Company NameWebsedge Limited
Company StatusActive
Company Number03520183
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Previous NameH B L Media Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Elisabeth Anne Horn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Director NameMr Stephen James Horn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(same day as company formation)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Director NameMr Timothy John Abram Lyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Director NameMs Sally Ann Nelson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PT
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RolePublic Relations Executive
Correspondence Address2 Viscount Point
The Broadway
Wimbledon
SW19 1NL
Director NameMr Stephen Michael Levinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameElisabeth Anne Horn
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleDesigner
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.websedge.com/
Telephone020 76304900
Telephone regionLondon

Location

Registered Address6 Henrietta Street
London
WC2E 8PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

9k at £1Stephen James Horn
62.90%
Ordinary
5.3k at £1Elisabeth Anne Horn
37.10%
Ordinary

Financials

Year2014
Net Worth£168,271
Cash£472,299
Current Liabilities£1,031,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

18 December 2009Delivered on: 30 December 2009
Persons entitled: Omaha Nominees One (A) Limited and Omaha Nominees One (B) Limited

Classification: Rent deposit 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: The tenants interest in all the monies standing to the credit of the account including all interest accruing thereto see image for full details.
Outstanding
25 August 2009Delivered on: 26 August 2009
Satisfied on: 7 December 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit 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: The deposited sum see image for full details.
Fully Satisfied
16 April 2008Delivered on: 17 April 2008
Satisfied on: 7 December 2012
Persons entitled: Dooba Investments Ii Limited

Classification: Rent deposit 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: £11,500 together with vat and any sum from time to time deposited in the separate designated deposit account and any interest earned thereon and retained in the account.
Fully Satisfied
10 March 2006Delivered on: 14 March 2006
Satisfied on: 7 December 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit 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: First legal charge the deposited sum. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 16 July 2002
Satisfied on: 7 December 2012
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: £19,900 due or to become due from the company to the chargee 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: The tenant charged the deposited sum to the landlord as a continuing security for the payment and discharge of any of the tenant's obligations from time to time.
Fully Satisfied
5 January 2001Delivered on: 9 January 2001
Satisfied on: 7 December 2012
Persons entitled: Joan Drewell North and Justin Guy North

Classification: Rental deposit agreement
Secured details: £1,875.00 due or to become due from the company to the chargee.
Particulars: The sum of £1,875.00 charged by way of a first fixed charge in favour of joan drewell north and justin guy north as security for the payment by hbl media limited of the sum referred to in the rental deposit deed.
Fully Satisfied
23 March 2000Delivered on: 27 March 2000
Satisfied on: 7 December 2012
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposited sum being £11,900.
Fully Satisfied
3 August 2007Delivered on: 11 August 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Part Satisfied

Filing History

8 March 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 March 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
2 February 2023Director's details changed for Mr Stephen James Horn on 2 February 2023 (2 pages)
2 February 2023Change of details for Websedge Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mrs Elisabeth Anne Horn on 1 February 2023 (2 pages)
1 February 2023Registered office address changed from 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY England to 6 Henrietta Street London WC2E 8PT on 1 February 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 September 2021Termination of appointment of Elisabeth Anne Horn as a secretary on 24 August 2021 (1 page)
7 April 2021Registered office address changed from 3 Queen Square London WC1N 3AR England to 1st Floor, West Wing the Hop Exchange 24 Southwark Street London SE1 1TY on 7 April 2021 (1 page)
11 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
15 February 2021Director's details changed for Stephen James Horn on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Elisabeth Anne Horn on 12 February 2021 (2 pages)
15 February 2021Secretary's details changed for Elisabeth Anne Horn on 15 February 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 May 2020Appointment of Mr Timothy John Abram Lyle as a director on 10 March 2020 (2 pages)
4 May 2020Appointment of Ms Sally Ann Nelson as a director on 10 March 2020 (2 pages)
4 May 2020Notification of Websedge Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
4 May 2020Cessation of Elisabeth Anne Horn as a person with significant control on 10 March 2020 (1 page)
4 May 2020Cessation of Stephen James Horn as a person with significant control on 10 March 2020 (1 page)
24 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 July 2019Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to One Bell Lane Lewes East Sussex BN7 1JU on 22 July 2019 (1 page)
22 July 2019Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU England to 3 Queen Square London WC1N 3AR on 22 July 2019 (1 page)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Registered office address changed from 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 14 June 2018 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
8 January 2018Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 January 2018 (1 page)
8 January 2018Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to 1st Floor West Wing, the Hop Exchange 24 Southwark Street London SE1 1TY on 8 January 2018 (1 page)
31 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 January 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 20-22 Wenlock Road London N1 7GU on 30 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14,356
(5 pages)
20 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 14,356
(5 pages)
20 April 2016Director's details changed for Elisabeth Anne Horn on 12 February 2016 (2 pages)
20 April 2016Secretary's details changed for Elisabeth Anne Horn on 12 February 2016 (1 page)
20 April 2016Director's details changed for Elisabeth Anne Horn on 12 February 2016 (2 pages)
20 April 2016Director's details changed for Stephen James Horn on 12 February 2016 (2 pages)
20 April 2016Secretary's details changed for Elisabeth Anne Horn on 12 February 2016 (1 page)
20 April 2016Director's details changed for Stephen James Horn on 12 February 2016 (2 pages)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 14,356
(5 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 14,356
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 14,356
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 14,356
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
23 July 2010Auditor's resignation (1 page)
23 July 2010Auditor's resignation (1 page)
26 May 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 26 May 2010 (2 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
4 December 2009Company name changed h b l media LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(4 pages)
4 December 2009Company name changed h b l media LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(4 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
3 December 2009Purchase of own shares. (3 pages)
3 December 2009Purchase of own shares. (3 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 14,356
(4 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 14,356
(4 pages)
3 December 2009Cancellation of shares. Statement of capital on 3 December 2009
  • GBP 14,356
(4 pages)
19 November 2009Termination of appointment of Stephen Levinson as a director (2 pages)
19 November 2009Termination of appointment of Stephen Levinson as a director (2 pages)
27 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
24 February 2009Return made up to 13/02/09; full list of members (6 pages)
24 February 2009Return made up to 13/02/09; full list of members (6 pages)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Return made up to 13/02/08; full list of members (6 pages)
28 July 2008Return made up to 13/02/08; full list of members (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o citroen wells & partners devonshire house, 1 devonshire street london W1W 5DR (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o citroen wells & partners devonshire house, 1 devonshire street london W1W 5DR (1 page)
18 January 2008£ ic 22383/21261 02/01/08 £ sr 1122@1=1122 (2 pages)
18 January 2008£ ic 22383/21261 02/01/08 £ sr 1122@1=1122 (2 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 19/02/07; full list of members (9 pages)
22 March 2007Return made up to 19/02/07; full list of members (9 pages)
21 February 2007£ ic 23506/22383 05/01/07 £ sr 1123@1=1123 (1 page)
21 February 2007£ ic 23506/22383 05/01/07 £ sr 1123@1=1123 (1 page)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 19/02/06; full list of members (9 pages)
22 March 2006Return made up to 19/02/06; full list of members (9 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006£ ic 24628/23506 04/01/06 £ sr 1122@1=1122 (1 page)
9 February 2006£ ic 24628/23506 04/01/06 £ sr 1122@1=1122 (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 April 2005£ ic 25750/24628 10/03/05 £ sr 1122@1=1122 (1 page)
18 April 2005£ ic 25750/24628 10/03/05 £ sr 1122@1=1122 (1 page)
16 February 2005Return made up to 19/02/05; full list of members (9 pages)
16 February 2005Return made up to 19/02/05; full list of members (9 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 March 2004£ ic 27000/25750 25/02/04 £ sr 1250@1=1250 (1 page)
24 March 2004£ ic 27000/25750 25/02/04 £ sr 1250@1=1250 (1 page)
26 February 2004Return made up to 19/02/04; full list of members (9 pages)
26 February 2004Return made up to 19/02/04; full list of members (9 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Return made up to 19/02/03; full list of members (9 pages)
25 February 2003Return made up to 19/02/03; full list of members (9 pages)
23 December 2002Amending 169 iss 10/06/02 (1 page)
23 December 2002Amending 169 iss 14/08/01 (1 page)
23 December 2002Amending 169 iss 10/06/02 (1 page)
23 December 2002Amending 169 iss 14/08/01 (1 page)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
29 October 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002£ ic 30250/26500 10/06/02 £ sr 3750@1=3750 (1 page)
26 July 2002£ ic 30250/26500 10/06/02 £ sr 3750@1=3750 (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Ad 13/02/02--------- £ si 500@1 (2 pages)
29 June 2002Ad 13/02/02--------- £ si 500@1 (2 pages)
21 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(9 pages)
21 February 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
7 November 2001£ ic 38750/30250 14/08/01 £ sr 8500@1=8500 (1 page)
7 November 2001£ ic 38750/30250 14/08/01 £ sr 8500@1=8500 (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
27 February 2001Return made up to 19/02/01; full list of members (9 pages)
27 February 2001Return made up to 19/02/01; full list of members (9 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
23 November 2000Full accounts made up to 31 March 2000 (14 pages)
23 November 2000Full accounts made up to 31 March 2000 (14 pages)
27 March 2000Particulars of mortgage/charge (5 pages)
27 March 2000Particulars of mortgage/charge (5 pages)
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 November 1999Full accounts made up to 31 March 1999 (12 pages)
22 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Ad 18/03/98--------- £ si 6250@1=6250 £ ic 32500/38750 (2 pages)
15 April 1998Ad 18/03/98--------- £ si 6250@1=6250 £ ic 32500/38750 (2 pages)
25 March 1998Ad 05/03/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
25 March 1998Ad 05/03/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
25 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 22502/32500 (2 pages)
25 March 1998Ad 11/03/98--------- £ si 2500@1=2500 £ ic 20002/22502 (2 pages)
25 March 1998Ad 11/03/98--------- £ si 2500@1=2500 £ ic 20002/22502 (2 pages)
25 March 1998Ad 05/03/98--------- £ si 9998@1=9998 £ ic 22502/32500 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
2 March 1998Incorporation (20 pages)
2 March 1998Incorporation (20 pages)