Company NameCleanwise Limited
Company StatusActive
Company Number03662885
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)
Previous NameG & G Cleaning Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameDavid Robert Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dering Way
Gravesend
DA12 2DN
Director NameMrs Tina Lesley Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Lion Business Park Dering Way
Gravesend
Kent
DA12 2DN
Director NameMr Guilherme Lippi Amicci
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGeorge Edward Greenway
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lancaster Close
Hamstreet
Ashford
Kent
TN26 2JG
Director NamePatricia Lilian Greenway
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lancaster Close
Hamstreet
Ashford
Kent
TN26 2JG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePatricia Lilian Greenway
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lancaster Close
Hamstreet
Ashford
Kent
TN26 2JG

Contact

Websitewww.cleanwiseltd.co.uk
Email address[email protected]
Telephone0845 2419600
Telephone regionUnknown

Location

Registered AddressUnit 7 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside

Shareholders

9.8k at £1David Robert Williams
50.00%
Ordinary A
9.8k at £1Tina Leslie Williams
50.00%
Ordinary A
1 at £1Tina Leslie Williams
0.01%
Ordinary B

Financials

Year2014
Net Worth£297,481
Cash£172,654
Current Liabilities£237,560

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

8 March 2017Delivered on: 22 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 7 lion business park dering way gravesend kent.
Outstanding
30 April 2014Delivered on: 7 May 2014
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
23 December 2010Delivered on: 24 December 2010
Satisfied on: 19 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
15 September 2010Delivered on: 16 September 2010
Satisfied on: 19 May 2014
Persons entitled: Hsbc 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: The property at unit 4 chaucer business park watery lane kemsing sevenoaks kent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
5 January 2010Delivered on: 9 January 2010
Satisfied on: 19 May 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
9 December 2008Delivered on: 12 December 2008
Satisfied on: 19 May 2014
Persons entitled: Hsbc 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: F/H property k/a 241 main road sidcup, bexley t/no SGL91530 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
5 December 2002Delivered on: 10 December 2002
Satisfied on: 19 May 2014
Persons entitled: Hsbc 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: Freehold property known as 241 main road sidcup kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 November 2000Delivered on: 8 November 2000
Satisfied on: 19 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 19 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
13 November 2023Satisfaction of charge 036628850008 in full (4 pages)
20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
4 June 2021Appointment of Mr Guilherme Lippi Amicci as a director on 1 June 2021 (2 pages)
20 April 2021Change of details for Tina Leslie Williams as a person with significant control on 20 April 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Confirmation statement made on 5 November 2019 with updates (7 pages)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 19,602
(5 pages)
9 November 2018Director's details changed for Tina Leslie Williams on 9 November 2018 (2 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 November 2018Director's details changed for Tina Leslie Williams on 1 November 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 December 2017Director's details changed for David Robert Williams on 23 November 2017 (2 pages)
4 December 2017Director's details changed for David Robert Williams on 23 November 2017 (2 pages)
23 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
23 November 2017Registered office address changed from Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX to Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 5 November 2017 with updates (6 pages)
23 November 2017Notification of David Robert Williams as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Registered office address changed from Unit B9, Beechcroft Ind. Estate Chapel Wood Road Ash Kent TN15 7HX to Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 November 2017 (1 page)
23 November 2017Notification of Tina Leslie Williams as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Director's details changed for Tina Leslie Williams on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Tina Leslie Williams on 23 November 2017 (2 pages)
22 March 2017Registration of charge 036628850009, created on 8 March 2017 (12 pages)
22 March 2017Registration of charge 036628850009, created on 8 March 2017 (12 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
17 November 2016Director's details changed for Tina Leslie Williams on 31 October 2016 (2 pages)
17 November 2016Director's details changed for Tina Leslie Williams on 31 October 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,601
(5 pages)
1 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 19,601
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 19,601.000000
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Particulars of variation of rights attached to shares (4 pages)
23 April 2015Particulars of variation of rights attached to shares (4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 19,601.000000
(6 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,600
(4 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,600
(4 pages)
17 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,600
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Satisfaction of charge 3 in full (3 pages)
19 May 2014Satisfaction of charge 1 in full (3 pages)
19 May 2014Satisfaction of charge 2 in full (3 pages)
19 May 2014Satisfaction of charge 6 in full (3 pages)
19 May 2014Satisfaction of charge 5 in full (3 pages)
19 May 2014Satisfaction of charge 7 in full (3 pages)
19 May 2014Satisfaction of charge 4 in full (3 pages)
19 May 2014Satisfaction of charge 1 in full (3 pages)
19 May 2014Satisfaction of charge 6 in full (3 pages)
19 May 2014Satisfaction of charge 2 in full (3 pages)
19 May 2014Satisfaction of charge 3 in full (3 pages)
19 May 2014Satisfaction of charge 4 in full (3 pages)
19 May 2014Satisfaction of charge 5 in full (3 pages)
19 May 2014Satisfaction of charge 7 in full (3 pages)
7 May 2014Registration of charge 036628850008 (10 pages)
7 May 2014Registration of charge 036628850008 (10 pages)
2 May 2014Company name changed g & g cleaning contractors LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed g & g cleaning contractors LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6QY on 18 March 2014 (1 page)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
7 January 2014Director's details changed for David Robert Williams on 31 October 2013 (2 pages)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
7 January 2014Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
7 January 2014Director's details changed for Tina Leslie Williams on 31 October 2013 (2 pages)
7 January 2014Director's details changed for David Robert Williams on 31 October 2013 (2 pages)
7 January 2014Director's details changed for Tina Leslie Williams on 31 October 2013 (2 pages)
17 December 2013Cancellation of shares. Statement of capital on 17 December 2013
  • GBP 19,600
(4 pages)
17 December 2013Purchase of own shares. (3 pages)
17 December 2013Cancellation of shares. Statement of capital on 17 December 2013
  • GBP 19,600
(4 pages)
17 December 2013Purchase of own shares. (3 pages)
7 November 2013Termination of appointment of George Greenway as a director (2 pages)
7 November 2013Termination of appointment of Patricia Greenway as a secretary (2 pages)
7 November 2013Termination of appointment of Patricia Greenway as a director (2 pages)
7 November 2013Termination of appointment of Patricia Greenway as a director (2 pages)
7 November 2013Termination of appointment of Patricia Greenway as a secretary (2 pages)
7 November 2013Termination of appointment of George Greenway as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2010Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for David Robert Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for George Edward Greenway on 5 November 2009 (2 pages)
11 January 2010Director's details changed for George Edward Greenway on 5 November 2009 (2 pages)
11 January 2010Director's details changed for George Edward Greenway on 5 November 2009 (2 pages)
11 January 2010Director's details changed for David Robert Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for David Robert Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages)
11 January 2010Director's details changed for Tina Leslie Williams on 5 November 2009 (2 pages)
11 January 2010Director's details changed for Patricia Lilian Greenway on 5 November 2009 (2 pages)
11 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2009Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 241 Main Road Sidcup Kent DA14 6QS on 7 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Return made up to 05/11/08; full list of members (5 pages)
23 December 2008Return made up to 05/11/08; full list of members (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 November 2007Return made up to 05/11/07; change of members (8 pages)
9 November 2007Return made up to 05/11/07; change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2006Return made up to 05/11/06; full list of members (8 pages)
29 November 2006Return made up to 05/11/06; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2004Return made up to 05/11/04; full list of members (8 pages)
17 November 2004Return made up to 05/11/04; full list of members (8 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 05/11/03; no change of members; amend (6 pages)
15 March 2004Return made up to 05/11/03; no change of members; amend (6 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Return made up to 05/11/03; full list of members (8 pages)
30 January 2004Return made up to 05/11/03; full list of members (8 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Return made up to 05/11/02; full list of members (8 pages)
11 November 2002Return made up to 05/11/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Ad 02/11/00--------- £ si 39998@1 (2 pages)
23 November 2000Ad 02/11/00--------- £ si 39998@1 (2 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
16 November 2000Return made up to 05/11/00; full list of members (7 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 02/11/00 (1 page)
8 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 02/11/00 (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
22 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages)
5 November 1998Incorporation (15 pages)
5 November 1998Incorporation (15 pages)