Company NameDeynacourt Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number03263412
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Secretary NameBharat Kantilal Thakrar
NationalityBritish
StatusCurrent
Appointed02 November 2011(15 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Lynton Robert Stock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Lynton Robert Stock
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameMaurice Lawson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2002)
RoleChairman
Correspondence Address1 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed20 March 2003(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 200 other UK companies use this postal address

Shareholders

80k at £1Melvin Anthony Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,489,757
Cash£423,338
Current Liabilities£778,760

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

27 April 2004Delivered on: 1 May 2004
Satisfied on: 23 July 2014
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
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: By way of legal mortgage the leasehold land on the east side of wyncolls road colchester including all buildings erections and fixtures by way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details.
Fully Satisfied
5 October 2000Delivered on: 12 October 2000
Satisfied on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
11 August 2000Delivered on: 22 August 2000
Satisfied on: 23 July 2014
Persons entitled: Dcd (Bishops Stortford) Limited

Classification: Legal charge
Secured details: £330,000 and all expenses due or to become due from the company to the chargee.
Particulars: The l/h property k/a charringtons house,bishops stortford,hertfordshire.t/no.HD344595 and any part or parts of it and including all rights attached or appurtenant to it and all buildings,fixtures,fittings,plant and machinery from time to time situate on it but excluding all tenants fixtures and fittings.
Fully Satisfied
31 July 2000Delivered on: 19 August 2000
Satisfied on: 23 July 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from deynacourt limited and any company from time to time which is a holding company or subsidiary of deynacourt limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: The properties k/a unit 1 europa house wyncolls road colchester essex t/n EX585126 and EX191263, together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied
31 July 2000Delivered on: 19 August 2000
Satisfied on: 23 July 2014
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from deynacourt limited and any company from time to time which is a holding company or subsidiary of deynacourt limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: unit 1 wyncolls road colchester essex other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
11 August 2000Delivered on: 12 August 2000
Satisfied on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a charringtons house the causeway bishops stortford hertfordshire CM23 2ER.
Fully Satisfied
18 October 1996Delivered on: 24 October 1996
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Morgan grampian house, calderwood street, woolwich, london borough of greenwich title no. TGL28417.
Fully Satisfied
18 October 1996Delivered on: 24 October 1996
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Morgan grampian house, calderwood street, woolwich, london borough of greenwich title no. SGL129662.
Fully Satisfied
27 September 2006Delivered on: 10 October 2006
Satisfied on: 23 July 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all its rights in respect of the debt on the account with the bank. See the mortgage charge document for full details.
Fully Satisfied
27 September 2006Delivered on: 10 October 2006
Satisfied on: 23 July 2014
Persons entitled:
Investec Bank (UK) Limited
Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being ground floor retail premises at the vista building calderwood street woolwich london by way of fixed charge the goodwill all plant machinery equipment furniture.
Fully Satisfied
27 September 2006Delivered on: 10 October 2006
Satisfied on: 23 July 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the gross rents licence fees and other monies in respect or arising out of any lease or licence or any other agreement relating to occupation of l/h land being ground floor retail premises at the vista building calderwood street woolwich london. See the mortgage charge document for full details.
Fully Satisfied
29 March 2005Delivered on: 13 April 2005
Satisfied on: 23 July 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charrington's house the causeway bishop's stortford t/no HD344595 with l/h title, all plant machinery implements utensils furniture and equipment and the goodwill.
Fully Satisfied
18 October 1996Delivered on: 24 October 1996
Satisfied on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever.
Fully Satisfied
30 September 2014Delivered on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 21-25 calderwood street the vista building woolwich london.
Outstanding
18 September 2007Delivered on: 27 September 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases (the assigned rights). See the mortgage charge document for full details.
Outstanding
18 September 2007Delivered on: 27 September 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
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: L/H property k/a 21 to 25 calderwood street (being ground floor and part basement premises at the vista building, woolwich, london t/no TGL281219 including all buildings erections and fixtures and fittings (but excluding tenant's fixtures and fittings). See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Lynton Robert Stock on 10 February 2021 (2 pages)
5 August 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
4 March 2020Notification of Ab Group Limited as a person with significant control on 6 December 2019 (2 pages)
4 March 2020Change of details for Mr Melvin Anthony Lawson as a person with significant control on 6 December 2019 (2 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
13 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 February 2020Change of share class name or designation (2 pages)
12 February 2020Particulars of variation of rights attached to shares (2 pages)
6 August 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Melvin Anthony Lawson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 July 2016Satisfaction of charge 15 in full (1 page)
1 July 2016Satisfaction of charge 15 in full (1 page)
1 July 2016Satisfaction of charge 14 in full (2 pages)
1 July 2016Satisfaction of charge 14 in full (2 pages)
29 June 2016Director's details changed for Mr Lynton Robert Stock on 26 February 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000
(5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Director's details changed for Mr Lynton Robert Stock on 26 February 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000
(5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80,000
(5 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,000
(5 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,000
(5 pages)
9 October 2014Registration of charge 032634120016, created on 30 September 2014 (32 pages)
9 October 2014Registration of charge 032634120016, created on 30 September 2014 (32 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (5 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (5 pages)
23 July 2014Satisfaction of charge 7 in full (4 pages)
23 July 2014Satisfaction of charge 7 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 11 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 4 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 4 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 5 in full (4 pages)
23 July 2014Satisfaction of charge 11 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 5 in full (4 pages)
23 July 2014Satisfaction of charge 6 in full (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 80,000
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 80,000
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
17 September 2012Accounts for a small company made up to 30 September 2011 (8 pages)
17 September 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
10 January 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
10 January 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
10 January 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
10 January 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
16 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
22 August 2011Auditor's resignation (2 pages)
22 August 2011Auditor's resignation (2 pages)
1 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
1 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Melvin Lawson on 1 October 2009 (2 pages)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
17 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
25 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Registered office changed on 30/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page)
30 January 2008Registered office changed on 30/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 December 2006Return made up to 15/10/06; full list of members (3 pages)
8 December 2006Return made up to 15/10/06; full list of members (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
30 June 2006£ ic 100000/80000 15/05/06 £ sr 20000@1=20000 (1 page)
30 June 2006£ ic 100000/80000 15/05/06 £ sr 20000@1=20000 (1 page)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 November 2004Return made up to 15/10/04; full list of members (5 pages)
26 November 2004Return made up to 15/10/04; full list of members (5 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
20 October 2003Return made up to 15/10/03; full list of members (5 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
26 November 2002Return made up to 15/10/02; full list of members (6 pages)
26 November 2002Return made up to 15/10/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 15/10/01; full list of members (6 pages)
3 January 2002Return made up to 15/10/01; full list of members (6 pages)
20 March 2001Return made up to 15/10/00; full list of members (6 pages)
20 March 2001Return made up to 15/10/00; full list of members (6 pages)
19 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 March 2001Full accounts made up to 31 March 2000 (12 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
28 October 1999Return made up to 15/10/99; full list of members (6 pages)
28 October 1999Return made up to 15/10/99; full list of members (6 pages)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Return made up to 15/10/98; full list of members (6 pages)
1 October 1999Return made up to 15/10/98; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Return made up to 15/10/97; full list of members (8 pages)
14 January 1998Return made up to 15/10/97; full list of members (8 pages)
6 January 1998Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 January 1998Ad 18/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Memorandum and Articles of Association (5 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New secretary appointed;new director appointed (3 pages)
18 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996£ nc 100/100000 15/10/96 (1 page)
18 October 1996New secretary appointed;new director appointed (3 pages)
18 October 1996£ nc 100/100000 15/10/96 (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996New director appointed (3 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Registered office changed on 18/10/96 from: 31 corsham street london N1 6DR (1 page)
18 October 1996Memorandum and Articles of Association (5 pages)
18 October 1996Registered office changed on 18/10/96 from: 31 corsham street london N1 6DR (1 page)
15 October 1996Incorporation (18 pages)
15 October 1996Incorporation (18 pages)