Company NameCypher Residential (UK) Limited
Company StatusActive
Company Number03678305
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 4 months ago)
Previous NameCypher Trading Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Suite 50
137-139 Brent Street
London
NW4 4DJ
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleReal Estate Investment
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB
Director NameMrs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed16 February 2015(16 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 50
137-139 Brent Street
London
NW4 4DJ
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameArthur Oliver Kravetz
NationalityAmerican
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameNwe Nwe Aye
StatusResigned
Appointed05 January 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2017)
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Moreland Majestic LTD Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£147,893
Current Liabilities£474,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 May 2003Delivered on: 7 May 2003
Satisfied on: 9 July 2010
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beehive inn hadleigh road east bergholt; the black bull 56 high street longstanton; the charles fox hospital street bridgnorth t/nos: SK130821 CB161335 SL80354. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 21 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 21 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee on any current and/or other account with interest and bank charges and all other liabilities whatsoever of the company to the chargee present future actual and/or contingent and all costs charges and expenses howsoever incurred by the chargee in relation to the legal mortgage.
Particulars: By way of legal mortgage the anchor, stour road harwich t/n-EX487205. The beehive inn hadleigh road east bergholt t/n-SK130821. The bell 72 old high street headington t/n-ON171996 (see form 395 for further properties charged).. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 21 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: All cypher's right title and interest in the agreement (as defined).. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 2 June 1999
Satisfied on: 9 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over operating account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies from time to time standing to the credit of the account held by cypher with the bank entitled cypher trading limited account no. 16108132 sort code 56-00-20.
Fully Satisfied
15 January 1999Delivered on: 2 February 1999
Satisfied on: 21 July 2009
Persons entitled: Bleakend Investments Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter of even date.
Particulars: (Including trade fixtures). 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
15 January 1999Delivered on: 21 January 1999
Satisfied on: 31 March 2001
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The anchor stour road harwich t/n-EX487205. The beehive hadleigh road east bergholt t/n-SK130821. The black bull 56 high street longstanton t/n-CB161335 (see form 395 for futher properties charged). .. 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
15 January 1999Delivered on: 21 January 1999
Satisfied on: 31 March 2001
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts from time to time deposited to the credit of the account numbered 36332050 & 36332100 and all other amounts standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
11 October 2004Delivered on: 22 October 2004
Satisfied on: 9 July 2010
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h land k/a the hare and hounds,thorpe road,kirby le soken t/no EX434690 all buildings and erections thereon,all plant,machinery,fixtures,(including trade and tenant's fixtures),fittings and other equipment,by way of assignment all options,agreements,the benefit of all policies of insurance and all warranties. See the mortgage charge document for full details.
Fully Satisfied
1 May 2003Delivered on: 7 May 2003
Satisfied on: 9 July 2010
Persons entitled: Leopold Joseph & Sons Limited

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
1 May 2003Delivered on: 7 May 2003
Satisfied on: 9 July 2010
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account of the company with the bank numbered 51599145. see the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 21 January 1999
Satisfied on: 17 November 2000
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The anchor stour road harwich; the beehive hadleigh road east bergholt; the black bull 56 high street longstanton t/nos: EX487205 SK130821 CB161335 and all buildings and erections thereon and all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
27 October 2020Delivered on: 29 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being charleville court, charleville road, london, W14 9JG registered at hm land registry with title number LN48620.
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being oakfield court, haslemere road, london registered at hm land registry with title number AGL99840.
Outstanding

Filing History

4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
27 January 2021Director's details changed for Mrs Sara Bernstein on 1 January 2021 (2 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 October 2020Registration of charge 036783050014, created on 27 October 2020 (46 pages)
29 October 2020Registration of charge 036783050013, created on 27 October 2020 (46 pages)
2 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
7 August 2019Notification of Moreland Residential (Uk) as a person with significant control on 25 July 2017 (1 page)
7 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
7 August 2019Withdrawal of a person with significant control statement on 7 August 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
28 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Termination of appointment of Paul Rayden as a director on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Nwe Nwe Aye as a secretary on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Paul Rayden as a director on 25 July 2017 (1 page)
1 August 2017Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Termination of appointment of Arthur Oliver Kravetz as a secretary on 25 July 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
22 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
2 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
2 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
2 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
2 May 2017Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages)
15 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
15 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 13 January 2015 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
26 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 26 January 2017 (1 page)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages)
5 March 2015Appointment of Mr Naftali Wachsman as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Benzion Stempel as a director on 13 January 2015 (2 pages)
5 March 2015Appointment of Ms Sara Bernstein as a director on 16 February 2015 (2 pages)
18 February 2015Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 82 St John Street London EC1M 4JN to Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ on 18 February 2015 (1 page)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
6 January 2012Appointment of Nwe Nwe Aye as a secretary (2 pages)
6 January 2012Appointment of Nwe Nwe Aye as a secretary (2 pages)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 03/12/05; full list of members (2 pages)
9 January 2006Return made up to 03/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
14 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
12 January 2005Return made up to 03/12/04; full list of members (5 pages)
12 January 2005Return made up to 03/12/04; full list of members (5 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Particulars of mortgage/charge (7 pages)
22 October 2004Particulars of mortgage/charge (7 pages)
9 January 2004Return made up to 03/12/03; full list of members (5 pages)
9 January 2004Return made up to 03/12/03; full list of members (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 May 2003Particulars of mortgage/charge (7 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
7 May 2003Particulars of mortgage/charge (7 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
2 January 2003Return made up to 03/12/02; full list of members (5 pages)
2 January 2003Return made up to 03/12/02; full list of members (5 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 03/12/01; full list of members (5 pages)
2 February 2002Return made up to 03/12/01; full list of members (5 pages)
18 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Return made up to 03/12/00; full list of members (5 pages)
11 December 2000Return made up to 03/12/00; full list of members (5 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 December 1999Return made up to 03/12/99; full list of members (6 pages)
7 December 1999Return made up to 03/12/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999Particulars of mortgage/charge (8 pages)
2 June 1999Particulars of mortgage/charge (8 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
21 January 1999Particulars of mortgage/charge (10 pages)
21 January 1999Particulars of mortgage/charge (14 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (14 pages)
21 January 1999Particulars of mortgage/charge (10 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
3 December 1998Incorporation (17 pages)
3 December 1998Incorporation (17 pages)