Company NameTilebourne Limited
Company StatusActive
Company Number03505171
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 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 William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed06 February 1998(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 03 March 2000)
RoleAccountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(5 years after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.1Fairhold Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties 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
1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland the Security Agent

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever 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.
Fully Satisfied
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries 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.
Fully Satisfied
1 February 2001Delivered on: 13 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including, without limitation under the finance documents and the fhl guarantee) except for any obligation which, if it were so included would result in a contravention of section 151 of the companies act 1985.
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.
Fully Satisfied
20 March 1998Delivered on: 27 March 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Third party charge over shares
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee under or in connection with the facility agreement or on any account whatsoever including all expenses (as defined).
Particulars: 2 x £1 ordinary shares in safeland ground rents no.2 Limited and any dividend credit rebate or refund in respect of taxes interest or other distribution. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
18 July 2019Change of details for Fairhold Holdings Ltd as a person with significant control on 2 April 2019 (2 pages)
18 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
18 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 January 2018Satisfaction of charge 5 in full (2 pages)
2 January 2018Satisfaction of charge 5 in full (2 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
19 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
28 January 2008Full accounts made up to 31 December 2006 (9 pages)
28 January 2008Full accounts made up to 31 December 2006 (9 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (8 pages)
8 February 2007Full accounts made up to 31 December 2005 (8 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
6 March 2006Return made up to 05/02/06; full list of members (7 pages)
6 March 2006Return made up to 05/02/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 December 2004 (9 pages)
25 January 2006Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (9 pages)
5 February 2005Full accounts made up to 31 December 2003 (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003£ nc 100/1000 04/07/03 (1 page)
23 July 2003£ nc 100/1000 04/07/03 (1 page)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2003Ad 04/07/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2003Ad 04/07/03--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Return made up to 05/02/02; full list of members (6 pages)
1 June 2002Return made up to 05/02/02; full list of members (6 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
27 April 2001Return made up to 05/02/01; full list of members (7 pages)
27 April 2001Return made up to 05/02/01; full list of members (7 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
13 February 2001Particulars of mortgage/charge (12 pages)
13 February 2001Particulars of mortgage/charge (12 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 28 February 1999 (11 pages)
2 June 2000Full accounts made up to 28 February 1999 (11 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 April 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
15 February 2000Return made up to 05/02/00; full list of members (8 pages)
15 February 2000Return made up to 05/02/00; full list of members (8 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
22 June 1999Return made up to 05/02/99; full list of members; amend (6 pages)
22 June 1999Return made up to 05/02/99; full list of members; amend (6 pages)
7 June 1999Return made up to 05/02/99; full list of members (6 pages)
7 June 1999Return made up to 05/02/99; full list of members (6 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leonfield house curzon street london W197FB (1 page)
15 September 1998New director appointed (1 page)
15 September 1998New director appointed (1 page)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leonfield house curzon street london W197FB (1 page)
27 May 1998S-div 04/03/98 (1 page)
27 May 1998Ad 04/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 May 1998Ad 04/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
27 May 1998S-div 04/03/98 (1 page)
27 March 1998Particulars of mortgage/charge (8 pages)
27 March 1998Particulars of mortgage/charge (8 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (3 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 March 1998Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 March 1998Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (3 pages)
5 February 1998Incorporation (19 pages)
5 February 1998Incorporation (19 pages)