Company NameLambert Pressland Limited
DirectorsPaul Ian Hamilton Pressland and Oliver Edward Lambert
Company StatusActive
Company Number03737637
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NameBashfind Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Ian Hamilton Pressland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameMr Oliver Edward Lambert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Secretary NameMr Paul Ian Hamilton Pressland
NationalityBritish
StatusCurrent
Appointed21 January 2004(4 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameMr Justin Edward Pressland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2009)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
Secretary NameMr Justin Edward Pressland
NationalityBritish
StatusResigned
Appointed28 February 2007(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2007)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Websitewww.pressland.co.uk

Location

Registered AddressFulham Park House
1a Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Oliver Edward Lambert
50.00%
Ordinary
1 at £1Paul Ian Hamilton Pressland
50.00%
Ordinary

Financials

Year2014
Net Worth£7,419,719
Cash£472,142
Current Liabilities£1,632,080

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Charges

2 February 2001Delivered on: 10 February 2001
Persons entitled: Glinert Davis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 676,678 and 680 fulham rd,fulham,london SW6; t/no LN103675.
Outstanding
2 February 2001Delivered on: 10 February 2001
Persons entitled: Glinert Davis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 654 fulham rd,fulham,london SW6; ngl 179885.
Outstanding
11 December 2000Delivered on: 13 December 2000
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 134 king street and land at albion place and albion mews,hammersmith,london borough of hammersmith and fulham; t/no NGL671930. 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.
Outstanding
20 April 2020Delivered on: 1 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 81-82 st thomas street, weymouth, DT4 8EN; and. The freehold land and buildings known as 83A st thomas street, weymouth, DT4 8EN.
Outstanding
4 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 109 poole road, bournemouth, dorset, BH4 9BN (DT360849). The freehold property known as 15 haven road, poole, dorset, BH13 7LF (DT305594). The freehold property known as 163-169 alder road, poole, dorset, BH12 4AN (DT11244). The freehold property known as abchurch chambers, 24 st peters road, bournemouth, dorset, BH1 2LN (DT164764).
Outstanding
13 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 1 wootton gardens, bournemouth, BH1 1PW and registered at the land registry with title number DT116929.. The freehold land and buildings known as 292 sandbanks road, poole, BH14 8HX and registered at the land registry with title number DT171251.
Outstanding
7 September 2018Delivered on: 26 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The properties known as (1) the freehold land and buildings known as 655-659 christchurch road, bournemouth, BH1 4AU registered at the land registry with title number DT351443 (2) the freehold land and buildings known as 18 and 20 market street, poole BH15 1NF registered at the land registry with title number DT285510 (3) the freehold land and buildings known as old harbour, the quay, poole BH15 1HJ registered at the land registry with title number DT73562 and (4) the freehold land and buildings known as 65 wellington road, bournemouth, dorset BH8 8JL registered at the land registry with title number DT49784.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 1 poole road, bournemouth, BH2 5QQ registered at the land registry with title number DT317822.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 10 high street, poole, BH15 1BP and registered at the land registry under title number DT132564.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as vodka bar and nightclub, upper brook street, winchester, SO23 8AL and registered at the land registry under title number HP461356.
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 134 king street, london, W6 0QU and registered at the land registry under title number NGL671930.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as fulham park house 654 fulham road, london SW6 5AA and registered at the land registry with title number NGL179885.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Latimer house, 44-46 high street, poole, BH15 1BT and registered at the land registry with title number DT407788.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as broadway mansions, effie road, london, SW6 1EL and registered at the land registry with title number NGL446690.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 47 bedford hill, london, SW12 9EY and registered at the land registry with title number TGL134155.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 707 fulham road, london, SW6 5UL and registered at the land registry with title number BGL17757.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 676, 678 and 680 fulham road, london, SW6 5SA and registered at the land registry with title number LN103675.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 9 young street, london, W8 5EH and registered at the land registry with title number BGL50119.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as first, second and third floor premises, 388 and 390 kings road, london, SW3 5UZ and registered at the land registry with title number BGL48551.
Outstanding
31 October 2017Delivered on: 3 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as broadway mansions, 25 effie road, london, SW6 1EL with title number NGL446690, the freehold land and buildings known as fulham park house, 654 fulham road, london, SW6 5SA with title number NGL179885, the freehold land and buildings known as 676, 678, and 680 fulham road, london SW6 5SA with title number LN103675, the leasehold land and buildings known as first, second and third floor premises, 388 and 390 kings road, london SW3 5UZ with title number BGL48551, the freehold property known as 9 young street, london, W8 5EH with title number BGL50119, the freehold property known as 47 bedford hill, SW12 9EY with title number TGL134155, the freehold land and buildings known as latimer house, 44-46 high street, poole, dorset, BH15 1BT with title number DT407788 and the freehold land and buildings known as 707 fulham road, SW6 5UL with title number BGL17757.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 10 high street poole t/no DT132564.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Latimer house 44-46 high street poole t/no DT407788.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The porthouse upper brook street winchester t/no HP461356.
Outstanding
30 July 2014Delivered on: 6 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 15 February 2014
Persons entitled: Rr Securites Limited

Classification: A registered charge
Particulars: F/H property k/a 67 st thomas street weymouth t/no. Absolute DT312137.
Outstanding
27 September 2007Delivered on: 10 October 2007
Persons entitled: Derbyshire 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 service station car showroom and workshop at great western way blagrove swindon t/no WT229823.
Outstanding
2 March 2007Delivered on: 9 March 2007
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: F/H property k/a 707 fulham road london. 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.
Outstanding
31 January 2007Delivered on: 2 February 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 high street, poole, dorset t/n DT132564. 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.
Outstanding
31 January 2007Delivered on: 2 February 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keystone house, exeter road, bournemouth t/n DT203839. 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.
Outstanding
2 August 2006Delivered on: 3 August 2006
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 land being 676, 678 and 680 fulham road fulham london london borough of hammersmith and fulham t/n LN103675 f/h land being 654 fulham road london t/n NGL179885 f/h land being 388-390 kings road london t/n BGL48551 for further details of property charged please refer to the form 395. 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.
Outstanding
2 August 2006Delivered on: 3 August 2006
Persons entitled:
Nationwide Building Society
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. See the mortgage charge document for full details.
Outstanding
24 December 2004Delivered on: 13 January 2005
Persons entitled: Finance International PLC

Classification: Legal charge
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: F/H property k/a land on the north east side of blagrove roundabout t/n WT229823 and the l/h property k/a land on the north side or great western way blagrove t/n WT91116 the goodwill of any business by way of fixed charge.
Outstanding
23 December 2004Delivered on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bedford hill london t/no TGL134155. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 July 2004Delivered on: 4 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 10 high street poole dorset t/n DT132564,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 July 2004Delivered on: 13 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 9 young street, kensington, t/no BGL41433. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 March 2004Delivered on: 3 April 2004
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 freehold property known as broadway mansions effie road walham green t/n NGL446690. 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.
Outstanding
28 January 2004Delivered on: 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a upper floors, 388 and 390 king's road, chelsea, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 January 2004Delivered on: 3 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 654 fulham road fulham london t/n NGL179885.
Outstanding
28 January 2004Delivered on: 3 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 676, 678 & 6802 fulham road fulham london t/n LN103675.
Outstanding
27 April 2001Delivered on: 1 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 388 and 390 kings road chelsea london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 February 2001Delivered on: 15 February 2001
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 676, 678 & 680 fulham road fulham london SW6. T/no LN103675 and all f/h 654 fulham road fulham london SW6 t/no. NGL479885. Fixed charge the building, fixtures, plant and machinery at the properties. All interest of the company in the properties or proceeds of sale and all present and future licences and the benefit of all other agreement relating to the property. Floating charge its undertaking and its property assets and rights.
Outstanding
26 October 2000Delivered on: 28 October 2000
Satisfied on: 24 July 2014
Persons entitled: Nationwide Building Society

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 6 and 7 king street richmond l/b richmond upon thames - SGL359537 and SGL10343. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
20 October 2000Delivered on: 26 October 2000
Satisfied on: 1 May 2002
Persons entitled: Nationwide Building Society

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 134 king street and land at albion place and albion mews hammersmith london borough of hammersmith & fulham t/no;-NGL671930. 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
15 September 2000Delivered on: 20 September 2000
Satisfied on: 11 February 2010
Persons entitled: Samuel Montagu & Co. Limited

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 known as 25 effie road, fulham, london, SW6. 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
8 July 1999Delivered on: 28 July 1999
Satisfied on: 24 July 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: 189 fulham palace rd,london SW6; t/no 267034. 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
21 July 1999Delivered on: 24 July 1999
Satisfied on: 24 July 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: All that property k/a f/h 676 678 & 680 fulham road london borough of hammersmith & fulham t/n LN103675. 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
25 February 2003Delivered on: 27 February 2003
Satisfied on: 24 July 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 47 bedford hill balham london t/n TGL134155. 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
21 July 1999Delivered on: 24 July 1999
Satisfied on: 1 November 2017
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: A floating charge over the undertaking and all rights properties and assets whatsoever and wheresoever present and/or future.
Fully Satisfied

Filing History

2 June 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
30 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
2 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
3 August 2020Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to Fulham Park House 1a Chesilton Road London SW6 5AA on 3 August 2020 (1 page)
1 May 2020Registration of charge 037376370048, created on 20 April 2020 (40 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 March 2020Amended total exemption full accounts made up to 31 March 2019 (13 pages)
7 February 2020Registration of charge 037376370047, created on 4 February 2020 (40 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 May 2019Registration of charge 037376370046, created on 13 May 2019 (40 pages)
7 May 2019Secretary's details changed for Mr Paul Ian Hamilton Pressland on 3 May 2019 (1 page)
7 May 2019Director's details changed for Mr Paul Ian Hamilton Pressland on 2 May 2019 (2 pages)
7 May 2019Confirmation statement made on 22 March 2019 with updates (3 pages)
3 May 2019Director's details changed for Mr Oliver Edward Lambert on 3 May 2019 (2 pages)
3 May 2019Director's details changed for Mr Oliver Edward Lambert on 2 May 2019 (2 pages)
3 May 2019Change of details for Mr Paul Ian Hamilton Pressland as a person with significant control on 22 April 2016 (2 pages)
3 May 2019Registered office address changed from The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 3 May 2019 (1 page)
3 May 2019Director's details changed for Mr Oliver Edward Lambert on 2 May 2019 (2 pages)
2 May 2019Change of details for Mr Oliver Edward Lambert as a person with significant control on 22 April 2016 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Registration of charge 037376370045, created on 7 September 2018 (37 pages)
5 April 2018Registration of charge 037376370044, created on 29 March 2018 (37 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 March 2018Registration of charge 037376370043, created on 28 February 2018 (37 pages)
7 March 2018Registration of charge 037376370041, created on 28 February 2018 (37 pages)
7 March 2018Registration of charge 037376370042, created on 28 February 2018 (37 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Satisfaction of charge 14 in full (4 pages)
9 November 2017Satisfaction of charge 14 in full (4 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
3 November 2017Registration of charge 037376370039, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370038, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370039, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370035, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370033, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370036, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370038, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370032, created on 31 October 2017 (53 pages)
3 November 2017Registration of charge 037376370033, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370037, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370040, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370032, created on 31 October 2017 (53 pages)
3 November 2017Registration of charge 037376370037, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370034, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370034, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370036, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370035, created on 31 October 2017 (37 pages)
3 November 2017Registration of charge 037376370040, created on 31 October 2017 (37 pages)
1 November 2017Satisfaction of charge 037376370031 in full (4 pages)
1 November 2017Satisfaction of charge 10 in full (4 pages)
1 November 2017Satisfaction of charge 9 in full (4 pages)
1 November 2017Satisfaction of charge 15 in full (4 pages)
1 November 2017Satisfaction of charge 17 in full (4 pages)
1 November 2017Satisfaction of charge 19 in full (4 pages)
1 November 2017Satisfaction of charge 23 in full (4 pages)
1 November 2017Satisfaction of charge 24 in full (4 pages)
1 November 2017Satisfaction of charge 11 in full (4 pages)
1 November 2017Satisfaction of charge 8 in full (4 pages)
1 November 2017Satisfaction of charge 037376370028 in full (4 pages)
1 November 2017Satisfaction of charge 037376370030 in full (4 pages)
1 November 2017Satisfaction of charge 7 in full (4 pages)
1 November 2017Satisfaction of charge 9 in full (4 pages)
1 November 2017Satisfaction of charge 13 in full (4 pages)
1 November 2017Satisfaction of charge 16 in full (4 pages)
1 November 2017Satisfaction of charge 8 in full (4 pages)
1 November 2017Satisfaction of charge 17 in full (4 pages)
1 November 2017Satisfaction of charge 21 in full (4 pages)
1 November 2017Satisfaction of charge 16 in full (4 pages)
1 November 2017Satisfaction of charge 037376370029 in full (4 pages)
1 November 2017Satisfaction of charge 10 in full (4 pages)
1 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Satisfaction of charge 24 in full (4 pages)
1 November 2017Satisfaction of charge 18 in full (4 pages)
1 November 2017Satisfaction of charge 037376370029 in full (4 pages)
1 November 2017Satisfaction of charge 18 in full (4 pages)
1 November 2017Satisfaction of charge 037376370030 in full (4 pages)
1 November 2017Satisfaction of charge 037376370031 in full (4 pages)
1 November 2017Satisfaction of charge 20 in full (4 pages)
1 November 2017Satisfaction of charge 11 in full (4 pages)
1 November 2017Satisfaction of charge 19 in full (4 pages)
1 November 2017Satisfaction of charge 7 in full (4 pages)
1 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Satisfaction of charge 22 in full (4 pages)
1 November 2017Satisfaction of charge 037376370028 in full (4 pages)
1 November 2017Satisfaction of charge 25 in full (4 pages)
1 November 2017Satisfaction of charge 22 in full (4 pages)
1 November 2017Satisfaction of charge 13 in full (4 pages)
1 November 2017Satisfaction of charge 25 in full (4 pages)
1 November 2017Satisfaction of charge 23 in full (4 pages)
1 November 2017Satisfaction of charge 20 in full (4 pages)
1 November 2017Satisfaction of charge 15 in full (4 pages)
1 November 2017Satisfaction of charge 21 in full (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 August 2014Registration of charge 037376370030, created on 30 July 2014 (15 pages)
6 August 2014Registration of charge 037376370029, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 037376370031, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 037376370031, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 037376370028, created on 30 July 2014 (20 pages)
6 August 2014Registration of charge 037376370029, created on 30 July 2014 (16 pages)
6 August 2014Registration of charge 037376370028, created on 30 July 2014 (20 pages)
6 August 2014Registration of charge 037376370030, created on 30 July 2014 (15 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 12 in full (4 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 12 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
15 February 2014Registration of charge 037376370027 (8 pages)
15 February 2014Registration of charge 037376370027 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 July 2009Appointment terminated director justin pressland (1 page)
31 July 2009Appointment terminated director justin pressland (1 page)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 22/03/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 22/03/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 40 rylston road london SW6 7HG (1 page)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007New secretary appointed (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
14 July 2006Return made up to 22/03/06; full list of members (2 pages)
14 July 2006Return made up to 22/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 22/03/05; full list of members (2 pages)
19 May 2005Return made up to 22/03/05; full list of members (2 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
13 July 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
27 February 2003Particulars of mortgage/charge (4 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2002Return made up to 22/03/02; full list of members (6 pages)
14 March 2002Return made up to 22/03/02; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Particulars of mortgage/charge (4 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
6 September 2000Return made up to 22/03/00; full list of members (6 pages)
6 September 2000Return made up to 22/03/00; full list of members (6 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page)
26 March 1999Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page)
25 March 1999Company name changed bashfind LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed bashfind LIMITED\certificate issued on 26/03/99 (2 pages)
22 March 1999Incorporation (15 pages)
22 March 1999Incorporation (15 pages)