Company NameTom Drake Developments Limited
DirectorsStephen Richards Daniels and CTC Directorships Ltd
Company StatusActive
Company Number03151023
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(18 years after company formation)
Appointment Duration10 years, 3 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2006(10 years, 1 month after company formation)
Appointment Duration18 years, 1 month
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusCurrent
Appointed22 October 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1996(3 months, 2 weeks after company formation)
Appointment Duration15 years, 12 months (resigned 09 May 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2006)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(10 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Frank Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2011(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 October 2020)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £0.5Mr Tom Drake
100.00%
Ordinary

Financials

Year2014
Gross Profit£4,630
Net Worth£123,615
Cash£6,965
Current Liabilities£12,831

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited
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: All that f/h property k/a 8 wellington drive wynyard park billingham stockton on tees t/n CE140797 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited
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: All that f/h property k/a 10 wellington drive wynyard park billingham stockton on tees t/n CE140794 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited
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: All that f/h property k/a 4 wellington drive wynyard park billingham stockton on tees t/n CE140795 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 December 1997Delivered on: 24 December 1997
Satisfied on: 20 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge by scott developments limited the company cgt developments ii limited and plonquer developments limited
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: All that f/h property k/a 6 wellington drive wynyard park billingham stockton on tees t/n CE140796 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
26 November 2020Termination of appointment of Frank Scanlon as a director on 22 October 2020 (1 page)
26 November 2020Termination of appointment of Martin Ian Dack as a director on 22 October 2020 (1 page)
3 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Notification of Tom Drake as a person with significant control on 25 January 2018 (2 pages)
1 August 2017Director's details changed for Mr Martin Ian Dack on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Mr Martin Ian Dack on 1 August 2017 (2 pages)
21 June 2017Director's details changed for Frank Scanlon on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Frank Scanlon on 21 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 December 2016Director's details changed for Frank Scanlon on 25 November 2016 (2 pages)
7 December 2016Director's details changed for Frank Scanlon on 25 November 2016 (2 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(6 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
(6 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(6 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(6 pages)
21 January 2014Termination of appointment of Dean Brown as a director (1 page)
21 January 2014Appointment of Mr Stephen Richards Daniels as a director (2 pages)
21 January 2014Termination of appointment of Dean Brown as a director (1 page)
21 January 2014Appointment of Mr Stephen Richards Daniels as a director (2 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(5 pages)
2 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
(3 pages)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
14 September 2011Appointment of Frank Scanlon as a director (2 pages)
14 September 2011Appointment of Frank Scanlon as a director (2 pages)
13 September 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
13 September 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2008Return made up to 25/01/08; full list of members (2 pages)
5 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
30 January 2007Return made up to 25/01/07; full list of members (2 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
21 March 2006Return made up to 25/01/06; full list of members (2 pages)
21 March 2006Return made up to 25/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 February 2005Return made up to 25/01/05; full list of members (7 pages)
28 February 2005Return made up to 25/01/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 25/01/03; full list of members (6 pages)
23 April 2003Return made up to 25/01/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
25 January 2002Return made up to 25/01/02; no change of members (2 pages)
25 January 2002Return made up to 25/01/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 25/01/01; no change of members (2 pages)
7 February 2001Return made up to 25/01/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
8 March 2000Return made up to 25/01/00; full list of members (32 pages)
8 March 2000Location of register of members (1 page)
8 March 2000Return made up to 25/01/00; full list of members (32 pages)
8 March 2000Location of register of members (1 page)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Return made up to 25/01/99; no change of members (4 pages)
11 March 1999Return made up to 25/01/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
23 January 1998Return made up to 25/01/98; full list of members (6 pages)
23 January 1998Return made up to 25/01/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 February 1997Return made up to 25/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 January 1997Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages)
23 January 1997Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page)
23 May 1996Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page)
13 May 1996New director appointed (5 pages)
13 May 1996S-div 25/01/96 (1 page)
13 May 1996New director appointed (5 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996S-div 25/01/96 (1 page)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996New secretary appointed (2 pages)
25 January 1996Incorporation (12 pages)
25 January 1996Incorporation (12 pages)