Company NameHelmwall Holdings Limited
Company StatusActive
Company Number03399601
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kon Yoon Yong
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 July 1997(1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr Tiam Yoon Yong
Date of BirthApril 1951 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed18 April 2018(20 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr De-Rhong Yong
Date of BirthApril 1976 (Born 48 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 October 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr Paul Grashei
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2024(26 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameWilliam Thore Branth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kidderpore Gardens
London
NW3 7SS
Secretary NameMrs Susan Claire Perrin
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Director NameSteven Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2001)
RoleManager
Correspondence Address1505-127 Kent Street
Sydney Nsw2000
Australia
Director NameMr Yong Chuan Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed14 July 1997(1 week after company formation)
Appointment Duration23 years, 10 months (resigned 29 May 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBlock 48 Henley Court 06-04
Astrid Meadows Coronation Road West
Singapore 269263
Singapore
Director NameMei Hsien Yong
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed14 July 1997(1 week after company formation)
Appointment Duration7 years (resigned 19 July 2004)
RoleCompany Director
Correspondence Address6 Lansdowne Rise
London
W11 2NR
Director NameMr Soon Teck Lee
Date of BirthOctober 1931 (Born 92 years ago)
NationalitySingaporean
StatusResigned
Appointed17 July 1997(1 week, 3 days after company formation)
Appointment Duration24 years, 9 months (resigned 19 April 2022)
RoleCompany Chairman
Country of ResidenceSingapore
Correspondence Address46 Cheng Soon Garden
Singapore 599822
Singapore
Director NameMr Alan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 week, 3 days after company formation)
Appointment Duration10 years (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge North
Sheffield
Uckfield
East Sussex
TN22 3RA
Director NamePeter Hing
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1997)
RoleComputer Director
Correspondence Address26 Dettmann Avenue
Longueville
New South Wales 2066
Foreign
Australia
Director NameSeo Long Tay
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 1998(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address9 Eastwood Terrace
Singapore
486618
Director NameMartin Josef Vere Bujnowski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2000)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Director NameMrs Susan Claire Perrin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(2 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameMartin Josef Vere Bujnowski
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Cyclamen Close
Hampton
Middlesex
TW12 3RR
Director NameMs Elaine Bee Lin Tan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed06 July 2001(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2008)
RoleFinance Manager
Country of ResidenceSingapore
Correspondence Address24 Jalan Limau Nipis
Singapore 468277
Singapore
Director NameMs Amy Swek Nee Lim
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed06 July 2001(4 years after company formation)
Appointment Duration22 years, 6 months (resigned 03 January 2024)
RoleGroup Accountant
Country of ResidenceSingapore
Correspondence Address3 Geylang Lor 42
Apartment 06 10
Singapore 398026
Singapore
Secretary NameMrs Dannielle Alexandra Codling
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years after company formation)
Appointment Duration20 years, 5 months (resigned 30 December 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Porlock Road
Bush Hill Park
Enfield
Middlesex
EN1 2NH
Director NameKhim Yoon Yong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2007)
RoleCompany Director
Correspondence Address262 Holland Road
278609
Singapore
Director NameMr Mee Him Yong
Date of BirthMay 1943 (Born 81 years ago)
NationalitySingaporean
StatusResigned
Appointed18 April 2018(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address48 The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4.6m at £1Aurum Investments (Private) LTD
51.22%
Ordinary A
4.2m at £1Lee Kim Tah Holdings LTD
47.48%
Ordinary A
50.4k at £1Executors Of Mei Hsien Yong
0.57%
Ordinary A
47.7k at £1Golden Holdings Private LTD
0.54%
Ordinary A
16.3k at £1Yong Mee Him
0.18%
Ordinary A
1.6k at £1Aurum Investments (Private) LTD
0.02%
Ordinary B

Financials

Year2014
Gross Profit-£4,867,108
Net Worth£6,710,608
Cash£126,315
Current Liabilities£682,245

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 1 week from now)

Charges

2 June 2017Delivered on: 6 June 2017
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
15 June 2005Delivered on: 22 June 2005
Satisfied on: 22 July 2009
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Subordination deed
Secured details: All monies due or to become due from helmwall properties limited (the "borrower") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any amount of subordinated liabilities is discharged or purported to be discharged by payment, repayment, prepayment, set-off or in any other manner in contravention of clause 2, clause 3 or clause 5 of the subordination deed, the company shall (a) immediately pay it to the bank for application towards the senior liabilities and pending payment hold it on trust for the bank. See the mortgage charge document for full details.
Fully Satisfied
9 February 1999Delivered on: 10 February 1999
Satisfied on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deposit and charge agreement
Secured details: All monies and liabilities (actual or contingent, present or future) due or to become due from the company to the chargee under or pursuant to the guarantee.
Particulars: By way of first fixed charge all the right title and interest in and to the account and the deposits. See the mortgage charge document for full details.
Fully Satisfied
26 June 1998Delivered on: 8 July 1998
Satisfied on: 22 July 2009
Persons entitled: Barclays Bank PLC; As Security Trustee

Classification: Deposit and charge agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee (as defined).
Particulars: All of the chargor's right title and interest in and to the account and the deposits (as defined). See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
7 March 2023Group of companies' accounts made up to 30 June 2022 (29 pages)
7 November 2022Appointment of Mr De-Rhong Yong as a director on 21 October 2022 (2 pages)
7 November 2022Termination of appointment of Mee Him Yong as a director on 21 October 2022 (1 page)
1 August 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
21 June 2022Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 June 2022 (1 page)
28 April 2022Statement of capital on 28 April 2022
  • GBP 2
(3 pages)
28 April 2022Statement by Directors (2 pages)
28 April 2022Solvency Statement dated 26/04/22 (1 page)
28 April 2022Resolutions
  • RES13 ‐ Reduce share prem a/c and capital contribution reserve 27/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2022Termination of appointment of Soon Teck Lee as a director on 19 April 2022 (1 page)
14 January 2022Group of companies' accounts made up to 30 June 2021 (31 pages)
10 August 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
2 June 2021Termination of appointment of Yong Chuan Lee as a director on 29 May 2021 (1 page)
17 December 2020Group of companies' accounts made up to 30 June 2020 (32 pages)
10 November 2020Satisfaction of charge 033996010004 in full (4 pages)
10 November 2020Satisfaction of charge 033996010005 in full (4 pages)
17 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
17 October 2019Group of companies' accounts made up to 30 June 2019 (25 pages)
11 September 2019Director's details changed for Mr Yong Tiam Yoon on 1 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Yong Mee Him on 1 September 2019 (2 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 30 June 2018 (24 pages)
30 August 2018Resolutions
  • RES13 ‐ Replacement of auditors 16/07/2018
(1 page)
30 August 2018Resignation of an auditor (2 pages)
8 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
18 April 2018Appointment of Mr Yong Tiam Yoon as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mr Yong Mee Him as a director on 18 April 2018 (2 pages)
24 January 2018Group of companies' accounts made up to 30 June 2017 (23 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
6 June 2017Registration of charge 033996010005, created on 2 June 2017 (36 pages)
6 June 2017Registration of charge 033996010004, created on 2 June 2017 (34 pages)
6 June 2017Registration of charge 033996010004, created on 2 June 2017 (34 pages)
6 June 2017Registration of charge 033996010005, created on 2 June 2017 (36 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (20 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (20 pages)
16 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (19 pages)
28 October 2015Group of companies' accounts made up to 30 June 2015 (19 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,899,765
(8 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,899,765
(8 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,899,765
(8 pages)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
14 November 2014Group of companies' accounts made up to 30 June 2014 (15 pages)
14 November 2014Group of companies' accounts made up to 30 June 2014 (15 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8,899,765
(8 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8,899,765
(8 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8,899,765
(8 pages)
6 November 2013Group of companies' accounts made up to 30 June 2013 (16 pages)
6 November 2013Group of companies' accounts made up to 30 June 2013 (16 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
7 September 2012Group of companies' accounts made up to 30 June 2012 (16 pages)
7 September 2012Group of companies' accounts made up to 30 June 2012 (16 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (8 pages)
14 September 2011Group of companies' accounts made up to 30 June 2011 (16 pages)
14 September 2011Group of companies' accounts made up to 30 June 2011 (16 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
4 October 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 July 2009Return made up to 07/07/09; full list of members (5 pages)
21 July 2009Return made up to 07/07/09; full list of members (5 pages)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
25 February 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
25 February 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
29 January 2009Secretary's change of particulars / dannielle bacon / 25/08/2008 (1 page)
11 September 2008Gbp ic 11159765/8883410\31/07/08\gbp sr 2276355@1=2276355\ (1 page)
11 September 2008Gbp ic 11159765/8883410\31/07/08\gbp sr 2276355@1=2276355\ (1 page)
29 July 2008Return made up to 07/07/08; full list of members (5 pages)
29 July 2008Return made up to 07/07/08; full list of members (5 pages)
1 July 2008Declaration of shares redemption:auditor's report (3 pages)
1 July 2008Declaration of shares redemption:auditor's report (3 pages)
25 June 2008Resolutions
  • RES13 ‐ Agreement & approved 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agreement & approved 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Approved 7 aggr 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agreement & approved 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agrrement approved 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agreement & 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agreement & 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Approved 7 aggr 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agreement & approved 16/06/2008
(1 page)
25 June 2008Resolutions
  • RES13 ‐ Agrrement approved 16/06/2008
(1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 June 2008Appointment terminated director elaine tan (1 page)
2 June 2008Appointment terminated director elaine tan (1 page)
17 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
17 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 July 2007Return made up to 07/07/07; full list of members (4 pages)
26 July 2007Return made up to 07/07/07; full list of members (4 pages)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
25 January 2007Registered office changed on 25/01/07 from: unit 100 the pall mall deposit 124-128 barlby road london W10 6BL (1 page)
27 November 2006Return made up to 07/07/06; full list of members (4 pages)
27 November 2006Return made up to 07/07/06; full list of members (4 pages)
10 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
10 October 2006Group of companies' accounts made up to 30 June 2006 (25 pages)
14 August 2006Auditor's resignation (1 page)
14 August 2006Auditor's resignation (1 page)
14 February 2006Return made up to 07/07/05; full list of members (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 07/07/05; full list of members (6 pages)
25 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
25 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
22 June 2005Particulars of mortgage/charge (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
17 November 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
17 November 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
4 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
15 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
15 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
12 August 2003Return made up to 07/07/03; full list of members (14 pages)
12 August 2003Return made up to 07/07/03; full list of members (14 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
20 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
20 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
15 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(74 pages)
15 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(74 pages)
30 November 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
30 November 2001Group of companies' accounts made up to 30 June 2001 (22 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
15 August 2001Return made up to 07/07/01; full list of members (11 pages)
15 August 2001Return made up to 07/07/01; full list of members (11 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
22 January 2001Full group accounts made up to 30 June 2000 (22 pages)
22 January 2001Full group accounts made up to 30 June 2000 (22 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
24 July 2000Return made up to 07/07/00; full list of members (11 pages)
24 July 2000Return made up to 07/07/00; full list of members (11 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
31 March 2000Full group accounts made up to 30 June 1999 (21 pages)
31 March 2000Full group accounts made up to 30 June 1999 (21 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
13 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Ad 11/12/98--------- £ si 1084977@1 (2 pages)
13 August 1999Ad 11/12/98--------- £ si 1084977@1 (2 pages)
13 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999Full group accounts made up to 30 June 1998 (22 pages)
4 May 1999Full group accounts made up to 30 June 1998 (22 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
17 December 1998Ad 11/12/98--------- £ si 4084977@1=4084977 £ ic 10074788/14159765 (2 pages)
17 December 1998Ad 11/12/98--------- £ si 4084977@1=4084977 £ ic 10074788/14159765 (2 pages)
3 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
8 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
17 March 1998Ad 14/07/97--------- £ si 2924804@1=2924804 £ ic 7149986/10074790 (2 pages)
17 March 1998Ad 14/07/97--------- £ si 2924804@1=2924804 £ ic 7149986/10074790 (2 pages)
17 March 1998Statement of affairs (7 pages)
17 March 1998Statement of affairs (7 pages)
28 January 1998Statement of affairs (8 pages)
28 January 1998Statement of affairs (8 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Ad 14/07/97--------- £ si 5790761@1=5790761 £ ic 1359225/7149986 (2 pages)
28 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Ad 14/07/97--------- £ si 5790761@1=5790761 £ ic 1359225/7149986 (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
29 October 1997Memorandum and Articles of Association (18 pages)
29 October 1997Memorandum and Articles of Association (18 pages)
28 October 1997Company name changed peer holdings LIMITED\certificate issued on 29/10/97 (3 pages)
28 October 1997Company name changed peer holdings LIMITED\certificate issued on 29/10/97 (3 pages)
27 October 1997Ad 30/09/97--------- £ si 1359223@1=1359223 £ ic 2/1359225 (2 pages)
27 October 1997Ad 30/09/97--------- £ si 1359223@1=1359223 £ ic 2/1359225 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (3 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 31 corsham street london N1 6DR (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
7 July 1997Incorporation (18 pages)
7 July 1997Incorporation (18 pages)