Company NameThree Ten Bermondsey Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03182955
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Previous NamesTurnvision Limited and Sellar Properties (London 1) Limited

Business Activity

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

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish,
StatusCurrent
Appointed25 July 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 1 day after company formation)
Appointment Duration20 years, 10 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesellarpropertygroup.com
Telephone020 74935311
Telephone regionLondon

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Irvine G. Sellar
50.00%
Ordinary
2 at £1James Maxwell Sellar
50.00%
Ordinary

Financials

Year2014
Turnover-£99,569
Gross Profit-£208,726
Net Worth-£10,378,961
Cash£1,344
Current Liabilities£1,032,058

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

4 August 2006Delivered on: 9 August 2006
Persons entitled: Irish Nationwide Building Society

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.
Outstanding
22 October 2019Delivered on: 24 October 2019
Persons entitled: Octopus Real Estate S.a R.L

Classification: A registered charge
Particulars: 1. 40 bermondsey street, london, SE1 3UD - freehold - TGL150677 - three ten bermondsey LTD. 2. 42-44 bermondsey street, london, SE1 3UD - freehold - TGL83194 - three ten bermondsey LTD. 3. land and buildings in vinegar yard, london - freehold - SGL282438 - three ten bermondsey LTD. 4. land lying to the east of 8-20 snowfields, london, SE1 3SU - freehold - LN98577 - three ten bermondsey LTD.
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Sabal Financial Europe Limited

Classification: A registered charge
Particulars: 40 bermondsey street london (title number TGL150677), 42-44 bermondsey street london (title number TGL83194), land and buildings in vinegar yard london (title number SGL282438 and land lying to the east of 8-20 snowfields london (title number LN98577).
Outstanding
11 June 2008Delivered on: 14 June 2008
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 snowfields, london together with all fixtures and fitting and chattels, goodwill, fixed charge rent and other money from time to time owing or incurred, all contracts for the development or dealing of the property see image for full details.
Outstanding
28 February 2007Delivered on: 3 March 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44 bermondsey street london together with all fixtures and fittings and fixed and floating charges over the rent plant machinery furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 August 2006Delivered on: 9 August 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 40 bermondsey st,london SE1 with all fixtures and fittings thereon; fixed charge over all contracts,rights and interest to any proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1999Delivered on: 1 February 1999
Satisfied on: 30 September 2006
Persons entitled: Bank Austria Creditanstalt International Aktiengesellschaft

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the charged assets being all monies from time to time credited to and standing to the credit of the charged account being interest bearing account numbered 00061380012 of the chargor with the chargee in relation to rent payable in respect to the property (as defined in the facility letter) or such other account as may be opened from time to time in relatiomn thereto.. See the mortgage charge document for full details.
Fully Satisfied
20 August 1998Delivered on: 28 August 1998
Satisfied on: 30 September 2006
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Rents assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998.
Particulars: All the rights title and interest present and future to and in the rent and other income and all other monies. See the mortgage charge document for full details.
Fully Satisfied
20 August 1998Delivered on: 28 August 1998
Satisfied on: 30 September 2006
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998.
Particulars: By way of first fixed charge all right title and interest in and to all moneys from time to time credited to and for the time being standing to the credit of the account number 75301610 together with all interest from time to time accrued thereon the charged account and all other assets of the company from time to time.
Fully Satisfied
20 August 1998Delivered on: 28 August 1998
Satisfied on: 30 September 2006
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of a facility letter dated 20 august 1998.
Particulars: F/H property k/a land and buildings on the north west and east sides of thorncliffe lane chapeltown sheffield s yorkshire t/no syk 348183 together with. 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
25 March 1998Delivered on: 4 April 1998
Satisfied on: 30 September 2006
Persons entitled: Sellar (Holdings) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a skillion business centre at 25 thames road barking t/n EGL59955,f/h property k/a skillion business centre basildon essex t/n EX260863 and f/h property k/a land and buildings on the north west and east sides of thorncliffe town chapeltown sheffield t/n SYK348183 with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1998Delivered on: 4 April 1998
Satisfied on: 30 September 2006
Persons entitled: Sellar (Holdings) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture.
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
25 March 1998Delivered on: 4 April 1998
Satisfied on: 30 September 2006
Persons entitled: Allied Commercial Exporters Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture.
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
25 March 1998Delivered on: 4 April 1998
Satisfied on: 30 September 2006
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a skilion business centre at 25 thames road barking london borough of barking and dagenham t/n EGL59955,f/h property k/a skillion business centre at bantalls crane farm road basildon essex t/n EX260863 and f/h property k/a land and buildings on the north west and east side of thorncliffe lane chapeltown sheffield t/n SYK348183 with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 April 2023Accounts for a small company made up to 30 June 2022 (7 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 July 2022Accounts for a small company made up to 30 June 2021 (8 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
12 April 2022Change of details for Sellar London Limited as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 12 April 2022 (1 page)
12 April 2022Director's details changed for Mr James Maxwell Sellar on 12 April 2022 (2 pages)
7 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
24 October 2019Registration of charge 031829550014, created on 22 October 2019 (55 pages)
23 October 2019Satisfaction of charge 031829550013 in full (4 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
10 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Full accounts made up to 30 June 2018 (19 pages)
4 April 2019Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (20 pages)
9 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
9 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 11 October 2017 (1 page)
20 September 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
20 September 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
5 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
18 November 2016Full accounts made up to 30 April 2016 (19 pages)
18 November 2016Full accounts made up to 30 April 2016 (19 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Statement of company's objects (2 pages)
13 October 2016Registration of charge 031829550013, created on 11 October 2016 (67 pages)
13 October 2016Satisfaction of charge 12 in full (4 pages)
13 October 2016Satisfaction of charge 11 in full (4 pages)
13 October 2016Satisfaction of charge 12 in full (4 pages)
13 October 2016Satisfaction of charge 9 in full (4 pages)
13 October 2016Satisfaction of charge 9 in full (4 pages)
13 October 2016Satisfaction of charge 11 in full (4 pages)
13 October 2016Satisfaction of charge 10 in full (4 pages)
13 October 2016Registration of charge 031829550013, created on 11 October 2016 (67 pages)
13 October 2016Satisfaction of charge 10 in full (4 pages)
22 August 2016Appointment of Mr Stuart Charles Berkoff as a director on 10 August 2016 (3 pages)
22 August 2016Appointment of Mr Stuart Charles Berkoff as a director on 10 August 2016 (3 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(21 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(21 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
8 December 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
12 November 2015Full accounts made up to 30 April 2015 (15 pages)
12 November 2015Full accounts made up to 30 April 2015 (15 pages)
25 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(14 pages)
25 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(14 pages)
25 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(14 pages)
5 November 2014Full accounts made up to 30 April 2014 (15 pages)
5 November 2014Full accounts made up to 30 April 2014 (15 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(14 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(14 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(14 pages)
28 October 2013Full accounts made up to 30 April 2013 (16 pages)
28 October 2013Full accounts made up to 30 April 2013 (16 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
8 November 2012Full accounts made up to 30 April 2012 (15 pages)
8 November 2012Full accounts made up to 30 April 2012 (15 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
16 December 2011Full accounts made up to 30 April 2011 (14 pages)
16 December 2011Full accounts made up to 30 April 2011 (14 pages)
22 June 2011Company name changed sellar properties (london 1) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
22 June 2011Company name changed sellar properties (london 1) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Change of name notice (2 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 30 April 2010 (13 pages)
29 September 2010Full accounts made up to 30 April 2010 (13 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
31 January 2010Full accounts made up to 30 April 2009 (13 pages)
31 January 2010Full accounts made up to 30 April 2009 (13 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
21 May 2009Return made up to 04/04/09; full list of members (5 pages)
21 May 2009Return made up to 04/04/09; full list of members (5 pages)
12 February 2009Full accounts made up to 30 April 2008 (11 pages)
12 February 2009Full accounts made up to 30 April 2008 (11 pages)
23 October 2008Full accounts made up to 30 April 2007 (13 pages)
23 October 2008Full accounts made up to 30 April 2007 (13 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Return made up to 04/04/08; no change of members (6 pages)
30 May 2008Return made up to 04/04/08; no change of members (6 pages)
25 March 2008Return made up to 04/04/07; no change of members (6 pages)
25 March 2008Return made up to 04/04/07; no change of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
22 November 2006Return made up to 04/04/06; full list of members (6 pages)
22 November 2006Return made up to 04/04/06; full list of members (6 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (6 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (6 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (5 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Ad 25/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 August 2006Ad 25/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 August 2006New director appointed (3 pages)
1 August 2006New director appointed (3 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 May 2005Return made up to 04/04/05; full list of members (6 pages)
10 May 2005Return made up to 04/04/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
13 May 2004Return made up to 04/04/04; full list of members (6 pages)
13 May 2004Return made up to 04/04/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london greater london W1K 7JN (1 page)
26 August 2003Return made up to 04/04/03; full list of members (6 pages)
26 August 2003Return made up to 04/04/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
20 May 2002Return made up to 04/04/02; full list of members (6 pages)
20 May 2002Return made up to 04/04/02; full list of members (6 pages)
29 March 2002Full accounts made up to 30 April 2000 (11 pages)
29 March 2002Full accounts made up to 30 April 2000 (11 pages)
27 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
11 December 2000Full accounts made up to 30 April 1999 (14 pages)
11 December 2000Full accounts made up to 30 April 1999 (14 pages)
30 May 2000Return made up to 04/04/00; full list of members (6 pages)
30 May 2000Return made up to 04/04/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1998 (12 pages)
17 February 2000Full accounts made up to 30 April 1998 (12 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
15 April 1999Return made up to 04/04/99; no change of members (4 pages)
1 February 1999Particulars of mortgage/charge (6 pages)
1 February 1999Particulars of mortgage/charge (6 pages)
28 August 1998Particulars of mortgage/charge (5 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
28 August 1998Particulars of mortgage/charge (7 pages)
28 August 1998Particulars of mortgage/charge (5 pages)
28 August 1998Particulars of mortgage/charge (7 pages)
28 August 1998Particulars of mortgage/charge (11 pages)
8 April 1998Return made up to 04/04/98; no change of members (4 pages)
8 April 1998Return made up to 04/04/98; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (7 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (7 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (7 pages)
4 April 1998Particulars of mortgage/charge (7 pages)
9 July 1997Return made up to 04/04/97; full list of members (6 pages)
9 July 1997Return made up to 04/04/97; full list of members (6 pages)
5 June 1996Company name changed turnvision LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed turnvision LIMITED\certificate issued on 06/06/96 (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (3 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 April 1996Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
4 April 1996Incorporation (15 pages)
4 April 1996Incorporation (15 pages)