Company NameBLL Holdings Limited
DirectorsLuke Christopher Hastings and Paul Stephen Hastings
Company StatusActive
Company Number03811951
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NameLawgra (No.571) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
Director NameGeoffrey Croxford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 26 October 2023)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressCaterways
Woodchurch
Ashford
Kent
TN26 3QP
Director NameMr Jonathan Stephen Levy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFane Court Green Road
Shipbourne
Tonbridge
Kent
TN11 9PL
Secretary NameKatrina Annette Brown
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2002)
RoleAdministration Managewr
Correspondence Address50 Stour Road
Crayford
Kent
DA1 4PJ
Director NameMr Frank Gage Brenan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House 35 Salisbury Street
Cranborne
Dorset
BH21 5PU
Director NameMr Nicholas Vere Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Seaton Road
Dartford
Kent
DA1 3LB
Secretary NameJonathan Stephen Levy
NationalityBritish
StatusResigned
Appointed30 November 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressFanecourt
The Green Shipbourne
Tonbridge
Kent
TN11 9PL
Director NameGlen Allan Burdett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2004)
RoleSales Director
Correspondence Address12 Botelers
Lee Chapel South
Basildon
Essex
SS16 5SE
Director NamePatrick Joseph Palmer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2008)
RoleBookbinder
Correspondence Address207a Birkbeck Road
Beckenham
Kent
BR3 4ST
Secretary NameCarol Ann Hill
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address5 Coleridge Road
Dartford
Kent
DA1 5NR
Director NameMr Geoffrey Martin Pickerill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Huntsmans Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Director NameGeorgina Kim Sherrin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 October 2023)
RoleFinance And Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address11, Braeside Crescent
Bexleyheath
Kent
DA7 6AU
Director NameIlker Kayabasi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Veridion Way
Erith
Kent
DA18 4AL
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitebll.co.uk
Email address[email protected]
Telephone01322 526262
Telephone regionDartford

Location

Registered Address8 Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1Katrina Annette Brown
6.18%
Preference
65k at £1Nicholas Vere Stevens
6.18%
Preference
50k at £1Bll Employee Share Trustees LTD
4.75%
Redeemable Preference
50k at £1Geoffrey Croxford
4.75%
Preference
50k at £1Patricia Croxford
4.75%
Preference
400k at £1Mrs Susan Levy
38.02%
Preference
185k at £1Clare Sarah Levy
17.58%
Preference
185k at £1Timothy Samuel Levy
17.58%
Preference
70k at £0.01Jonathan Stephen Levy
0.07%
Ordinary B
1000 at £0.5Bll Employee Share Trustees LTD
0.05%
Ordinary
22.6k at £0.01Bll Employee Share Trustees LTD
0.02%
Ordinary A
15k at £0.01Mr Jonathan Stephen Levy
0.01%
Ordinary A
6.6k at £0.01Nicholas Vere Stevens
0.01%
Ordinary A
1.3k at £0.01Abdullah Civelek
0.00%
Ordinary A
900 at £0.01Adam Oliver
0.00%
Ordinary A
1.5k at £0.01Ahmed Musajee
0.00%
Ordinary A
1.2k at £0.01Clive Brett
0.00%
Ordinary A
900 at £0.01Diane Medlen
0.00%
Ordinary A
2.3k at £0.01Emily Jayne Carpenter
0.00%
Ordinary A
4.1k at £0.01Georgina Kim Sherrin
0.00%
Ordinary A
5k at £0.01Georgina Kim Sherrin
0.00%
Ordinary B
3.4k at £0.01Ilker Kayabasi
0.00%
Ordinary A
1.3k at £0.01Kaushik Patel
0.00%
Ordinary A
2.1k at £0.01Keith Crawford
0.00%
Ordinary A
5k at £0.01Keith Crawford
0.00%
Ordinary B
1.3k at £0.01Keith Kennedy Marquis
0.00%
Ordinary A
1.4k at £0.01Kerri-jo Dray
0.00%
Ordinary A
1000 at £0.01Lorraine Eileen Edwards
0.00%
Ordinary A
1.2k at £0.01Martin Edward Smith
0.00%
Ordinary A
1.4k at £0.01Mary Teresa Oram
0.00%
Ordinary A
1.4k at £0.01Michael John Bishop
0.00%
Ordinary A
5k at £0.01Mr Geoffrey Martin Pickerill
0.00%
Ordinary A
1.4k at £0.01Mr Paul Bernard Back
0.00%
Ordinary A
750 at £0.01Nicholas Anthony O'shea
0.00%
Ordinary A
650 at £0.01Nicholette Angela Newberry
0.00%
Ordinary A
2.1k at £0.01Nina Louise Dolling
0.00%
Ordinary A
1.7k at £0.01Patricia Ann Reed
0.00%
Ordinary A
1.2k at £0.01Paul Brian Sheppard
0.00%
Ordinary A
3.1k at £0.01Robert Scott
0.00%
Ordinary A
1.2k at £0.01Sean Cashin
0.00%
Ordinary A
800 at £0.01Sharmista Patel
0.00%
Ordinary A
800 at £0.01Sita Sharma
0.00%
Ordinary A

Financials

Year2014
Turnover£3,354,872
Gross Profit£1,479,961
Net Worth£834,763
Cash£110,567
Current Liabilities£1,096,727

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

22 July 2016Delivered on: 6 August 2016
Persons entitled: Pcf Credit Limited

Classification: A registered charge
Outstanding
14 January 2013Delivered on: 21 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properties known as units 6 and 8 veridion way, veridion park, erith, kent.
Outstanding
30 December 1999Delivered on: 15 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as lawgra (no.571) limited to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights or otherwise.
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.
Outstanding
14 January 2013Delivered on: 24 January 2013
Satisfied on: 20 February 2015
Persons entitled: Tilfen Land Limited

Classification: Legal mortgage
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: Units 6 veridian way veridian park erith kent and units 8 veridian way veridian park erith kent all fixtures and all related rights see image for full details.
Fully Satisfied

Filing History

27 October 2023Termination of appointment of Geoffrey Croxford as a director on 26 October 2023 (1 page)
27 October 2023Termination of appointment of Jonathan Stephen Levy as a director on 26 October 2023 (1 page)
27 October 2023Appointment of Mr Luke Christopher Hastings as a director on 26 October 2023 (2 pages)
27 October 2023Appointment of Mr Paul Stephen Hastings as a director on 26 October 2023 (2 pages)
27 October 2023Termination of appointment of Ilker Kayabasi as a director on 26 October 2023 (1 page)
27 October 2023Termination of appointment of Georgina Kim Sherrin as a director on 26 October 2023 (1 page)
21 August 2023Confirmation statement made on 9 August 2023 with updates (8 pages)
7 July 2023Total exemption full accounts made up to 30 September 2022 (21 pages)
1 October 2022Total exemption full accounts made up to 30 September 2021 (21 pages)
19 August 2022Confirmation statement made on 9 August 2022 with updates (8 pages)
25 August 2021Director's details changed for Georgina Kim Sherrin on 28 June 2021 (2 pages)
23 August 2021Confirmation statement made on 9 August 2021 with updates (8 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (23 pages)
23 September 2020Satisfaction of charge 038119510004 in full (1 page)
23 September 2020Satisfaction of charge 1 in full (1 page)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (22 pages)
18 August 2019Confirmation statement made on 9 August 2019 with updates (8 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (24 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (9 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017
  • ANNOTATION Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/07/2018.
(25 pages)
9 October 2017Satisfaction of charge 2 in full (1 page)
10 August 2017Confirmation statement made on 9 August 2017 with updates (9 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (9 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (29 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (29 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (10 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (10 pages)
6 August 2016Registration of charge 038119510004, created on 22 July 2016 (15 pages)
6 August 2016Registration of charge 038119510004, created on 22 July 2016 (15 pages)
2 June 2016Appointment of Ilker Kayabasi as a director on 17 May 2016 (2 pages)
2 June 2016Appointment of Ilker Kayabasi as a director on 17 May 2016 (2 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
16 May 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
26 November 2015Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS (1 page)
26 November 2015Register(s) moved to registered inspection location Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS (1 page)
20 November 2015Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Nicholas Vere Stevens as a director on 16 November 2015 (1 page)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,052,193
(12 pages)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,052,193
(12 pages)
23 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,052,193
(12 pages)
1 September 2015Termination of appointment of Geoffrey Martin Pickerill as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Geoffrey Martin Pickerill as a director on 31 August 2015 (1 page)
24 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
20 February 2015Satisfaction of charge 3 in full (4 pages)
20 February 2015Satisfaction of charge 3 in full (4 pages)
7 October 2014Appointment of Georgina Kim Sherrin as a director on 24 September 2014 (2 pages)
7 October 2014Appointment of Georgina Kim Sherrin as a director on 24 September 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,051,393
(11 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,051,393
(11 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,051,393
(11 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001,393
(22 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001,393
(22 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001,393
(22 pages)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 20 Kennet Road Crayford Kent DA1 4QN on 1 March 2013 (1 page)
29 January 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
29 January 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (11 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (23 pages)
5 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (23 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,001,393.0
(4 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,001,393.0
(4 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Geoffrey Croxford on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Nicholas Vere Stevens on 22 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Nicholas Vere Stevens on 22 July 2010 (2 pages)
11 August 2010Director's details changed for Geoffrey Croxford on 22 July 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
12 August 2009Return made up to 22/07/09; full list of members (22 pages)
12 August 2009Return made up to 22/07/09; full list of members (22 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
20 January 2009Appointment terminated secretary carol hill (1 page)
20 January 2009Appointment terminated secretary carol hill (1 page)
20 January 2009Appointment terminated director patrick palmer (1 page)
20 January 2009Appointment terminated director patrick palmer (1 page)
29 August 2008Director appointed geoffrey martin pickerill (7 pages)
29 August 2008Director appointed geoffrey martin pickerill (7 pages)
14 August 2008Return made up to 22/07/08; full list of members (25 pages)
14 August 2008Return made up to 22/07/08; full list of members (25 pages)
21 July 2008Accounts made up to 30 September 2007 (16 pages)
21 July 2008Accounts made up to 30 September 2007 (16 pages)
18 August 2007Return made up to 22/07/07; full list of members (12 pages)
18 August 2007Return made up to 22/07/07; full list of members (12 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
3 January 2007Accounts made up to 30 September 2006 (16 pages)
3 January 2007Accounts made up to 30 September 2006 (16 pages)
16 August 2006Return made up to 22/07/06; full list of members (13 pages)
16 August 2006Return made up to 22/07/06; full list of members (13 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
5 May 2006Accounts made up to 30 September 2005 (22 pages)
5 May 2006Accounts made up to 30 September 2005 (22 pages)
18 November 2005Accounts made up to 30 September 2004 (21 pages)
18 November 2005Accounts made up to 30 September 2004 (21 pages)
12 September 2005Return made up to 22/07/05; full list of members (12 pages)
12 September 2005Return made up to 22/07/05; full list of members (12 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
19 August 2004Return made up to 22/07/04; full list of members (13 pages)
19 August 2004Return made up to 22/07/04; full list of members (13 pages)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
3 June 2004Accounts made up to 30 September 2003 (38 pages)
3 June 2004Accounts made up to 30 September 2003 (38 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 August 2003Return made up to 22/07/03; full list of members (12 pages)
20 August 2003Return made up to 22/07/03; full list of members (12 pages)
19 May 2003Ad 01/10/02-30/11/02 £ si [email protected]=76 £ ic 1001148/1001224 (6 pages)
19 May 2003Ad 01/10/02-30/11/02 £ si [email protected]=76 £ ic 1001148/1001224 (6 pages)
28 March 2003Accounts made up to 30 September 2002 (26 pages)
28 March 2003Accounts made up to 30 September 2002 (26 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
19 December 2002New secretary appointed (1 page)
19 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
16 September 2002Accounts made up to 30 September 2001 (26 pages)
16 September 2002Accounts made up to 30 September 2001 (26 pages)
10 September 2002£ ic 1001228/1001148 22/08/02 £ sr [email protected]=80 (1 page)
10 September 2002£ ic 1001228/1001148 22/08/02 £ sr [email protected]=80 (1 page)
22 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
8 November 2001Return made up to 22/07/01; full list of members (11 pages)
8 November 2001Return made up to 22/07/01; full list of members (11 pages)
24 May 2001Accounts made up to 30 September 2000 (22 pages)
24 May 2001Accounts made up to 30 September 2000 (22 pages)
11 December 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
11 December 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 November 2000Ad 13/11/00--------- £ si 1000000@1=1000000 £ ic 500/1000500 (4 pages)
27 November 2000Particulars of contract relating to shares (4 pages)
27 November 2000Nc inc already adjusted 13/11/00 (1 page)
27 November 2000New director appointed (3 pages)
27 November 2000Registered office changed on 27/11/00 from: 190 strand london WC2R 1JN (1 page)
27 November 2000Div 21/11/00 (1 page)
27 November 2000Particulars of contract relating to shares (4 pages)
27 November 2000Registered office changed on 27/11/00 from: 190 strand london WC2R 1JN (1 page)
27 November 2000Ad 13/11/00--------- £ si 1000000@1=1000000 £ ic 500/1000500 (4 pages)
27 November 2000Div 21/11/00 (1 page)
27 November 2000Nc inc already adjusted 13/11/00 (1 page)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
27 November 2000New director appointed (3 pages)
21 August 2000Return made up to 22/07/00; full list of members (6 pages)
21 August 2000Return made up to 22/07/00; full list of members (6 pages)
6 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 January 2000Particulars of mortgage/charge (11 pages)
15 January 2000Particulars of mortgage/charge (11 pages)
6 January 2000Ad 10/12/99--------- £ si [email protected]=499 £ ic 1/500 (4 pages)
6 January 2000Ad 10/12/99--------- £ si [email protected]=499 £ ic 1/500 (4 pages)
5 January 2000S-div 10/12/99 (1 page)
5 January 2000S-div 10/12/99 (1 page)
4 January 2000Company name changed lawgra (no.571) LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed lawgra (no.571) LIMITED\certificate issued on 05/01/00 (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
22 July 1999Incorporation (19 pages)
22 July 1999Incorporation (19 pages)