Company NameThe Greenlight Fund Limited
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number03191007
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Previous NameBribrook Finance Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr Andrew Derek Walter Owen
StatusCurrent
Appointed28 June 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameNigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Southampton Place
London
WC1A 2DR
Secretary NameAanthony Semir Mosawi
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 May 1996)
RoleCompany Director
Correspondence Address16 Hillbury Road
Tooting Bec
London
SW17 8JT
Director NameCatherine Neave Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 1997)
RoleManaging Director
Correspondence Address75 Oxford Gardens
London
W10 5UL
Director NameLeslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1998)
RoleFinance Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameMr Simon Frank Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio C, Chelsea Studios
416 Fulham Road
London
SW6 1EB
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed28 May 1996(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameCameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 2
10-12 Hanway Street
London
W1P 9DD
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRemenham Place
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3EU
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence Address10 Little Portland Street
London
W1W 7JG
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£19,987
Cash£2

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

23 August 1996Delivered on: 30 August 1996
Persons entitled: The Arts Council of England

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the whole undertaking including all goods,chattles,paper,intangibles,personal properties and rights now or hereafter owned by the company.
Outstanding

Filing History

28 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
15 December 2021Termination of appointment of Trevor John Charles Mawby as a director on 8 December 2021 (1 page)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Ben Roberts as a director on 14 February 2020 (2 pages)
2 July 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 14 February 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
13 July 2011Appointment of Mr Andrew Derek Walter Owen as a secretary (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Termination of appointment of Timothy Cagney as a director (1 page)
12 July 2011Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 (1 page)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
12 July 2011Appointment of Ms Amanda Elizabeth Nevill as a director (2 pages)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Termination of appointment of Alan Bushell as a secretary (1 page)
12 July 2011Termination of appointment of Alan Bushell as a director (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
9 May 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
4 November 2010Termination of appointment of John Woodward as a director (1 page)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
1 October 2010Appointment of Mr Alan Gregory Bushell as a director (2 pages)
1 October 2010Appointment of Mr Timothy Christopher Cagney as a director (2 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
8 April 2010Termination of appointment of Stewart Till as a director (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
20 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
20 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2007 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2007 (2 pages)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
22 August 2008Return made up to 16/07/08; full list of members (3 pages)
22 August 2008Director's change of particulars / john woodward / 01/04/2008 (1 page)
22 August 2008Director's change of particulars / john woodward / 01/04/2008 (1 page)
22 August 2008Return made up to 16/07/08; full list of members (3 pages)
9 January 2008Return made up to 16/07/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 16/07/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
8 February 2007Accounts made up to 31 March 2006 (12 pages)
8 February 2007Accounts made up to 31 March 2006 (12 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 July 2006Return made up to 16/07/06; full list of members (2 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
4 February 2006Accounts made up to 31 March 2005 (12 pages)
5 October 2005Return made up to 16/07/05; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 16/07/05; full list of members (2 pages)
4 February 2005Accounts made up to 31 March 2004 (12 pages)
4 February 2005Accounts made up to 31 March 2004 (12 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
7 January 2004Accounts made up to 31 March 2003 (11 pages)
7 January 2004Accounts made up to 31 March 2003 (11 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 March 2002 (11 pages)
6 February 2003Accounts made up to 31 March 2002 (11 pages)
1 November 2002Return made up to 31/07/02; full list of members (7 pages)
1 November 2002Return made up to 31/07/02; full list of members (7 pages)
10 April 2002Accounts made up to 31 March 2001 (11 pages)
10 April 2002Accounts made up to 31 March 2001 (11 pages)
8 August 2001Director resigned (1 page)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
11 December 2000Registered office changed on 11/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Accounts made up to 31 December 1999 (11 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
26 July 1999Accounts made up to 31 December 1998 (13 pages)
26 July 1999Accounts made up to 31 December 1998 (13 pages)
17 May 1999Return made up to 26/04/99; no change of members (12 pages)
17 May 1999Return made up to 26/04/99; no change of members (12 pages)
8 July 1998Accounts made up to 31 December 1997 (11 pages)
8 July 1998Accounts made up to 31 December 1997 (11 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
28 May 1998Return made up to 26/04/98; no change of members (9 pages)
28 May 1998Return made up to 26/04/98; no change of members (9 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 October 1997New director appointed (4 pages)
13 October 1997New director appointed (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 June 1997Accounts made up to 31 December 1996 (11 pages)
29 June 1997Accounts made up to 31 December 1996 (11 pages)
13 June 1997Return made up to 26/04/97; full list of members (13 pages)
13 June 1997Return made up to 26/04/97; full list of members (13 pages)
11 June 1997Registered office changed on 11/06/97 from: 7 southampton place london WC1A 2DR (1 page)
11 June 1997Registered office changed on 11/06/97 from: 7 southampton place london WC1A 2DR (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
23 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
23 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (4 pages)
20 June 1996New director appointed (3 pages)
20 June 1996New director appointed (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
13 June 1996New director appointed (3 pages)
28 May 1996Company name changed bribrook finance LIMITED\certificate issued on 29/05/96 (2 pages)
28 May 1996Company name changed bribrook finance LIMITED\certificate issued on 29/05/96 (2 pages)
22 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Memorandum and Articles of Association (8 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (3 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (3 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 May 1996Secretary resigned (1 page)
26 April 1996Incorporation (8 pages)
26 April 1996Incorporation (8 pages)