Company NameOpticblend Limited
DirectorsLeslie Robert Hardie and Benjamin James Bourne
Company StatusActive
Company Number03611408
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Robert Hardie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Angela Susan Davies
NationalityBritish
StatusCurrent
Appointed14 September 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Director NameMr David Anthony Stuart Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Latton Close
Esher
Surrey
KT10 8PX
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed01 September 1998(3 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Happybadge Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,773
Cash£19,792
Current Liabilities£7,897

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

1 March 2006Delivered on: 16 March 2006
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of amendment
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.
Fully Satisfied
17 April 2003Delivered on: 22 April 2003
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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
11 September 2002Delivered on: 14 September 2002
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the company, happybadge projects limited and greenfour limited to the chargee on any account whatsoever.
Particulars: L/H land k/a premises on the basement and ground floors being queens ice club and 17 queensway, london t/no. NGL768841 and l/h land k/a 19 queensway t/no. NGL768840 and l/h land k/a 21 queensway, london t/no. NGL768839.. 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
12 July 2000Delivered on: 25 July 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Rent account security deed
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: The interest bearing rental account in the name of the company please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
12 July 2000Delivered on: 25 July 2000
Satisfied on: 11 October 2012
Persons entitled: Halifax PLC

Classification: Deed of release charge and variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all that the one half of the proceeds of sale and the rents and profit until the sale of the l/h property and the other assets charged. See the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 27 May 1999
Satisfied on: 15 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")

Classification: Legal charge
Secured details: In favour of the chargee all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee and/or to any member of the anglo group by mwb (queensway properties) limited (the "anglo debt") and all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to meespierson N.V. by the company (the "meespierson debt").
Particulars: L/H property k/a 17 to 21 queensway london t/nos NGL768839, NGL768840 & NGL768841 together with all buildings fixtures fixed plant and machinery and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 27 May 1999
Satisfied on: 21 July 2000
Persons entitled: Meespierson N.V.

Classification: Legal charge
Secured details: All monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee (or any of its holding company or subsidiaries successors or assigns) by the company.
Particulars: All its one half of the proceeds of sale and of the rents and profits until sale of the property k/a 17-21 queensway london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 27 May 1999
Satisfied on: 15 October 2002
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")

Classification: Residual floating charge
Secured details: In favour of the chargee all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee and/or to any member of the anglo group by mwb (queensway properties) limited (the "anglo debt") and all monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to meespierson N.V. by the company (the "meespierson debt").
Particulars: Floating charge-the whole of the company's undertaking property rights and assets whatsoever both present and future.
Fully Satisfied
18 May 1999Delivered on: 27 May 1999
Satisfied on: 21 July 2000
Persons entitled: Meespierson N.V.

Classification: Mortgage debenture
Secured details: All monies liabilities and obligations which are now or may be at any time hereafter due, owing or incurred in any manner whatsoever to the chargee (or any of its holding company or subsidiaries successors or assigns) by the company.
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
21 December 2018Delivered on: 31 December 2018
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: The residential parts 36, 38, 40, 42 and 44 queensway, london W2 registered under title nos. NGL923925, NGL923948 and NGL923942. Please refer to the instrument for further details.
Outstanding
18 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being the residential. Parts 36, 38, 40, 42 and 44 queensway, london, W2 and registered at land registry with title numbers NGL923925, NGL923948 and NGL923942.. Please see charge instrument for detail of further. Property.
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 August 2022Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 March 2022Accounts for a small company made up to 31 December 2020 (9 pages)
21 October 2021Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages)
24 September 2021Director's details changed for Mr Leslie Robert Hardie on 14 July 2021 (2 pages)
24 September 2021Director's details changed for Mr Leslie Robert Hardie on 14 July 2021 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
3 August 2020Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
1 June 2020Satisfaction of charge 036114080011 in full (1 page)
1 June 2020Satisfaction of charge 036114080012 in full (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
31 December 2018Registration of charge 036114080013, created on 21 December 2018 (41 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (9 pages)
4 July 2016Full accounts made up to 31 December 2015 (9 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
19 April 2016Registration of charge 036114080012, created on 18 April 2016 (62 pages)
19 April 2016Registration of charge 036114080012, created on 18 April 2016 (62 pages)
15 April 2016Satisfaction of charge 10 in full (4 pages)
15 April 2016Satisfaction of charge 10 in full (4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 December 2014Registration of charge 036114080011, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 036114080011, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 036114080011, created on 9 December 2014 (53 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 April 2014Memorandum and Articles of Association (9 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2014Memorandum and Articles of Association (9 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Director's details changed for Mr Benjamin James Bourne on 16 December 2013 (2 pages)
15 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Director's details changed for Mr Benjamin James Bourne on 16 December 2013 (2 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 October 2008Return made up to 06/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2008Return made up to 06/08/08; no change of members
  • 363(287) ‐ Registered office changed on 23/10/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Full accounts made up to 31 December 2007 (19 pages)
31 March 2008Director appointed timothy joseph flanagan (1 page)
31 March 2008Director appointed timothy joseph flanagan (1 page)
1 October 2007Return made up to 06/08/07; no change of members (6 pages)
1 October 2007Return made up to 06/08/07; no change of members (6 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 September 2007Full accounts made up to 31 December 2006 (17 pages)
2 April 2007Full accounts made up to 31 December 2005 (16 pages)
2 April 2007Full accounts made up to 31 December 2005 (16 pages)
29 March 2007Particulars of mortgage/charge (8 pages)
29 March 2007Particulars of mortgage/charge (8 pages)
25 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 February 2006Full accounts made up to 31 December 2004 (17 pages)
16 February 2006Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
30 December 2004Full accounts made up to 31 December 2003 (16 pages)
30 December 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2002Particulars of mortgage/charge (11 pages)
14 September 2002Particulars of mortgage/charge (11 pages)
10 August 2002Return made up to 06/08/02; full list of members (6 pages)
10 August 2002Return made up to 06/08/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
11 September 2001Return made up to 06/08/01; full list of members (6 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
25 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
5 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
15 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Particulars of mortgage/charge (15 pages)
27 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (15 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (7 pages)
23 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (3 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: 120 east road london N1 6AA (1 page)
4 September 1998Registered office changed on 04/09/98 from: 120 east road london N1 6AA (1 page)
6 August 1998Incorporation (15 pages)
6 August 1998Incorporation (15 pages)