Inkpen
Nr Hungerford
Berkshire
RG17 9DZ
Secretary Name | Mr Edward Leonard Francis Bidwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
Director Name | Mr Edward Leonard Francis Bidwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
Director Name | Mr Dominic Edward Charles Bidwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2008) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolfe Hall Barrow Bury St. Edmunds Suffolk IP29 5EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Edward Leonard Francis Bidwell 40.00% Ordinary |
---|---|
2 at £1 | Toby Thomas Bidwell 40.00% Ordinary |
1 at £1 | Dominic Edward Charles Bidwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,440 |
Cash | £665 |
Current Liabilities | £123,776 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
26 June 2002 | Delivered on: 5 July 2002 Satisfied on: 27 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 145A balham hill, london, SW12 9DL. Fully Satisfied |
---|---|
11 October 2001 | Delivered on: 23 October 2001 Satisfied on: 20 February 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the floating charge. Particulars: All l/h and f/h property charged under any mortgage charge or deed. Fully Satisfied |
23 March 2001 | Delivered on: 12 April 2001 Satisfied on: 28 February 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
3 March 2000 | Delivered on: 23 March 2000 Satisfied on: 28 February 2007 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the borrower's present and future undertaking and assets whatever and wherever. Fully Satisfied |
3 March 2000 | Delivered on: 23 March 2000 Satisfied on: 7 October 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 44 hayward gardens ashburton estate putney SW15 3DA.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
23 February 2007 | Delivered on: 27 February 2007 Satisfied on: 29 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 aliwal road, london. 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 |
4 October 2002 | Delivered on: 11 October 2002 Satisfied on: 21 October 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 poynders rd,clapham park,SW4 8PN. Fully Satisfied |
18 August 1999 | Delivered on: 1 September 1999 Satisfied on: 9 November 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan. Particulars: Property being 58 poynders road clapham london SW4 8PN the benefit of all rental income the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 2001 | Delivered on: 23 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h property k/a flat b, 37 sarsfeld road, london, SW12. Outstanding |
24 August 2001 | Delivered on: 31 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage - 14 winfrith road, london, SW18. 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 |
23 March 2001 | Delivered on: 11 April 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 2,145 balham hill,london SW12. Outstanding |
6 July 2017 | Delivered on: 12 July 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 196A acre lane, london SW2 5UL; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 May 2016 | Delivered on: 6 October 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: 66B catherine street cambridge. Outstanding |
26 May 2016 | Delivered on: 6 October 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: 66A catherine street cambridge. Outstanding |
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: F/H property at 66 and 68 catharine street, cambridge t/no CB71672. Outstanding |
28 September 2007 | Delivered on: 2 October 2007 Persons entitled: Mortgage Express Classification: Mortgage 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 property being flats 2 145A balham hill road london t/n SGL351433, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 January 2005 | Delivered on: 5 February 2005 Persons entitled: Capital Home Loans LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a 66 catharine st cambridge. Outstanding |
26 November 2004 | Delivered on: 1 December 2004 Persons entitled: Capital Home Loans LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 68A catherine st cambridge. Outstanding |
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 68 catherine street cambridge fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
18 December 2003 | Delivered on: 8 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 6 mulberry fields cambourne cambridgeshire to be k/a 27 osier way cambourne cambs. 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 |
11 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 196 acre lane london SW2 t/n LN222033. Outstanding |
12 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 May 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
4 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 May 2018 | Amended micro company accounts made up to 31 May 2017 (3 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 December 2017 | Secretary's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (1 page) |
26 December 2017 | Secretary's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (2 pages) |
22 November 2017 | Change of details for Catherine St Freehold Ltd as a person with significant control on 23 October 2017 (2 pages) |
22 November 2017 | Change of details for Catherine St Freehold Ltd as a person with significant control on 23 October 2017 (2 pages) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page) |
12 July 2017 | Registration of charge 035723660022, created on 6 July 2017 (6 pages) |
12 July 2017 | Registration of charge 035723660022, created on 6 July 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016 (42 pages) |
6 October 2016 | Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016 (42 pages) |
6 October 2016 | Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016 (42 pages) |
6 October 2016 | Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016 (42 pages) |
15 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 December 2014 | Registration of charge 035723660019, created on 17 December 2014 (24 pages) |
23 December 2014 | Registration of charge 035723660019, created on 17 December 2014 (24 pages) |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
9 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (14 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 July 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
6 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr Tobias Thomas Bidwell on 22 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Tobias Thomas Bidwell on 22 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (1 page) |
17 June 2010 | Director's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (1 page) |
17 June 2010 | Director's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 November 2008 | Appointment terminated director dominic bidwell (1 page) |
4 November 2008 | Appointment terminated director dominic bidwell (1 page) |
13 October 2008 | Return made up to 29/05/08; full list of members (7 pages) |
13 October 2008 | Director and secretary's change of particulars / edward bidwell / 01/06/2007 (1 page) |
13 October 2008 | Director and secretary's change of particulars / edward bidwell / 01/06/2007 (1 page) |
13 October 2008 | Return made up to 29/05/08; full list of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Return made up to 29/05/07; no change of members
|
6 September 2007 | Return made up to 29/05/07; no change of members
|
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
18 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 July 2005 | Return made up to 29/05/05; full list of members
|
5 July 2005 | Return made up to 29/05/05; full list of members
|
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: unit 2 the conservatory bakery place 119 altenburg gardens london SW11 1JQ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: unit 2 the conservatory bakery place 119 altenburg gardens london SW11 1JQ (1 page) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members
|
10 June 2003 | Return made up to 29/05/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 11 smiths yard earsfield london SW18 4HR (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 11 smiths yard earsfield london SW18 4HR (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
10 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 29/05/01; full list of members
|
1 August 2001 | Return made up to 29/05/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 9 sherlock mews london W1M 3RH (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 9 sherlock mews london W1M 3RH (1 page) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
18 July 2000 | Return made up to 29/05/00; full list of members
|
18 July 2000 | Return made up to 29/05/00; full list of members
|
23 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Full accounts made up to 31 May 1999 (9 pages) |
12 August 1999 | Full accounts made up to 31 May 1999 (9 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
27 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
12 March 1999 | Ad 31/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 March 1999 | Ad 31/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (17 pages) |
29 May 1998 | Incorporation (17 pages) |