Company NameDeanfind Limited
Company StatusActive
Company Number03250172
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusCurrent
Appointed31 December 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Andrew Edward Bliss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Neil Thomson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2023(27 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2000)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameMr Jason Mark Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Secretary NameMr Jason Mark Harris
NationalityBritish
StatusResigned
Appointed17 September 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameCharles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1999)
RoleBanker
Correspondence Address22 Bellevue Road
Barnes
London
SW13 0BJ
Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Hannington
Tadley
Hampshire
RG26 5TX
Director NameMrs Nicola Jane Crickmore
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed12 April 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NameMr Robert William Carlton Porter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laggan House
College Road
Bath
Avon
BA1 5RY
Director NameMr Eric John Spencer Gadsden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2004)
RoleBuilder & Property Developer
Country of ResidenceEngland
Correspondence AddressHawridge Place
Hawridge
Chesham
Buckinghamshire
HP5 2UG
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed02 December 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(10 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2021)
RoleChartered Accountant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefirsturbangroup.com

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1First London Group Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,050
Gross Profit£44,122
Net Worth£13,027
Cash£13,524
Current Liabilities£1,130,401

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

8 June 2012Delivered on: 19 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55-57 (odd numbers) litchfield street wolverhampton t/nos WM457893 and WM6485650 see image for full details.
Outstanding
3 April 2008Delivered on: 3 April 2008
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Deed of rectification to debenture dated 9 may 2007 and
Secured details: All monies due or to become due from any charging 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Mortgage Agency Services Number One 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: 55-77 (odd numbers) lichfield street wolverhampton west midlands t/no: WM457893. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
13 April 2000Delivered on: 20 April 2000
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
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: The f/h property k/a 55-77 (odd numbers) lichfield street wolverhampton.t/no.WK457893.all fixtures and fittings whatsoever now or at any time hereafter affixed or attached thereto and together with the goodwill of any trade or business carried on now or hereafter at the property by the company.. See the mortgage charge document for full details.
Outstanding
18 June 1999Delivered on: 26 June 1999
Satisfied on: 11 July 2008
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest present or future in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 55-77 (odd numbers) lichfield street west midlands wolverhampton.
Fully Satisfied
18 June 1999Delivered on: 26 June 1999
Satisfied on: 11 July 2008
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 55-77 (odd numbers) lichfield street west midlands t/no WM457893. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
31 October 1996Delivered on: 2 November 1996
Satisfied on: 28 February 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55/77 (odd nos) lichfield street wolverhampton t/n: WM457893 together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels the benefit of any related hiring leasing or rental contract the benefit of the goodwill of the business by way of floating charge all the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 2 November 1996
Satisfied on: 12 April 2000
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H and f/h property together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery all book debts and other debts all copyrights patents trademarks inventions design rights knowhow and other intellectual property rights all moveable plant machinery implements utensils stock furniture equipment the benefit of all licences by way of a floating charge all the undertaking and assets.
Fully Satisfied

Filing History

19 December 2023Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages)
19 December 2023Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages)
17 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
15 September 2023Notification of Structadene Limited as a person with significant control on 28 October 2019 (2 pages)
15 September 2023Cessation of First London Group Properties Limited as a person with significant control on 28 October 2019 (1 page)
7 July 2023Accounts for a small company made up to 30 September 2022 (18 pages)
22 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (20 pages)
19 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (20 pages)
7 July 2021Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page)
18 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (13 pages)
14 January 2020Satisfaction of charge 8 in full (1 page)
14 January 2020Satisfaction of charge 5 in full (2 pages)
14 January 2020Satisfaction of charge 7 in full (1 page)
14 January 2020Satisfaction of charge 9 in full (1 page)
14 January 2020Satisfaction of charge 6 in full (1 page)
19 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
3 July 2019Full accounts made up to 30 September 2018 (16 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (17 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (17 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
4 July 2015Full accounts made up to 30 September 2014 (16 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
28 June 2012Full accounts made up to 30 September 2011 (16 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 9 (18 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
1 July 2011Full accounts made up to 30 September 2010 (17 pages)
3 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
4 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
1 August 2009Full accounts made up to 30 September 2008 (19 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 October 2008Return made up to 16/09/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 October 2007Return made up to 16/09/07; full list of members (3 pages)
10 October 2007Return made up to 16/09/07; full list of members (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dir sec auth to sign do 08/05/07
(2 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dir sec auth to sign do 08/05/07
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (7 pages)
29 May 2007Declaration of assistance for shares acquisition (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
23 October 2006Return made up to 16/09/06; full list of members (3 pages)
23 October 2006Return made up to 16/09/06; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Full accounts made up to 30 September 2005 (16 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 September 2005Return made up to 16/09/05; full list of members (2 pages)
30 September 2005Return made up to 16/09/05; full list of members (2 pages)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
18 February 2005New secretary appointed (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
24 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 September 2004Return made up to 16/09/04; full list of members (8 pages)
9 September 2004Return made up to 16/09/04; full list of members (8 pages)
16 February 2004Re section 394 (1 page)
16 February 2004Re section 394 (1 page)
7 November 2003New director appointed (6 pages)
7 November 2003Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
7 November 2003Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
7 November 2003New director appointed (5 pages)
7 November 2003New director appointed (6 pages)
7 November 2003New director appointed (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
7 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 November 2001Full accounts made up to 31 December 2000 (13 pages)
9 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 October 2001Return made up to 16/09/01; full list of members (7 pages)
2 October 2001Return made up to 16/09/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
8 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Auditor's resignation (1 page)
18 May 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (3 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 April 2000Auditor's resignation (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000New director appointed (3 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Registered office changed on 25/04/00 from: 58/60 berners street london W1P 4JS (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000New secretary appointed;new director appointed (3 pages)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 58/60 berners street london W1P 4JS (1 page)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 2000Director resigned (1 page)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Return made up to 16/09/99; full list of members (9 pages)
5 October 1999Return made up to 16/09/99; full list of members (9 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
17 March 1999Full accounts made up to 30 April 1998 (11 pages)
17 March 1999Full accounts made up to 30 April 1998 (11 pages)
13 October 1998Return made up to 16/09/98; no change of members (9 pages)
13 October 1998Return made up to 16/09/98; no change of members (9 pages)
16 September 1998Full accounts made up to 30 April 1997 (20 pages)
16 September 1998Full accounts made up to 30 April 1997 (20 pages)
24 March 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
24 March 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
5 November 1997Return made up to 16/09/97; full list of members (10 pages)
5 November 1997Return made up to 16/09/97; full list of members (10 pages)
23 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (3 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (7 pages)
2 November 1996Particulars of mortgage/charge (7 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
23 September 1996New director appointed (1 page)
23 September 1996Director resigned (3 pages)
23 September 1996New secretary appointed;new director appointed (1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (3 pages)
23 September 1996New secretary appointed;new director appointed (1 page)
23 September 1996Registered office changed on 23/09/96 from: 120 east road london N1 6AA (1 page)
23 September 1996Registered office changed on 23/09/96 from: 120 east road london N1 6AA (1 page)
23 September 1996Director resigned (3 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Incorporation (15 pages)
16 September 1996Incorporation (15 pages)