Company NameBath Road Cheltenham Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number03800447
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Previous NameIvorymind Limited

Business Activity

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

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(8 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 March 2000(8 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 20 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Director NameMr David Purcell Stewart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 20 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Best Beech
Wadhurst
East Sussex
TN5 6JH
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed23 July 1999(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 20 March 2000)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameJames Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 2000)
RoleChartered Surveyor
Correspondence Address13 Fairfield Lane
Farnham Royal
Buckinghamshire
SL2 3BX
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameJudah Feldman
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2017)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1m at £1Inremco 26 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,268,358
Cash£2,346,720
Current Liabilities£98,368,352

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due1 May 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

20 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from inremco 26 limited and any company from time to time which is a holding company or subsidiary of inremco 26 limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 27 bath road cheltenham gloucestershire.. See the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from inremco 26 limited and any company from time to time which is a holding company or subsidiary of inremco 26 limited and any subsidiary undertaking or associate of any such company ("group member")to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: 27 bath road cheltenham gloucestershire GR143531.together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 April 2023Previous accounting period shortened from 2 May 2022 to 1 May 2022 (1 page)
1 February 2023Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page)
5 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
14 July 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
30 April 2022Previous accounting period shortened from 4 May 2021 to 3 May 2021 (1 page)
3 February 2022Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page)
9 August 2021Notification of Inremco 26 Limited as a person with significant control on 6 July 2020 (2 pages)
9 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 May 2021Previous accounting period shortened from 6 May 2020 to 5 May 2020 (1 page)
28 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 June 2020Appointment of Mr Shulom Feldman as a director on 1 March 2020 (2 pages)
4 May 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
6 February 2020Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page)
29 July 2019Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page)
24 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
8 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 30 April 2017 (9 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
19 September 2017Accounts for a small company made up to 30 April 2016 (12 pages)
19 September 2017Accounts for a small company made up to 30 April 2016 (12 pages)
22 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 August 2017Cessation of Inremco 26 Limited as a person with significant control on 6 April 2016 (1 page)
22 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 August 2017Cessation of Inremco 26 Limited as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 August 2016Accounts for a small company made up to 30 April 2015 (9 pages)
1 August 2016Accounts for a small company made up to 30 April 2015 (9 pages)
9 June 2016Satisfaction of charge 1 in full (4 pages)
9 June 2016Satisfaction of charge 2 in full (4 pages)
9 June 2016Satisfaction of charge 2 in full (4 pages)
9 June 2016Satisfaction of charge 1 in full (4 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
11 August 2015Amended accounts for a small company made up to 30 April 2014 (8 pages)
11 August 2015Amended accounts for a small company made up to 30 April 2014 (8 pages)
4 August 2015Accounts for a small company made up to 30 April 2014 (8 pages)
4 August 2015Accounts for a small company made up to 30 April 2014 (8 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,022,654
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,022,654
(5 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,022,654
(5 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 30 April 2014 to 9 May 2014 (1 page)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,022,654
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,022,654
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,022,654
(5 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 1 May 2013 to 30 April 2013 (1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
8 May 2013Full accounts made up to 30 April 2012 (11 pages)
8 May 2013Full accounts made up to 30 April 2012 (11 pages)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
1 February 2013Previous accounting period shortened from 2 May 2012 to 1 May 2012 (1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 30 April 2011 (12 pages)
11 June 2012Full accounts made up to 30 April 2011 (12 pages)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
29 April 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
31 January 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
12 October 2011Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
12 October 2011Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
12 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 October 2011Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
12 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 October 2011Director's details changed for Judah Feldman on 5 July 2011 (2 pages)
11 October 2011Director's details changed for Judah Feldman on 5 July 2011 (2 pages)
11 October 2011Appointment of Judah Feldman as a director (3 pages)
11 October 2011Appointment of Judah Feldman as a director (3 pages)
11 October 2011Director's details changed for Judah Feldman on 5 July 2011 (2 pages)
20 April 2011Full accounts made up to 30 April 2010 (12 pages)
20 April 2011Full accounts made up to 30 April 2010 (12 pages)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
26 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
13 September 2010Appointment of Judah Feldman as a secretary (3 pages)
13 September 2010Appointment of Judah Feldman as a secretary (3 pages)
15 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
15 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
15 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
26 April 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
20 March 2008Amended accounts made up to 30 April 2007 (5 pages)
20 March 2008Amended accounts made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
25 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
25 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
10 July 2006Return made up to 05/07/06; full list of members (2 pages)
2 June 2006Amended accounts made up to 30 April 2005 (5 pages)
2 June 2006Amended accounts made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
15 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
22 July 2004Return made up to 05/07/04; full list of members (5 pages)
22 July 2004Return made up to 05/07/04; full list of members (5 pages)
22 June 2004Full accounts made up to 30 April 2003 (10 pages)
22 June 2004Full accounts made up to 30 April 2003 (10 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
9 August 2003Return made up to 05/07/03; full list of members (5 pages)
9 August 2003Return made up to 05/07/03; full list of members (5 pages)
17 March 2003Full accounts made up to 30 April 2002 (10 pages)
17 March 2003Full accounts made up to 30 April 2002 (10 pages)
16 November 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
16 November 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
11 July 2001Return made up to 05/07/01; full list of members (5 pages)
11 July 2001Return made up to 05/07/01; full list of members (5 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 September 2000Return made up to 05/07/00; full list of members (9 pages)
14 September 2000Return made up to 05/07/00; full list of members (9 pages)
7 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
7 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
22 June 2000Auditor's resignation (2 pages)
22 June 2000Auditor's resignation (2 pages)
12 April 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Registered office changed on 12/04/00 from: 58 queen anne street london W1M 9LA (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (5 pages)
12 April 2000Registered office changed on 12/04/00 from: 58 queen anne street london W1M 9LA (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Declaration of assistance for shares acquisition (4 pages)
31 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2000Declaration of assistance for shares acquisition (4 pages)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 982654/1022654 20/03/00 (1 page)
24 March 2000£ nc 1000/982654 21/02/00 (1 page)
24 March 2000Ad 21/02/00--------- £ si 982652@1=982652 £ ic 2/982654 (2 pages)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 21/02/00--------- £ si 982652@1=982652 £ ic 2/982654 (2 pages)
24 March 2000£ nc 982654/1022654 20/03/00 (1 page)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 1000/982654 21/02/00 (1 page)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Ad 20/03/00--------- £ si 40000@1=40000 £ ic 982654/1022654 (2 pages)
24 March 2000Ad 20/03/00--------- £ si 40000@1=40000 £ ic 982654/1022654 (2 pages)
2 March 2000Auditor's resignation (1 page)
2 March 2000Auditor's resignation (1 page)
6 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
6 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
29 December 1999New director appointed (3 pages)
29 December 1999New director appointed (3 pages)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (3 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (3 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (3 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (3 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Registered office changed on 29/07/99 from: 120 east road london N1 6AA (1 page)
29 July 1999Registered office changed on 29/07/99 from: 120 east road london N1 6AA (1 page)
28 July 1999Company name changed ivorymind LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed ivorymind LIMITED\certificate issued on 29/07/99 (2 pages)
5 July 1999Incorporation (15 pages)
5 July 1999Incorporation (15 pages)