Company NameHarvest Junehill Ltd
DirectorNicholas Charles Benjamin Scott
Company StatusActive
Company Number03278491
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Previous NamesJunehill Limited and Coast Junehill Ltd

Business Activity

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

Directors

Director NameNicholas Charles Benjamin Scott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Manchester Street
Marylebone
London
W1U 7LL
Director NameMr Rudolf Eric Wickham Webb
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2003)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed26 November 1996(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameMr Adam Anthony Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(12 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9, 2nd Floor Crystal House
New Bedford Road
Luton
LU1 1HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Manchester Street
Marylebone
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Harvest Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£416,415
Cash£72
Current Liabilities£178,807

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

2 February 2009Delivered on: 4 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: National Westminster 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: F/H land and buildings on the south side of padholme road east peterborough t/no CB196520. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 1997Delivered on: 10 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of belcombe investments limited and any such subsidiary undertaking or associate of any such company ("group member") to the chargees on any account whatsoever.
Particulars: All right title and interest of the company in and to all monies incurred to the company under the occuapational leases in respect of properties with t/no's;-ESX428449, SK28034, LL11287, LL10446, NT258778, SF37707, NK163401, SL77986, EX512609, CB196520, WYK475191, NK93284, HP169788 & HP475733 and HS146741 all assigned rights thereof. See the mortgage charge document for full details.
Outstanding
1 November 2013Delivered on: 20 November 2013
Persons entitled: Harvest Investments Limited

Classification: A registered charge
Particulars: L/H property k/a 42 and 56 middle street southsea t/no's HP169788 and HP475733. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 20 November 2013
Persons entitled: Harvest Investments Limited

Classification: A registered charge
Particulars: L/H properties k/a 42 & 56 middle street southsea t/no HP169788 and HP475733. Notification of addition to or amendment of charge.
Outstanding
26 September 1997Delivered on: 10 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (any "group member") to the chargees on any account whatsoever.
Particulars: Various properties with t/no's;- ESX428449, SK28034, LL11287, LL10446, NT258778, SF37707, NK163401, SL77986,EX512609, CB196520, WYK475191, NK93284, HP169788, HP475733 and HS146741 together with all building erections (inc. Trade fixtures bur excluding tenants fixtures) fittings improvements and additions thereto all rental and other monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 2008Delivered on: 7 February 2008
Satisfied on: 7 November 2013
Persons entitled: National Westminster 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 42 and 56 middle street portsmouth t/no HP169788 and HP475733. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2008Delivered on: 7 February 2008
Satisfied on: 9 December 2008
Persons entitled: National Westminster 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: Land and buildings on the south side of maple road king's lynn t/no NK163401. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2008Delivered on: 7 February 2008
Satisfied on: 24 September 2008
Persons entitled: National Westminster 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: Land and building on the east side of roseville road leeds t/no WYK475191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2008Delivered on: 7 February 2008
Satisfied on: 9 December 2008
Persons entitled: National Westminster 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: Land and buildings on west side of dixon way t/no LL11287. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2008Delivered on: 7 February 2008
Satisfied on: 9 December 2008
Persons entitled: National Westminster 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: Land on the south side of monks road lincoln t/no LL10446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

7 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Adam Anthony Scott as a director on 7 July 2020 (1 page)
20 May 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
24 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
10 July 2019Micro company accounts made up to 30 April 2018 (4 pages)
24 May 2019Registered office address changed from The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 (1 page)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
2 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to The Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 20 April 2018 (1 page)
5 March 2018Confirmation statement made on 14 November 2016 with updates (4 pages)
5 March 2018Administrative restoration application (3 pages)
5 March 2018Confirmation statement made on 14 November 2017 with no updates (2 pages)
5 March 2018Notification of Harvest Investments Limited as a person with significant control on 14 November 2016 (4 pages)
5 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Satisfaction of charge 9 in full (4 pages)
19 August 2016Satisfaction of charge 8 in full (4 pages)
19 August 2016Satisfaction of charge 9 in full (4 pages)
19 August 2016Satisfaction of charge 8 in full (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2016Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Administrative restoration application (3 pages)
29 January 2016Administrative restoration application (3 pages)
29 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(20 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(20 pages)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Mr Adam Anthony Scott on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Director's details changed for Nicholas Charles Benjamin Scott on 1 November 2013 (2 pages)
20 November 2013Registration of charge 032784910011 (12 pages)
20 November 2013Registration of charge 032784910010 (30 pages)
20 November 2013Registration of charge 032784910010 (30 pages)
20 November 2013Registration of charge 032784910011 (12 pages)
7 November 2013Satisfaction of charge 7 in full (4 pages)
7 November 2013Satisfaction of charge 7 in full (4 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Nicholas Charles Benjamin Scott on 13 November 2012 (2 pages)
29 January 2013Director's details changed for Nicholas Charles Benjamin Scott on 13 November 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
26 June 2009Director appointed nicholas charles benjamin scott (1 page)
26 June 2009Appointment terminated director alan scott (1 page)
26 June 2009Appointment terminated director alan scott (1 page)
26 June 2009Director appointed adam anthony scott (1 page)
26 June 2009Director appointed adam anthony scott (1 page)
26 June 2009Appointment terminated director david scott (1 page)
26 June 2009Appointment terminated director david scott (1 page)
26 June 2009Director appointed nicholas charles benjamin scott (1 page)
24 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 January 2009Director appointed alan scott (1 page)
27 January 2009Director appointed alan scott (1 page)
16 January 2009Appointment terminated secretary rudolf webb (1 page)
16 January 2009Appointment terminated secretary rudolf webb (1 page)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 September 2008Company name changed coast junehill LTD\certificate issued on 04/09/08 (2 pages)
3 September 2008Company name changed coast junehill LTD\certificate issued on 04/09/08 (2 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
3 August 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2006Return made up to 14/11/06; full list of members (2 pages)
5 December 2006Return made up to 14/11/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
23 January 2006Company name changed junehill LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed junehill LIMITED\certificate issued on 23/01/06 (2 pages)
13 December 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
2 February 2005Return made up to 14/11/04; full list of members (5 pages)
2 February 2005Return made up to 14/11/04; full list of members (5 pages)
6 October 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
6 October 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
9 December 2003Return made up to 14/11/03; full list of members (5 pages)
9 December 2003Return made up to 14/11/03; full list of members (5 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
9 May 2003Resolutions
  • RES13 ‐ Arts pre-emption 25/03/03
(1 page)
9 May 2003Director resigned (1 page)
9 May 2003Resolutions
  • RES13 ‐ Arts pre-emption 25/03/03
(1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
15 November 2002Return made up to 14/11/02; full list of members (5 pages)
15 November 2002Return made up to 14/11/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
4 December 2000Return made up to 14/11/00; full list of members (5 pages)
4 December 2000Return made up to 14/11/00; full list of members (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
23 November 1998Return made up to 14/11/98; full list of members (6 pages)
9 November 1998Full accounts made up to 30 April 1998 (11 pages)
9 November 1998Full accounts made up to 30 April 1998 (11 pages)
2 December 1997Location of register of members (1 page)
2 December 1997Location of register of members (1 page)
2 December 1997Return made up to 14/11/97; full list of members (7 pages)
2 December 1997Return made up to 14/11/97; full list of members (7 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
21 February 1997Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1997Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
21 February 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 174-180 old street london EC1V 9BP (1 page)
13 December 1996Memorandum and Articles of Association (1 page)
13 December 1996Registered office changed on 13/12/96 from: 174-180 old street london EC1V 9BP (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Memorandum and Articles of Association (1 page)
13 December 1996Secretary resigned (1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Incorporation (21 pages)
14 November 1996Incorporation (21 pages)