Company NameMottingham Managements Limited
DirectorPeter Gerard Martinelli
Company StatusActive
Company Number03577801
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameNetlite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Gerard Martinelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sylvester Avenue
Chislehurst
Bromley
Kent
BR7 5ED
Secretary NameMr Peter David Martinelli
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kingswood Avenue
Croydon
Surrey
CR2 9DQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address301 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Peter Gerard Martinelli
100.00%
Ordinary

Financials

Year2014
Net Worth£439,724
Cash£612
Current Liabilities£10,973

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

27 October 2003Delivered on: 28 October 2003
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 2003Delivered on: 28 October 2003
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

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 the leasehold property known as 5 gefferys court, 158 mottingham road, london, SE9 . t/n sgl 617089. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
27 October 2003Delivered on: 28 October 2003
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

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 the leasehold property known as 2 october court 56 mays hill road, bromley and parking space 2. t/n sgl 228953.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 15 December 2001
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 120 and 122 bromley road london borough of lewisham t/n LN18573. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 November 2001Delivered on: 15 December 2001
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
23 April 2001Delivered on: 9 May 2001
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 upper elmers end rd,beckenham,london borough of bromley; sgl 533899. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 February 1999Delivered on: 16 March 1999
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 october court 56 mays hill road shortlands bromley kent t/no: SGL214090. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 October 1998Delivered on: 13 November 1998
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on rights and. Undertaking and all property and assets.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 upper elmers end road beckenham kent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 amblecote road grove park london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 october court 56 mary hill road shortlands bromley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120/122 bromley road catford london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 September 2007Delivered on: 7 September 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 gefferys court 158 mottingham road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 June 2007Delivered on: 19 June 2007
Satisfied on: 4 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
28 July 2006Delivered on: 2 August 2006
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 october court 56 mays hill road shortlands kent and parking space 2. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
26 October 1998Delivered on: 30 October 1998
Satisfied on: 24 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 93 amblecote road grove park london SE12. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 January 2023Delivered on: 25 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 5, 158 geffery court, mottingham road, london, SE9 4SR being all of the land and buildings in title SGL617089 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 January 2014Delivered on: 3 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 5, geffery court, 158 mottingham road, london, SE9 4SR, 93 amblecote road, london SE12 9TR and flat 2, october court, 56 mays hill road, bromley, BR2 0NZ including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 3 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 301 upper elmers end road, beckenham, BR3 3QP and 120 & 122 bromley road, london SE6 2UN including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Peter Gerard Martinelli as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 July 2017Notification of Peter Gerard Martinelli as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Satisfaction of charge 14 in full (4 pages)
4 February 2014Satisfaction of charge 11 in full (4 pages)
4 February 2014Satisfaction of charge 14 in full (4 pages)
4 February 2014Satisfaction of charge 12 in full (4 pages)
4 February 2014Satisfaction of charge 16 in full (4 pages)
4 February 2014Satisfaction of charge 13 in full (4 pages)
4 February 2014Satisfaction of charge 15 in full (4 pages)
4 February 2014Satisfaction of charge 12 in full (4 pages)
4 February 2014Satisfaction of charge 11 in full (4 pages)
4 February 2014Satisfaction of charge 13 in full (4 pages)
4 February 2014Satisfaction of charge 15 in full (4 pages)
4 February 2014Satisfaction of charge 16 in full (4 pages)
3 February 2014Registration of charge 035778010017 (6 pages)
3 February 2014Registration of charge 035778010017 (6 pages)
3 February 2014Registration of charge 035778010018 (6 pages)
3 February 2014Registration of charge 035778010018 (6 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 8 in full (4 pages)
24 January 2014Satisfaction of charge 9 in full (4 pages)
24 January 2014Satisfaction of charge 8 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 7 in full (4 pages)
24 January 2014Satisfaction of charge 10 in full (4 pages)
24 January 2014Satisfaction of charge 7 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 5 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 4 in full (4 pages)
24 January 2014Satisfaction of charge 6 in full (4 pages)
24 January 2014Satisfaction of charge 10 in full (4 pages)
24 January 2014Satisfaction of charge 9 in full (4 pages)
3 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 August 2009Return made up to 09/06/09; full list of members (5 pages)
25 August 2009Return made up to 09/06/09; full list of members (5 pages)
8 August 2009Registered office changed on 08/08/2009 from 66 wigmore street london W1U 2SB (1 page)
8 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 August 2009Registered office changed on 08/08/2009 from 66 wigmore street london W1U 2SB (1 page)
8 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
10 July 2008Return made up to 09/06/08; full list of members (3 pages)
10 July 2008Return made up to 09/06/08; full list of members (3 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 09/06/07; full list of members (3 pages)
9 July 2008Return made up to 09/06/07; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
18 August 2006Return made up to 09/06/06; full list of members (2 pages)
18 August 2006Return made up to 09/06/06; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
16 August 2005Return made up to 09/06/05; full list of members (2 pages)
16 August 2005Return made up to 09/06/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 July 2004Return made up to 09/06/04; full list of members (5 pages)
15 July 2004Return made up to 09/06/04; full list of members (5 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
4 December 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
4 December 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
27 June 2003Location of register of members (1 page)
27 June 2003Return made up to 09/06/03; full list of members (5 pages)
27 June 2003Registered office changed on 27/06/03 from: 48 portland place london W1B 4AJ (1 page)
27 June 2003Registered office changed on 27/06/03 from: 48 portland place london W1B 4AJ (1 page)
27 June 2003Return made up to 09/06/03; full list of members (5 pages)
27 June 2003Location of register of members (1 page)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
27 August 2002Return made up to 09/06/02; full list of members (5 pages)
27 August 2002Return made up to 09/06/02; full list of members (5 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (4 pages)
3 November 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
3 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
3 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
3 November 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
4 September 2001Return made up to 09/06/01; full list of members (5 pages)
4 September 2001Return made up to 09/06/01; full list of members (5 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 09/06/00; full list of members (5 pages)
5 September 2000Return made up to 09/06/00; full list of members (5 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
10 September 1999Return made up to 09/06/99; full list of members (6 pages)
10 September 1999Return made up to 09/06/99; full list of members (6 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
17 June 1998Company name changed netlite LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed netlite LIMITED\certificate issued on 18/06/98 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page)
12 June 1998Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page)
9 June 1998Incorporation (15 pages)
9 June 1998Incorporation (15 pages)