013Termination of appointment of Leslie Copeland as a director (1 page)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 January 2012 (14 pages)
2 August 2012Full accounts made up to 31 January 2012 (14 pages)
20 December 2011Director's details changed for Elizabeth Sara Williams on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Elizabeth Sara Williams on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Elizabeth Sara Williams on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
25 November 2011Director's details changed for Mr Leslie Jason Copeland on 31 December 2009 (2 pages)
25 November 2011Director's details changed for Mr Leslie Jason Copeland on 31 December 2009 (2 pages)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 June 2011Full accounts made up to 31 January 2011 (13 pages)
20 June 2011Full accounts made up to 31 January 2011 (13 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 March 2011 (1 page)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 March 2011 (1 page)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 31 January 2010 (14 pages)
28 June 2010Full accounts made up to 31 January 2010 (14 pages)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Nichola Jane Baker on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Nichola Jane Baker on 16 November 2009 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 20 black friars lane london EC4V 6HD (1 page)
25 August 2009Registered office changed on 25/08/2009 from 20 black friars lane london EC4V 6HD (1 page)
31 July 2009Appointment terminated director peter williams (1 page)
31 July 2009Director appointed nicola baker (1 page)
31 July 2009Director appointed nicola baker (1 page)
31 July 2009Appointment terminated director peter williams (1 page)
29 July 2009Director's change of particulars / leslie copeland / 01/07/2009 (1 page)
29 July 2009Director's change of particulars / leslie copeland / 01/07/2009 (1 page)
20 July 2009Full accounts made up to 31 January 2009 (14 pages)
20 July 2009Full accounts made up to 31 January 2009 (14 pages)
3 March 2009Appointment terminated director christopher broadbent (1 page)
3 March 2009Appointment terminated director christopher broadbent (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
26 August 2008Full accounts made up to 31 January 2008 (13 pages)
26 August 2008Full accounts made up to 31 January 2008 (13 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 January 2008Particulars of mortgage/charge (3 pages)
28 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Return made up to 15/12/07; full list of members (6 pages)
7 January 2008Return made up to 15/12/07; full list of members (6 pages)
28 November 2007Full accounts made up to 6 February 2007 (14 pages)
28 November 2007Full accounts made up to 6 February 2007 (14 pages)
28 November 2007Full accounts made up to 6 February 2007 (14 pages)
15 January 2007Return made up to 15/12/06; full list of members (6 pages)
15 January 2007Return made up to 15/12/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 January 2006 (13 pages)
27 September 2006Full accounts made up to 31 January 2006 (13 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
29 June 2005Full accounts made up to 31 January 2005 (13 pages)
29 June 2005Full accounts made up to 31 January 2005 (13 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
31 December 2003Return made up to 15/12/03; full list of members (6 pages)
31 December 2003Return made up to 15/12/03; full list of members (6 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 January 2003 (13 pages)
28 July 2003Full accounts made up to 31 January 2003 (13 pages)
23 December 2002Return made up to 15/12/02; full list of members (6 pages)
23 December 2002Return made up to 15/12/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 January 2002 (14 pages)
17 May 2002Full accounts made up to 31 January 2002 (14 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 January 2001 (11 pages)
13 June 2001Full accounts made up to 31 January 2001 (11 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
16 January 2001Return made up to 15/12/00; full list of members (5 pages)
16 January 2001Return made up to 15/12/00; full list of members (5 pages)
7 April 2000Full accounts made up to 31 January 2000 (13 pages)
7 April 2000Full accounts made up to 31 January 2000 (13 pages)
2 February 2000Company name changed bremonlodge LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed bremonlodge LIMITED\certificate issued on 03/02/00 (2 pages)
17 January 2000Return made up to 15/12/99; full list of members (6 pages)
17 January 2000Return made up to 15/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Particulars of mortgage/charge (6 pages)
2 February 1999Particulars of mortgage/charge (6 pages)
5 January 1999Return made up to 15/12/98; full list of members (6 pages)
5 January 1999Return made up to 15/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Auditor's resignation (1 page)
6 February 1998Auditor's resignation (1 page)
30 December 1997Return made up to 15/12/97; full list of members (12 pages)
30 December 1997Return made up to 15/12/97; full list of members (12 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
16 July 1997New director appointed (3 pages)
16 July 1997New director appointed (3 pages)
5 July 1997New director appointed (3 pages)
5 July 1997New director appointed (3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 July 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 10 orange street london WC2H 7DQ (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (1 page)
4 July 1997Registered office changed on 04/07/97 from: 10 orange street london WC2H 7DQ (1 page)
4 July 1997New secretary appointed (1 page)
4 July 1997Secretary resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 April 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
19 March 1997Return made up to 15/12/96; full list of members (6 pages)
19 March 1997Return made up to 15/12/96; full list of members (6 pages)
21 January 1997Registered office changed on 21/01/97 from: 62 queen anne street london W1M 9LA (1 page)
21 January 1997Registered office changed on 21/01/97 from: 62 queen anne street london W1M 9LA (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
9 January 1997Company name changed bremonhill LIMITED\certificate issued on 09/01/97 (2 pages)
9 January 1997Company name changed bremonhill LIMITED\certificate issued on 09/01/97 (2 pages)
23 December 1996Ad 10/12/96--------- £ si [email protected]=62096 £ ic 4/62100 (2 pages)
23 December 1996Ad 10/12/96--------- £ si [email protected]=62096 £ ic 4/62100 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 62 queen anne street london W1 (1 page)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996Registered office changed on 12/12/96 from: 62 queen anne street london W1 (1 page)
12 December 1996Nc inc already adjusted 02/12/96 (1 page)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996Nc inc already adjusted 02/12/96 (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 6Q queen anne street london W1M 9LA (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: 6Q queen anne street london W1M 9LA (1 page)
14 May 1996Accounting reference date notified as 31/03 (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 19 welbeck street london W1M 7PG (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 19 welbeck street london W1M 7PG (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Ad 28/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1996Ad 28/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
15 December 1995Incorporation (38 pages)
15 December 1995Incorporation (38 pages)