Company NameBrentdale Limited
Company StatusActive
Company Number03140274
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(14 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameMr Joshua Lawrence
StatusCurrent
Appointed31 May 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Richard James Cotton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(20 years after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(24 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameKazimierz Jozef Stepien
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rothwell Street
Primrose Hill
London
NW1 8YH
Director NameJohn Frank Megginson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address12 Db. De Belgique
Monaco
Mc 98000
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Director NameMr Murray Trevor Sherling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(9 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameDavid Peter Lawrenson
NationalityBritish
StatusResigned
Appointed09 May 2005(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 May 2011)
RoleAccountant
Correspondence Address13 Bluepoint Court 203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed22 January 1996(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 09 May 2005)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX

Location

Registered Address7th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Scotdean LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,134,020
Cash£46,132
Current Liabilities£6,873,824

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

8 December 2015Delivered on: 14 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: The ranelagh works, 18 to 24 (even) chapter street and land buildings on the north west side of chapter street, london t/no LN189414 and NGL651045.
Outstanding
22 December 2005Delivered on: 9 January 2006
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If a) the company makes any payment in cash or in kind on account of or for the purchase or other acquisitions of all or any part of the junior liabilities otherwise than as permitted by credit agreement; b) any junior creditor receives all or any amount in cash or in kind of the junior liabilities: (I) by way of payment repayment prepayment set-off or in any other manner of (ii) on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities, in each case in contravention of clause 2 (subordination) or 4 (undertakings) clause 5.1(a) of the deed. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 19 April 2002
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Subordination agreement (the "agreement")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 19 April 2002
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Subordination agreement (the "agreement")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by any company or by some other person) of any company to any junior creditor (the "junior liabilities").. See the mortgage charge document for full details.
Fully Satisfied
5 April 2002Delivered on: 12 April 2002
Satisfied on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: 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
31 March 1999Delivered on: 14 April 1999
Satisfied on: 26 April 2002
Persons entitled: Bhf-Bank Ag(For Itself and as Agent for the Banks)

Classification: Deed of variation and confirmation of debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined in the deed).
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
12 December 1997Delivered on: 19 December 1997
Satisfied on: 26 April 2002
Persons entitled: Bhf-Bank Ag (The "Agent")

Classification: Debenture
Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents including the guarantee.
Particulars: By way of first legal mortgage l/h properties situate at 19 upper brook street t/n-ngl 707718, 23 upper brook street t/n-ngl 707724, 16 woods mews t/n-ngl 707729 and 18 woods mews t/n-ngl 707730. by way of fixed charge its existing and future goodwill and uncalled capital; by way of floating charge the whole of its existing and future undertaking and property.. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 14 February 1997
Satisfied on: 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 7TH february 1997 relating to a maximum £4,576,810.20 loan facility and/or under the terms of any security documents (as defined) granted pursuant thereto and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto.
Particulars: L/H premises situate and k/a 19 upper brook street, london; l/h premises situate at and k/a 20 upper brook street london; l/h premises situate and k/a 23 upper brook street, london t/nos: NGL707718, NGL707722 and NGL707724 floating charge over. Undertaking and all property and assets.
Fully Satisfied
7 February 1997Delivered on: 14 February 1997
Satisfied on: 26 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee from time to time under a loan agreement dated 7TH february 1997 relating to a maximum £4,576,810.20 loan facility and/or under the terms of any security documents (as defined) granted pursuant thereto and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto.
Particulars: All the company's right title and interest in and to the account held by the company at the bank designated brentdale limited" - rent account") and all monies from time to time held therein.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
17 April 2020Appointment of Mr Stuart Charles Berkoff as a director on 17 April 2020 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Murray Trevor Sherling as a director on 31 August 2018 (1 page)
19 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Audited abridged accounts made up to 31 December 2015 (11 pages)
30 September 2016Audited abridged accounts made up to 31 December 2015 (11 pages)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 20 North Audley Street London W1K 6WE to 7th Floor, Portman House 2 Portman Street London W1H 6DU on 5 September 2016 (1 page)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Gordon Page on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Murray Trevor Sherling on 17 March 2016 (2 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Richard James Cotton as a director on 12 January 2016 (2 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 December 2015Satisfaction of charge 6 in full (2 pages)
14 December 2015Satisfaction of charge 6 in full (2 pages)
14 December 2015Registration of charge 031402740009, created on 8 December 2015 (42 pages)
14 December 2015Satisfaction of charge 5 in full (1 page)
14 December 2015Satisfaction of charge 5 in full (1 page)
14 December 2015Satisfaction of charge 8 in full (2 pages)
14 December 2015Registration of charge 031402740009, created on 8 December 2015 (42 pages)
14 December 2015Satisfaction of charge 7 in full (2 pages)
14 December 2015Satisfaction of charge 7 in full (2 pages)
14 December 2015Satisfaction of charge 8 in full (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Termination of appointment of William Rose as a director (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 March 2010Appointment of John Gordon Page as a director (3 pages)
23 March 2010Appointment of John Gordon Page as a director (3 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
16 January 2007Return made up to 21/12/06; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
10 January 2006Declaration of assistance for shares acquisition (10 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
9 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Return made up to 21/12/05; full list of members (2 pages)
5 January 2006Return made up to 21/12/05; full list of members (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
24 January 2005Return made up to 21/12/04; full list of members (6 pages)
24 January 2005Return made up to 21/12/04; full list of members (6 pages)
30 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2002Declaration of assistance for shares acquisition (4 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Registered office changed on 24/04/02 from: 4 john street london WC1N 2EH (1 page)
24 April 2002Registered office changed on 24/04/02 from: 4 john street london WC1N 2EH (1 page)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
19 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Particulars of mortgage/charge (7 pages)
31 December 2001Return made up to 21/12/01; full list of members (6 pages)
31 December 2001Return made up to 21/12/01; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
28 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 January 2000Return made up to 21/12/99; full list of members (6 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Declaration of assistance for shares acquisition (5 pages)
15 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
21 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1999Particulars of mortgage/charge (11 pages)
14 April 1999Particulars of mortgage/charge (11 pages)
14 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (4 pages)
6 February 1998Return made up to 21/12/97; no change of members (4 pages)
6 February 1998Return made up to 21/12/97; no change of members (4 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
19 December 1997Particulars of mortgage/charge (10 pages)
19 May 1997Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AS (1 page)
19 May 1997Registered office changed on 19/05/97 from: 7 st bride street london EC4A 4AS (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (8 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (8 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
20 January 1997Return made up to 21/12/96; full list of members (6 pages)
7 August 1996Accounting reference date notified as 31/12 (1 page)
7 August 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1996Registered office changed on 29/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
21 December 1995Incorporation (18 pages)
21 December 1995Incorporation (18 pages)