Company NameG2 Estates Limited
DirectorsTimothy John Murphy and James Richard Moss
Company StatusActive - Proposal to Strike off
Company Number03767120
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Previous NameDmwsl 265 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed03 September 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleFinancial Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameChristopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleFund Manager
Correspondence AddressKirklea Park Road
Melchbourne
Bedford
Bedfordshire
MK44 1BB
Director NameAndrew Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2000)
RoleFund Manager
Correspondence AddressCrooke Oast
Crooke Road
Brenchley
Kent
TN12 7BE
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Secretary NameMartin Arnold Poole
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 July 1999)
RoleFinancial Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed13 July 1999(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Nicholas Timothy Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 27 September 2002)
RoleInvestment Director
Correspondence AddressLittle Dellows
Dellows Lane
Bishops Stortford
Hertfordshire
CM22 6HN
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed27 September 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSinead Clare Van Duuren
StatusResigned
Appointed20 August 2013(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 August 2018)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameSarah Amy O'Reilly
StatusResigned
Appointed03 September 2018(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2018)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£475
Net Worth-£5,293,842
Current Liabilities£12,566,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

17 May 2013Delivered on: 22 May 2013
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Assignment of subordinated loan agreements
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details.
Fully Satisfied
27 September 2002Delivered on: 2 October 2002
Satisfied on: 25 November 2013
Persons entitled: Helical Bar 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
2 November 2001Delivered on: 13 November 2001
Satisfied on: 25 November 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for Thefinance Parties (As Defined)

Classification: Jersey mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party (as defined) under each finance document.
Particulars: All right title and interest in and to the shares and the related rights as security for the secured liabliities please refer to form 395 for full details.
Fully Satisfied
2 November 2001Delivered on: 13 November 2001
Satisfied on: 25 November 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trustee for the Finance Parties (As Defined)

Classification: Jersey mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party (as defined) under each finance document.
Particulars: All right title and interest in and to the shares and the related rights as security for the secured liabliities please refer to form 395 for full details.
Fully Satisfied
20 March 2000Delivered on: 25 March 2000
Satisfied on: 25 November 2013
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined).
Particulars: All right title and interest in and to the shares, means all of the issued shares in the share capital and the related rights means any dividend or interest paid or payable in relation to any share.
Fully Satisfied
3 November 1999Delivered on: 10 November 1999
Satisfied on: 22 August 2002
Persons entitled: Merrill Lynch Mortgage Capital Inc.

Classification: Cash collateral agreement
Secured details: All obligations due or to become due from the company to the chargee under the terms of the cash collateral agreement in respect of the unpaid interest.
Particulars: All the company's right title benefit and interest in and to the deposit being all monies standing to the credit of account number 5514959 named G2 estates limited re;-merrill lynch and any amendment or replacement thereof maintained by the company with coutts & co. 440 strand london.. See the mortgage charge document for full details.
Fully Satisfied
6 December 2013Delivered on: 10 December 2013
Satisfied on: 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2013Delivered on: 27 August 2013
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2013Delivered on: 22 May 2013
Satisfied on: 2 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 1999Delivered on: 26 May 1999
Satisfied on: 13 November 1999
Persons entitled: Merrill Lynch International(As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined).
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

24 October 2023Director's details changed for Mr James Richard Moss on 31 July 2021 (2 pages)
25 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (17 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (16 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (16 pages)
4 September 2018Termination of appointment of Sarah Amy O'reilly as a secretary on 3 September 2018 (1 page)
4 September 2018Appointment of Sarah Amy O'reilly as a secretary on 3 September 2018 (2 pages)
4 September 2018Appointment of Helical Registrars Limited as a secretary on 3 September 2018 (2 pages)
31 August 2018Termination of appointment of Sinead Clare Van Duuren as a secretary on 30 August 2018 (1 page)
4 July 2018Secretary's details changed for Sinead Clare Gillespie on 23 June 2018 (1 page)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (16 pages)
26 September 2017Full accounts made up to 31 March 2017 (16 pages)
27 July 2017Appointment of James Richard Moss as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
27 July 2017Appointment of James Richard Moss as a director on 12 July 2017 (2 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
14 November 2016Full accounts made up to 31 March 2016 (14 pages)
14 November 2016Full accounts made up to 31 March 2016 (14 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
6 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
6 July 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
19 June 2015Satisfaction of charge 037671200012 in full (1 page)
19 June 2015Satisfaction of charge 037671200012 in full (1 page)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
23 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
13 February 2015Full accounts made up to 31 March 2014 (14 pages)
13 February 2015Full accounts made up to 31 March 2014 (14 pages)
2 December 2014Satisfaction of charge 037671200010 in full (4 pages)
2 December 2014Satisfaction of charge 037671200011 in full (4 pages)
2 December 2014Satisfaction of charge 037671200010 in full (4 pages)
2 December 2014Satisfaction of charge 037671200011 in full (4 pages)
2 December 2014Satisfaction of charge 037671200009 in full (4 pages)
2 December 2014Satisfaction of charge 037671200009 in full (4 pages)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
27 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Registration of charge 037671200012 (30 pages)
10 December 2013Registration of charge 037671200012 (30 pages)
25 November 2013Satisfaction of charge 6 in full (1 page)
25 November 2013Satisfaction of charge 3 in full (1 page)
25 November 2013Satisfaction of charge 5 in full (1 page)
25 November 2013Satisfaction of charge 4 in full (1 page)
25 November 2013Satisfaction of charge 3 in full (1 page)
25 November 2013Satisfaction of charge 6 in full (1 page)
25 November 2013Satisfaction of charge 5 in full (1 page)
25 November 2013Satisfaction of charge 4 in full (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
27 August 2013Registration of charge 037671200011 (26 pages)
27 August 2013Registration of charge 037671200011 (26 pages)
22 August 2013Appointment of Sinead Clare Gillespie as a secretary (1 page)
22 August 2013Appointment of Sinead Clare Gillespie as a secretary (1 page)
29 May 2013Satisfaction of charge 8 in full (4 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 May 2013Satisfaction of charge 7 in full (4 pages)
29 May 2013Satisfaction of charge 7 in full (4 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 May 2013Satisfaction of charge 8 in full (4 pages)
22 May 2013Registration of charge 037671200010 (22 pages)
22 May 2013Registration of charge 037671200009 (26 pages)
22 May 2013Registration of charge 037671200009 (26 pages)
22 May 2013Registration of charge 037671200010 (22 pages)
7 May 2013Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
7 May 2013Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
22 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
22 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
22 January 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
22 January 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 April 2012Appointment of Mr Jack Struan Pitman as a director (2 pages)
24 April 2012Appointment of Mr Jack Struan Pitman as a director (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
10 November 2010Full accounts made up to 31 March 2010 (15 pages)
10 November 2010Full accounts made up to 31 March 2010 (15 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Timothy John Murphy on 5 February 2010 (1 page)
11 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
20 May 2009Return made up to 18/04/09; full list of members (3 pages)
20 May 2009Return made up to 18/04/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
8 May 2008Return made up to 18/04/08; full list of members (3 pages)
31 March 2008Full accounts made up to 31 March 2007 (15 pages)
31 March 2008Full accounts made up to 31 March 2007 (15 pages)
2 July 2007Return made up to 18/04/07; full list of members (5 pages)
2 July 2007Return made up to 18/04/07; full list of members (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 August 2006Full accounts made up to 31 March 2005 (13 pages)
8 August 2006Full accounts made up to 31 March 2005 (13 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 18/04/06; full list of members (5 pages)
29 June 2006Return made up to 18/04/06; full list of members (5 pages)
3 May 2005Return made up to 18/04/05; full list of members (5 pages)
3 May 2005Return made up to 18/04/05; full list of members (5 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Full accounts made up to 31 March 2004 (12 pages)
7 May 2004Return made up to 18/04/04; full list of members (5 pages)
7 May 2004Return made up to 18/04/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
8 May 2003Return made up to 18/04/03; full list of members (5 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Return made up to 18/04/03; full list of members (5 pages)
8 May 2003Secretary resigned (1 page)
1 February 2003Declaration of mortgage charge released/ceased (3 pages)
1 February 2003Declaration of mortgage charge released/ceased (3 pages)
22 October 2002New director appointed (6 pages)
22 October 2002New director appointed (6 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (6 pages)
10 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 October 2002New director appointed (6 pages)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 9 savoy street london WC2E 7EG (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (3 pages)
10 October 2002Registered office changed on 10/10/02 from: 9 savoy street london WC2E 7EG (1 page)
10 October 2002Director resigned (1 page)
3 October 2002Full accounts made up to 30 June 2002 (13 pages)
3 October 2002Full accounts made up to 30 June 2002 (13 pages)
2 October 2002Particulars of mortgage/charge (5 pages)
2 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Declaration of mortgage charge released/ceased (3 pages)
1 October 2002Declaration of mortgage charge released/ceased (3 pages)
1 October 2002Declaration of mortgage charge released/ceased (3 pages)
1 October 2002Declaration of mortgage charge released/ceased (3 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of mortgage charge released/ceased (2 pages)
12 June 2002Declaration of mortgage charge released/ceased (2 pages)
9 May 2002Return made up to 18/04/02; full list of members (9 pages)
9 May 2002Return made up to 18/04/02; full list of members (9 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
18 January 2002Declaration of mortgage charge released/ceased (2 pages)
18 January 2002Declaration of mortgage charge released/ceased (2 pages)
13 November 2001Particulars of mortgage/charge (10 pages)
13 November 2001Particulars of mortgage/charge (10 pages)
13 November 2001Particulars of mortgage/charge (10 pages)
13 November 2001Particulars of mortgage/charge (10 pages)
18 May 2001Return made up to 01/05/01; full list of members (8 pages)
18 May 2001Return made up to 01/05/01; full list of members (8 pages)
12 January 2001Full accounts made up to 30 June 2000 (13 pages)
12 January 2001Full accounts made up to 30 June 2000 (13 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
24 May 2000Return made up to 10/05/00; full list of members (8 pages)
24 May 2000Return made up to 10/05/00; full list of members (8 pages)
25 March 2000Particulars of mortgage/charge (8 pages)
25 March 2000Particulars of mortgage/charge (8 pages)
28 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
22 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
26 May 1999New director appointed (6 pages)
26 May 1999Registered office changed on 26/05/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999Registered office changed on 26/05/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
26 May 1999New director appointed (6 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New secretary appointed;new director appointed (5 pages)
26 May 1999New secretary appointed;new director appointed (5 pages)
26 May 1999New director appointed (6 pages)
26 May 1999New director appointed (6 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New director appointed (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (4 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Particulars of mortgage/charge (11 pages)
21 May 1999Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99 (2 pages)
21 May 1999Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99 (2 pages)
10 May 1999Incorporation (25 pages)
10 May 1999Incorporation (25 pages)