Company NameBroughtons Of Cheltenham Limited
Company StatusActive
Company Number03862894
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Previous NameDanevale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed11 May 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 January 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Pradeep Unni
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed20 March 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Craig Davison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Sean Nevatte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr William Moore Riley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 06 November 2002)
RoleCompany Director
Correspondence Address27 Clarence Square
Cheltenham
Gloucestershire
GL50 4JP
Wales
Director NameMr Hereward Charles Wake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Way
Swindon
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameJames Frederick Newcombe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address9 St Stephens Manor
St Stephens Road
Cheltenham
Gloucestershire
GL51 5AF
Wales
Secretary NameJames Frederick Newcombe
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address9 St Stephens Manor
St Stephens Road
Cheltenham
Gloucestershire
GL51 5AF
Wales
Director NameMr Robert John Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ash
The Green East End
Witney
Oxfordshire
OX29 6PY
Secretary NameMr Robert John Foster
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ash
The Green East End
Witney
Oxfordshire
OX29 6PY
Secretary NameMr Geoffrey Charles Bryant
StatusResigned
Appointed11 February 2008(8 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Phoebe Court
Bainton Road
Oxford
Oxfordshire
OX2 7AQ
Secretary NameMr Roderick Keith Bonser
NationalityBritish
StatusResigned
Appointed26 March 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Way
Swindon
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr James Frederick Newcombe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford Way
Swindon
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr Adrian Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2011)
RoleMD
Country of ResidenceEngland
Correspondence AddressRutherford Way
Swindon
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr Paul Stephen Westaway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford Way
Swindon
Cheltenham
Gloucestershire
GL51 9TU
Wales
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMr James David Seton Adams
StatusResigned
Appointed01 August 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Paul Westaway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Mohammad Kashani-Akhavan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2021)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr John Stone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.hrowen.co.uk/broughtons/
Telephone01242 515374
Telephone regionCheltenham

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.1m at £1H.r. Owen PLC
100.00%
Ordinary

Financials

Year2014
Turnover£106,867,000
Gross Profit£12,784,000
Net Worth£662,000
Cash£445,000
Current Liabilities£28,948,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

20 July 2012Delivered on: 25 July 2012
Persons entitled: Volkswagen Bank Gmbh

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee trading as volkswagen bank united kingdom branch.
Particulars: All the assets (including uncalled capital).
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2011Delivered on: 11 June 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Outstanding
29 January 2003Delivered on: 1 February 2003
Satisfied on: 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 January 2003Delivered on: 1 February 2003
Satisfied on: 6 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
24 February 2000Delivered on: 13 March 2000
Satisfied on: 30 August 2003
Persons entitled: Barclays 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

Filing History

4 March 2024Termination of appointment of John Stone as a director on 29 February 2024 (1 page)
4 March 2024Appointment of Mr Sean Nevatte as a director on 1 March 2024 (2 pages)
21 November 2023Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages)
21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 June 2022 (28 pages)
22 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 30 June 2021 (28 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 August 2021Memorandum and Articles of Association (17 pages)
16 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 August 2021Change of share class name or designation (2 pages)
10 July 2021Full accounts made up to 30 June 2020 (30 pages)
5 February 2021Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page)
5 February 2021Appointment of Mr Craig Davison as a director on 5 February 2021 (2 pages)
5 February 2021Appointment of Mr John Stone as a director on 5 February 2021 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (27 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
4 February 2019Full accounts made up to 30 April 2018 (25 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages)
6 February 2018Full accounts made up to 30 April 2017 (26 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Pradeep Unni as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Pradeep Unni as a director on 20 March 2017 (2 pages)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
30 January 2017Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages)
20 December 2016Full accounts made up to 30 April 2016 (27 pages)
20 December 2016Full accounts made up to 30 April 2016 (27 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 May 2016Termination of appointment of Graham Vincent as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Graham Vincent as a director on 25 May 2016 (1 page)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,050,000
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,050,000
(4 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Full accounts made up to 30 April 2015 (24 pages)
13 August 2015Full accounts made up to 30 April 2015 (24 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 March 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
26 March 2015Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,050,000
(4 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,050,000
(4 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,050,000
(4 pages)
12 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,050,000
(4 pages)
30 July 2013Accounts made up to 31 December 2012 (20 pages)
30 July 2013Accounts made up to 31 December 2012 (20 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts made up to 31 December 2011 (21 pages)
8 August 2012Accounts made up to 31 December 2011 (21 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
8 September 2011Accounts made up to 31 December 2010 (24 pages)
8 September 2011Accounts made up to 31 December 2010 (24 pages)
16 August 2011Auditor's resignation (1 page)
16 August 2011Auditor's resignation (1 page)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Appointment of Mr Andrew John Duncan as a director (2 pages)
4 August 2011Appointment of Mr Andrew John Duncan as a director (2 pages)
3 August 2011Appointment of Mr James David Seton Adams as a secretary (1 page)
3 August 2011Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Roderick Bonser as a secretary (1 page)
3 August 2011Termination of appointment of Hereward Wake as a director (1 page)
3 August 2011Appointment of Mr James David Seton Adams as a secretary (1 page)
3 August 2011Termination of appointment of Roderick Bonser as a secretary (1 page)
3 August 2011Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page)
3 August 2011Appointment of Mr Michael Warren as a director (2 pages)
3 August 2011Termination of appointment of Paul Westaway as a director (1 page)
3 August 2011Termination of appointment of Paul Westaway as a director (1 page)
3 August 2011Termination of appointment of James Newcombe as a director (1 page)
3 August 2011Appointment of Mr Michael Warren as a director (2 pages)
3 August 2011Termination of appointment of Hereward Wake as a director (1 page)
3 August 2011Termination of appointment of James Newcombe as a director (1 page)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2011Director's details changed for Mr Paul Stephen Westawy on 27 January 2011 (2 pages)
11 February 2011Termination of appointment of Adrian Smith as a director (1 page)
11 February 2011Director's details changed for Mr Paul Stephen Westawy on 27 January 2011 (2 pages)
11 February 2011Appointment of Mr Paul Stephen Westawy as a director (2 pages)
11 February 2011Appointment of Mr Paul Stephen Westawy as a director (2 pages)
11 February 2011Termination of appointment of Adrian Smith as a director (1 page)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts made up to 31 December 2009 (27 pages)
21 July 2010Accounts made up to 31 December 2009 (27 pages)
18 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Hereward Charles Wake on 26 October 2009 (2 pages)
28 October 2009Director's details changed for James Frederick Newcombe on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Roderick Keith Bonser on 26 October 2009 (1 page)
28 October 2009Director's details changed for Adrian Smith on 26 October 2009 (2 pages)
28 October 2009Director's details changed for James Frederick Newcombe on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Roderick Keith Bonser on 26 October 2009 (1 page)
28 October 2009Director's details changed for Adrian Smith on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Hereward Charles Wake on 26 October 2009 (2 pages)
29 August 2009Accounts made up to 31 December 2008 (19 pages)
29 August 2009Accounts made up to 31 December 2008 (19 pages)
30 June 2009Director appointed adrian smith (2 pages)
30 June 2009Director appointed adrian smith (2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
2 June 2009Director appointed james frederick newcombe (2 pages)
2 June 2009Secretary appointed roderick keith bonser (2 pages)
2 June 2009Appointment terminated director robert foster (1 page)
2 June 2009Director appointed james frederick newcombe (2 pages)
2 June 2009Secretary appointed roderick keith bonser (2 pages)
2 June 2009Appointment terminated secretary robert foster (1 page)
2 June 2009Appointment terminated secretary robert foster (1 page)
2 June 2009Appointment terminated director robert foster (1 page)
7 April 2009Ad 26/03/09\gbp si 2150000@1=2150000\gbp ic 900000/3050000\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2009Nc inc already adjusted 26/03/09 (2 pages)
7 April 2009Ad 26/03/09\gbp si 2150000@1=2150000\gbp ic 900000/3050000\ (2 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 April 2009Nc inc already adjusted 26/03/09 (2 pages)
16 January 2009Return made up to 21/10/08; full list of members (4 pages)
16 January 2009Appointment terminated secretary geoffrey bryant (1 page)
16 January 2009Return made up to 21/10/08; full list of members (4 pages)
16 January 2009Appointment terminated secretary geoffrey bryant (1 page)
29 September 2008Accounts made up to 31 December 2007 (18 pages)
29 September 2008Accounts made up to 31 December 2007 (18 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
2 December 2007Return made up to 21/10/07; no change of members (7 pages)
2 December 2007Return made up to 21/10/07; no change of members (7 pages)
30 September 2007Accounts made up to 31 December 2006 (18 pages)
30 September 2007Accounts made up to 31 December 2006 (18 pages)
7 January 2007Return made up to 21/10/06; full list of members (7 pages)
7 January 2007Return made up to 21/10/06; full list of members (7 pages)
18 August 2006Accounts made up to 31 December 2005 (17 pages)
18 August 2006Accounts made up to 31 December 2005 (17 pages)
30 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Accounts made up to 31 December 2004 (17 pages)
18 August 2005Accounts made up to 31 December 2004 (17 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
22 July 2004Accounts made up to 31 December 2003 (17 pages)
22 July 2004Accounts made up to 31 December 2003 (17 pages)
1 November 2003Ad 31/12/02--------- £ si 650000@1=650000 £ ic 250000/900000 (2 pages)
1 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2003Nc inc already adjusted 31/12/02 (1 page)
1 November 2003Nc inc already adjusted 31/12/02 (1 page)
1 November 2003Return made up to 21/10/03; full list of members (7 pages)
1 November 2003Ad 31/12/02--------- £ si 650000@1=650000 £ ic 250000/900000 (2 pages)
1 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2003Return made up to 21/10/03; full list of members (7 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2003Accounts made up to 31 December 2002 (16 pages)
20 August 2003Accounts made up to 31 December 2002 (16 pages)
1 February 2003Particulars of mortgage/charge (7 pages)
1 February 2003Particulars of mortgage/charge (7 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
30 October 2002Accounts made up to 31 December 2001 (15 pages)
30 October 2002Accounts made up to 31 December 2001 (15 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
19 March 2002Ad 31/12/00--------- £ si 249900@1 (2 pages)
19 March 2002Ad 31/12/00--------- £ si 249900@1 (2 pages)
8 March 2002Return made up to 21/10/01; full list of members (7 pages)
8 March 2002Return made up to 21/10/01; full list of members (7 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 31/12/00 (1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 31/12/00 (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)
29 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Accounts made up to 31 December 2000 (14 pages)
15 August 2001Accounts made up to 31 December 2000 (14 pages)
2 January 2001Return made up to 21/10/00; full list of members (7 pages)
2 January 2001Return made up to 21/10/00; full list of members (7 pages)
3 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 March 2000Particulars of mortgage/charge (4 pages)
13 March 2000Particulars of mortgage/charge (4 pages)
6 December 1999Registered office changed on 06/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 1999Registered office changed on 06/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (2 pages)
3 December 1999Company name changed danevale LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed danevale LIMITED\certificate issued on 06/12/99 (2 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Memorandum and Articles of Association (5 pages)
11 November 1999Memorandum and Articles of Association (5 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 October 1999Incorporation (14 pages)
21 October 1999Incorporation (14 pages)