Company NameManor Asset Management Ltd
DirectorsTobias Thomas Bidwell and Edward Leonard Francis Bidwell
Company StatusActive
Company Number03572366
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tobias Thomas Bidwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressKnights Acre House Craven Road
Inkpen
Nr Hungerford
Berkshire
RG17 9DZ
Secretary NameMr Edward Leonard Francis Bidwell
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Director NameMr Edward Leonard Francis Bidwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Director NameMr Dominic Edward Charles Bidwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2008)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolfe Hall
Barrow
Bury St. Edmunds
Suffolk
IP29 5EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Edward Leonard Francis Bidwell
40.00%
Ordinary
2 at £1Toby Thomas Bidwell
40.00%
Ordinary
1 at £1Dominic Edward Charles Bidwell
20.00%
Ordinary

Financials

Year2014
Net Worth£249,440
Cash£665
Current Liabilities£123,776

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

26 June 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2007Delivered 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 2002Delivered 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 1999Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2017Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: 66B catherine street cambridge.
Outstanding
26 May 2016Delivered on: 6 October 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: 66A catherine street cambridge.
Outstanding
17 December 2014Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
1 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
29 May 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
31 May 2018Amended micro company accounts made up to 31 May 2017 (3 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 December 2017Secretary's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (1 page)
26 December 2017Secretary's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (1 page)
5 December 2017Director's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (2 pages)
5 December 2017Director's details changed for Mr Edward Leonard Francis Bidwell on 30 October 2017 (2 pages)
22 November 2017Change of details for Catherine St Freehold Ltd as a person with significant control on 23 October 2017 (2 pages)
22 November 2017Change of details for Catherine St Freehold Ltd as a person with significant control on 23 October 2017 (2 pages)
4 November 2017Registered 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 2017Registered 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 2017Registration of charge 035723660022, created on 6 July 2017 (6 pages)
12 July 2017Registration of charge 035723660022, created on 6 July 2017 (6 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 October 2016Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016 (42 pages)
6 October 2016Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016 (42 pages)
6 October 2016Registration of a charge with Charles court order to extend. Charge code 035723660021, created on 26 May 2016 (42 pages)
6 October 2016Registration of a charge with Charles court order to extend. Charge code 035723660020, created on 26 May 2016 (42 pages)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 5
(6 pages)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 5
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Registration of charge 035723660019, created on 17 December 2014 (24 pages)
23 December 2014Registration of charge 035723660019, created on 17 December 2014 (24 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(14 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(14 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
9 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 July 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
6 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (13 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Bateman House 82-88 Hills Road Cambridge CB2 1LQ on 8 July 2011 (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 July 2010Director's details changed for Mr Tobias Thomas Bidwell on 22 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Tobias Thomas Bidwell on 22 July 2010 (2 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (1 page)
17 June 2010Director's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (2 pages)
17 June 2010Secretary's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (1 page)
17 June 2010Director's details changed for Edward Leonard Francis Bidwell on 30 April 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 June 2009Return made up to 29/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 November 2008Appointment terminated director dominic bidwell (1 page)
4 November 2008Appointment terminated director dominic bidwell (1 page)
13 October 2008Return made up to 29/05/08; full list of members (7 pages)
13 October 2008Director and secretary's change of particulars / edward bidwell / 01/06/2007 (1 page)
13 October 2008Director and secretary's change of particulars / edward bidwell / 01/06/2007 (1 page)
13 October 2008Return made up to 29/05/08; full list of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
6 September 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Return made up to 29/05/06; full list of members (7 pages)
18 July 2006Return made up to 29/05/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: unit 2 the conservatory bakery place 119 altenburg gardens london SW11 1JQ (1 page)
20 February 2004Registered office changed on 20/02/04 from: unit 2 the conservatory bakery place 119 altenburg gardens london SW11 1JQ (1 page)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
22 November 2002Registered office changed on 22/11/02 from: 11 smiths yard earsfield london SW18 4HR (1 page)
22 November 2002Registered office changed on 22/11/02 from: 11 smiths yard earsfield london SW18 4HR (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 29/05/02; full list of members (6 pages)
26 June 2002Return made up to 29/05/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Registered office changed on 16/05/01 from: 9 sherlock mews london W1M 3RH (1 page)
16 May 2001Registered office changed on 16/05/01 from: 9 sherlock mews london W1M 3RH (1 page)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
24 October 2000Full accounts made up to 31 May 2000 (9 pages)
24 October 2000Full accounts made up to 31 May 2000 (9 pages)
18 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
12 August 1999Full accounts made up to 31 May 1999 (9 pages)
12 August 1999Full accounts made up to 31 May 1999 (9 pages)
27 July 1999Return made up to 29/05/99; full list of members (6 pages)
27 July 1999Return made up to 29/05/99; full list of members (6 pages)
12 March 1999Ad 31/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 March 1999Ad 31/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (17 pages)
29 May 1998Incorporation (17 pages)