Company NameTrelawny Investments Limited
DirectorsAdrian Robert Barnett Johnson and George Christou Christodoulou
Company StatusActive
Company Number03812196
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NamesLee Borton Consultancy Limited and 113 Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address807 Green Lanes
London
N21 2SG
Secretary NameMr George Christou Christodoulou
StatusCurrent
Appointed01 July 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr George Christou Christodoulou
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameRobin Piers Borton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleFranchise Ops
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMaggie Lid Choo Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 A St. Mary's Road
London
SW19 7BT
Secretary NameMaggie Lid Choo Lee
NationalityMalaysian
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 A St. Mary's Road
London
SW19 7BT
Director NameYvette Kathleen Roach
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(6 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 March 2006)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaumont Court
Upper Clapton Road
London
E5 8BG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Adrian R.b Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£685,164
Cash£360,831
Current Liabilities£735,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

18 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 lowen bre, truro, cornwall and carport t/no CL287252.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 44 fairfields probus truro cornwall t/no CL286675.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 carrine way truro cornwall t/no CL291364.
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 15 carrine way truro cornwall and parking space title number CL289962.
Outstanding
27 December 2013Delivered on: 14 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 41 weststand apartments highbury stadium square london t/no EGL548763. Notification of addition to or amendment of charge.
Outstanding
13 July 2006Delivered on: 15 July 2006
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: L/H property k/a flat 165 berberis house high street feltham middlesex.
Outstanding
15 January 2019Delivered on: 16 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: F/H 35 wheal sperries way truro t/no: CL268139.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a nankilly north barn, nankilly farm, ladock, truro t/no CL341479.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 18 newbridge view truro t/ no CL275922.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 10 newbridge view, truro. T/no CL273102.
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 chyvelah vale gloweth truro title no CL189804.
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 lowen bre truro title no CL293341.
Outstanding
7 July 2017Delivered on: 8 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 hugos mill truro cornwall t/no CL295390.
Outstanding
5 May 2017Delivered on: 6 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 newbridge view truro title number CL279001.
Outstanding
23 November 2016Delivered on: 25 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 34-48 carlyon road, st austell t/no CL243959.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 carrine way truro t/n CL293477 and the garage k/a garage 233 lowen bre truro t/n CL281371.
Outstanding
17 February 2016Delivered on: 25 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 daniell gardens truro cornwall t/no.CL217125.
Outstanding
11 July 2006Delivered on: 13 July 2006
Satisfied on: 10 July 2014
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 f/h property known as 252 bury street west edmonton london.
Fully Satisfied
27 August 2003Delivered on: 4 September 2003
Satisfied on: 10 July 2014
Persons entitled: Hsbc Bank 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.
Fully Satisfied
5 July 2003Delivered on: 12 July 2003
Satisfied on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 16 trail quay cottages marsh road hoveton and parking space and mooring norfolk t/n NK241474. 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

Filing History

29 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
22 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,600,000
(4 pages)
16 January 2019Registration of charge 038121960020, created on 15 January 2019 (18 pages)
31 December 2018Satisfaction of charge 4 in full (4 pages)
25 October 2018Registration of charge 038121960019, created on 24 October 2018 (18 pages)
9 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
9 March 2018Registration of charge 038121960017, created on 8 March 2018 (19 pages)
9 March 2018Registration of charge 038121960018, created on 8 March 2018 (19 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 November 2017Statement of capital following an allotment of shares on 5 November 2017
  • GBP 1,100,000
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 5 November 2017
  • GBP 1,100,000
(4 pages)
19 September 2017Registration of charge 038121960016, created on 15 September 2017 (17 pages)
19 September 2017Registration of charge 038121960016, created on 15 September 2017 (17 pages)
10 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 August 2017Registration of charge 038121960015, created on 31 July 2017 (18 pages)
1 August 2017Registration of charge 038121960015, created on 31 July 2017 (18 pages)
8 July 2017Registration of charge 038121960014, created on 7 July 2017 (18 pages)
8 July 2017Registration of charge 038121960014, created on 7 July 2017 (18 pages)
6 May 2017Registration of charge 038121960013, created on 5 May 2017 (17 pages)
6 May 2017Registration of charge 038121960013, created on 5 May 2017 (17 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 500,000.00
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 500,000.00
(4 pages)
25 November 2016Registration of charge 038121960012, created on 23 November 2016 (17 pages)
25 November 2016Registration of charge 038121960012, created on 23 November 2016 (17 pages)
15 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,000
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 1,000
(3 pages)
10 October 2016Statement of capital on 10 October 2016
  • GBP 2
(3 pages)
10 October 2016Statement by Directors (1 page)
10 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 21/09/2016
(1 page)
10 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 21/09/2016
(1 page)
10 October 2016Statement of capital on 10 October 2016
  • GBP 2
(3 pages)
10 October 2016Solvency Statement dated 21/09/16 (1 page)
10 October 2016Solvency Statement dated 21/09/16 (1 page)
10 October 2016Statement by Directors (1 page)
30 September 2016Registration of charge 038121960011, created on 29 September 2016 (18 pages)
30 September 2016Registration of charge 038121960011, created on 29 September 2016 (18 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Registration of charge 038121960010, created on 17 February 2016 (17 pages)
25 February 2016Registration of charge 038121960010, created on 17 February 2016 (17 pages)
24 December 2015Registration of charge 038121960009, created on 18 December 2015 (11 pages)
24 December 2015Registration of charge 038121960009, created on 18 December 2015 (11 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
1 July 2015Registration of charge 038121960007, created on 26 June 2015 (18 pages)
1 July 2015Registration of charge 038121960008, created on 26 June 2015 (18 pages)
1 July 2015Registration of charge 038121960008, created on 26 June 2015 (18 pages)
1 July 2015Registration of charge 038121960007, created on 26 June 2015 (18 pages)
23 June 2015Registration of charge 038121960006, created on 19 June 2015 (18 pages)
23 June 2015Registration of charge 038121960006, created on 19 June 2015 (18 pages)
26 May 2015Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages)
26 May 2015Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 August 2014Appointment of Mr George Christou Christodoulou as a secretary (2 pages)
1 August 2014Appointment of Mr George Christou Christodoulou as a secretary (2 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 2 in full (4 pages)
10 July 2014Satisfaction of charge 3 in full (4 pages)
10 July 2014Satisfaction of charge 3 in full (4 pages)
10 July 2014Satisfaction of charge 2 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Appointment of Mr George Christou Christodoulou as a secretary (2 pages)
1 July 2014Appointment of Mr George Christou Christodoulou as a secretary (2 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Registration of charge 038121960005 (6 pages)
14 January 2014Registration of charge 038121960005 (6 pages)
30 July 2013Director's details changed for Adrian Robert Barnett Johnson on 29 July 2013 (2 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Adrian Robert Barnett Johnson on 29 July 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Company name changed 113 management LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed 113 management LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Maggie Lee as a director (1 page)
2 November 2010Termination of appointment of Maggie Lee as a secretary (1 page)
2 November 2010Termination of appointment of Maggie Lee as a secretary (1 page)
2 November 2010Termination of appointment of Maggie Lee as a director (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Director's details changed for Maggie Lid Choo Lee on 20 July 2010 (2 pages)
17 August 2010Director's details changed for Maggie Lid Choo Lee on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from 27a St Mary's Road Wimbledon SW19 7BT on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 27a St Mary's Road Wimbledon SW19 7BT on 11 August 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2009Return made up to 22/07/09; full list of members (4 pages)
25 July 2009Return made up to 22/07/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: flat 1025 point west 116 cromwell road london SW7 4XN (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: flat 1025 point west 116 cromwell road london SW7 4XN (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of register of members (1 page)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 32 riverside drive staines middlesex TW18 3JN (1 page)
11 January 2006Ad 10/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Ad 10/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 32 riverside drive staines middlesex TW18 3JN (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 January 2006Company name changed lee borton consultancy LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed lee borton consultancy LIMITED\certificate issued on 04/01/06 (2 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Return made up to 22/07/05; full list of members (2 pages)
25 August 2005Return made up to 22/07/05; full list of members (2 pages)
16 July 2004Return made up to 22/07/04; full list of members (7 pages)
16 July 2004Return made up to 22/07/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 22/07/03; full list of members (7 pages)
30 July 2003Return made up to 22/07/03; full list of members (7 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 27 walnut drive bishops stortford hertfordshire CM23 4JT (1 page)
22 May 2003Registered office changed on 22/05/03 from: 27 walnut drive bishops stortford hertfordshire CM23 4JT (1 page)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 December 2002Registered office changed on 12/12/02 from: 18 jasmin close bishops stortford hertfordshire CM23 4QF (1 page)
12 December 2002Registered office changed on 12/12/02 from: 18 jasmin close bishops stortford hertfordshire CM23 4QF (1 page)
21 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 August 2002Return made up to 22/07/02; full list of members (7 pages)
16 August 2002Return made up to 22/07/02; full list of members (7 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
23 July 2001Return made up to 22/07/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 December 2000 (8 pages)
29 March 2001Full accounts made up to 31 December 2000 (8 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 August 1999Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 August 1999Director resigned (1 page)
22 July 1999Incorporation (11 pages)
22 July 1999Incorporation (11 pages)