Company NameBarclay-White Investments Limited
DirectorsAdam Meredith Barclay Barclay-White and Amanda Meredith Vincent-Brown
Company StatusActive
Company Number03178536
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adam Meredith Barclay Barclay-White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(10 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameDr Amanda Meredith Vincent-Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal Woolwich
London
SE18 6SS
Director NameBarclay Egon Oram Barclay-White
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(1 week, 2 days after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2006)
RoleCompany Director
Correspondence Address4c Townsend Cottage
Cold Harbour Road Pyford Village
Woking
GU22 8SN
Director NameCatherine Mary Barclay-White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address2 Vale Close
Weybridge
Surrey
KT13 9NQ
Secretary NameCatherine Mary Barclay-White
NationalityBritish
StatusResigned
Appointed06 April 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address2 Vale Close
Weybridge
Surrey
KT13 9NQ
Director NameDr Amanda Meredith Vincent Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 2003)
RoleMedecine Gp
Country of ResidenceUnited Kingdom
Correspondence Address2 Lady Place Barn
Church Hill
Pyrford
Surrey
GU22 8XJ
Secretary NameDr Amanda Meredith Vincent Brown
NationalityBritish
StatusResigned
Appointed15 October 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 May 2003)
RoleMedecine Gp
Country of ResidenceUnited Kingdom
Correspondence Address2 Lady Place Barn
Church Hill
Pyrford
Surrey
GU22 8XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed06 May 2003(7 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 04 January 2018)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Telephone01932 827161
Telephone regionWeybridge

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Adam Barclay-white
25.00%
Ordinary
15 at £1Amanda Vincent-brown
15.00%
Ordinary
15 at £1Belinder Trimarchi
15.00%
Ordinary
15 at £1Genievieve Barclay-white
15.00%
Ordinary
15 at £1Jason Barclay-white
15.00%
Ordinary
15 at £1Trustees Of Dr B E O Barclay-white Discretionary Trust
15.00%
Ordinary

Financials

Year2014
Net Worth-£48,241
Cash£13,850
Current Liabilities£6,758,882

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

4 May 2001Delivered on: 15 May 2001
Satisfied on: 20 June 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the undertaking and all its property and assets.
Fully Satisfied
4 May 2001Delivered on: 15 May 2001
Satisfied on: 20 June 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: 3 sandringham park cobham surrey KT11 2EQ. T/no. SY669062.
Fully Satisfied
8 May 2000Delivered on: 11 May 2000
Satisfied on: 13 March 2003
Persons entitled: Catherine Mary Barclay-White

Classification: Legal mortgage
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: The freehold property known as 28/30 high street, weybridge, surrey.
Fully Satisfied
19 January 1999Delivered on: 23 January 1999
Satisfied on: 20 June 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage offer letter dated 7 december 1998.
Particulars: F/H property k/a warren cottage camp end road weybridge surrey KT13 0NR. 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
19 January 1999Delivered on: 23 January 1999
Satisfied on: 20 June 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in accordance with the mortgage conditions and the mortgage.
Particulars: Warren cottage camp end road st george's hill weybridge surrey KT13 0NR and the interest of the company therein.
Fully Satisfied
14 October 1998Delivered on: 20 October 1998
Satisfied on: 13 March 2003
Persons entitled: Midland 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: Magnolias 61 the maples stevens lane claygate surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 September 1998Delivered on: 22 September 1998
Satisfied on: 20 January 1999
Persons entitled: Midland 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: Ardennes cottage camp end road st georges hill walton-on-thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 September 1998Delivered on: 22 September 1998
Satisfied on: 20 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 2010Delivered on: 26 October 2010
Satisfied on: 1 July 2014
Persons entitled: Timothy Perry

Classification: Legal charge
Secured details: £900,000 and all other 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: F/H warren cottage camp end road st george's hill weybridge surrey t/n SY168452.
Fully Satisfied
30 September 2009Delivered on: 2 October 2009
Satisfied on: 28 October 2010
Persons entitled: Clarity Financial Limited

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: F/H warren cottage camp end road st georges hill weybridge, 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.
Fully Satisfied
30 September 2009Delivered on: 2 October 2009
Satisfied on: 28 October 2010
Persons entitled: Clarity Financial Limited

Classification: Legal charge
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: F/H warren cottage camp end road st georges hill weybridge t/n’s SY168452 and SY722467, all buildings and fittings, rent equipment insurance, see image for full details.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 22 July 2004
Persons entitled: Hsbc 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: F/H property k/a 3 sandringham park cobham t/n SY669062. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 February 2003Delivered on: 13 February 2003
Satisfied on: 1 July 2014
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
6 February 2003Delivered on: 13 February 2003
Satisfied on: 1 July 2014
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H property warren cottage camp end road st. George's hill weybridge surrey KT13 0NR.
Fully Satisfied
29 March 1997Delivered on: 5 April 1997
Satisfied on: 20 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 2013Delivered on: 24 December 2013
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: Egon (formerly k/a warren cottage) camp end road st george's hill weybridge surrey. Notification of addition to or amendment of charge.
Outstanding
11 October 2010Delivered on: 28 October 2010
Persons entitled: Coutts & Company

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, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2010Delivered on: 28 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
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: F/H warren cottage, campend road, st george's hill, weybridge, surrey t/n SY168452 and fixtures and fittings, plant & machinery, goodwill and equipment see image for full details.
Outstanding

Filing History

9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Sw Corporate Services Limited as a secretary on 4 January 2018 (1 page)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
30 June 2015Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
24 November 2014Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Director's details changed for Mr Adam Barclay-White on 7 November 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Satisfaction of charge 11 in full (4 pages)
1 July 2014Satisfaction of charge 10 in full (4 pages)
1 July 2014Satisfaction of charge 16 in full (4 pages)
1 July 2014Satisfaction of charge 11 in full (4 pages)
1 July 2014Satisfaction of charge 10 in full (4 pages)
1 July 2014Satisfaction of charge 16 in full (4 pages)
24 December 2013Registration of charge 031785360019 (29 pages)
24 December 2013Registration of charge 031785360019 (29 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 January 2013Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
3 January 2013Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Change of share class name or designation (2 pages)
19 July 2011Change of share class name or designation (2 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 August 2010Appointment of Dr Amanda Meredith Vincent-Brown as a director (3 pages)
17 August 2010Appointment of Dr Amanda Meredith Vincent-Brown as a director (3 pages)
13 May 2010Secretary's details changed for Sw Corporate Services Limited on 27 March 2010 (2 pages)
13 May 2010Secretary's details changed for Sw Corporate Services Limited on 27 March 2010 (2 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Adam Barclay-White on 27 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Adam Barclay-White on 27 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (11 pages)
15 June 2009Return made up to 27/03/09; full list of members (3 pages)
15 June 2009Return made up to 27/03/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / sw corporate services LIMITED / 24/12/2008 (1 page)
15 June 2009Secretary's change of particulars / sw corporate services LIMITED / 24/12/2008 (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 May 2008Return made up to 27/03/08; no change of members (6 pages)
15 May 2008Return made up to 27/03/08; no change of members (6 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 July 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 April 2006Registered office changed on 03/04/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Registered office changed on 03/04/06 from: 62 beresford street woolwich london SE18 6BG (1 page)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 July 2005Return made up to 27/03/05; full list of members; amend (7 pages)
24 July 2005Return made up to 27/03/05; full list of members; amend (7 pages)
26 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Return made up to 27/03/04; full list of members (7 pages)
23 March 2004Return made up to 27/03/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Return made up to 27/03/03; full list of members (7 pages)
6 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 April 2002Return made up to 27/03/02; full list of members (7 pages)
25 April 2002Return made up to 27/03/02; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
8 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
31 August 1999Full accounts made up to 31 March 1999 (12 pages)
31 August 1999Full accounts made up to 31 March 1999 (12 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
13 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Secretary's particulars changed;director's particulars changed (1 page)
13 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Secretary's particulars changed;director's particulars changed (1 page)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 September 1998Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
8 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
16 January 1997Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1996Director resigned (2 pages)
21 April 1996New secretary appointed;new director appointed (1 page)
27 March 1996Incorporation (13 pages)
27 March 1996Incorporation (13 pages)