Company NameWeftdale Properties Limited
DirectorsPaul Adam Reynolds and David John Way
Company StatusActive
Company Number03986577
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Previous NameKiteside Limited

Business Activity

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

Directors

Director NameMr Paul Adam Reynolds
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameMr Charles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2011)
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2011)
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NamePaul Adam Reynolds
NationalityBritish
StatusResigned
Appointed04 January 2011(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Director NameMr Benjamin Guy Arbib
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Director NameMr James Ashley Arbib
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Secretary NameFiona Claire Fowler
NationalityBritish
StatusResigned
Appointed17 May 2011(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2012)
RoleCompany Director
Correspondence AddressThe Old Rectory 17 Thameside
Henley-On-Thames
Oxon
RG9 1BH
Director NameSir Martyn Arbib
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Director NameMelanie White
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMrs Paula Mary Doraisamy
StatusResigned
Appointed19 November 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE
Secretary NameMr James Matthew Whittaker
StatusResigned
Appointed03 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 April 2024)
RoleCompany Director
Correspondence Address61 Grosvenor Street
London
W1K 3JE

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3m at £1Thamesis Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,000
Net Worth£2,712,891
Cash£178,110
Current Liabilities£14,707

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

5 March 2010Delivered on: 10 March 2010
Satisfied on: 23 March 2011
Persons entitled: National Westminster 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: 61 grosvenor street london t/no NGL760753 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2000Delivered on: 29 September 2000
Satisfied on: 11 March 2010
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
26 September 2000Delivered on: 28 September 2000
Satisfied on: 10 March 2010
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: L/H 61 grosvenor street london wik 3JE t/no.NGL760753. 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 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 May 2023Cessation of David John Way as a person with significant control on 25 January 2021 (1 page)
15 May 2023Cessation of Martyn Arbib as a person with significant control on 25 January 2021 (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 April 2019Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages)
5 November 2018Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (10 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (10 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,342,938
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,342,938
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,342,938
(4 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,342,938
(4 pages)
20 March 2015Termination of appointment of Martyn Arbib as a director on 20 February 2015 (1 page)
20 March 2015Termination of appointment of Melanie White as a director on 20 February 2015 (1 page)
20 March 2015Appointment of Mr David John Way as a director on 19 February 2015 (2 pages)
20 March 2015Appointment of Mr David John Way as a director on 19 February 2015 (2 pages)
20 March 2015Termination of appointment of Martyn Arbib as a director on 20 February 2015 (1 page)
20 March 2015Termination of appointment of Melanie White as a director on 20 February 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,342,938
(5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,342,938
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Register inspection address has been changed from The Old Rectory 17 Thameside Henley-on-Thames Oxfordshire RG9 1BH United Kingdom (1 page)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 May 2013Register inspection address has been changed from The Old Rectory 17 Thameside Henley-on-Thames Oxfordshire RG9 1BH United Kingdom (1 page)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
19 November 2012Termination of appointment of Fiona Fowler as a secretary (1 page)
19 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
19 November 2012Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley-on-Thames Oxon RG9 1BH on 19 September 2012 (1 page)
19 September 2012Registered office address changed from the Old Rectory 17 Thameside Henley-on-Thames Oxon RG9 1BH on 19 September 2012 (1 page)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Benjamin Arbib as a director (1 page)
21 May 2012Appointment of Melanie White as a director (2 pages)
21 May 2012Appointment of Melanie White as a director (2 pages)
21 May 2012Termination of appointment of Benjamin Arbib as a director (1 page)
21 May 2012Termination of appointment of James Arbib as a director (1 page)
21 May 2012Appointment of Sir Martyn Arbib as a director (2 pages)
21 May 2012Termination of appointment of James Arbib as a director (1 page)
21 May 2012Appointment of Sir Martyn Arbib as a director (2 pages)
7 March 2012Previous accounting period shortened from 30 May 2012 to 31 December 2011 (1 page)
7 March 2012Previous accounting period shortened from 30 May 2012 to 31 December 2011 (1 page)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
28 February 2012Full accounts made up to 31 May 2011 (16 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Termination of appointment of Paul Reynolds as a secretary (2 pages)
18 May 2011Appointment of Fiona Claire Fowler as a secretary (3 pages)
18 May 2011Appointment of Fiona Claire Fowler as a secretary (3 pages)
18 May 2011Termination of appointment of Paul Reynolds as a secretary (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England (1 page)
17 May 2011Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England (1 page)
29 March 2011Auditor's resignation (1 page)
29 March 2011Auditor's resignation (1 page)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Appointment of Paul Adam Reynolds as a secretary (3 pages)
24 March 2011Appointment of Paul Adam Reynolds as a secretary (3 pages)
15 March 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 15 March 2011 (2 pages)
15 March 2011Appointment of Mr Benjamin Guy Arbib as a director (3 pages)
15 March 2011Termination of appointment of Sonja Gorman as a secretary (2 pages)
15 March 2011Appointment of Mr James Ashley Arbib as a director (3 pages)
15 March 2011Termination of appointment of Sonja Gorman as a secretary (2 pages)
15 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2,342,938
(4 pages)
15 March 2011Appointment of Mr James Ashley Arbib as a director (3 pages)
15 March 2011Termination of appointment of Charles Gorman as a director (2 pages)
15 March 2011Termination of appointment of Sonja Gorman as a director (2 pages)
15 March 2011Termination of appointment of Seymour Gorman as a director (2 pages)
15 March 2011Appointment of Paul Adam Reynolds as a director (3 pages)
15 March 2011Termination of appointment of Sonja Gorman as a director (2 pages)
15 March 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 15 March 2011 (2 pages)
15 March 2011Termination of appointment of Charles Gorman as a director (2 pages)
15 March 2011Appointment of Mr Benjamin Guy Arbib as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2,342,938
(4 pages)
15 March 2011Appointment of Paul Adam Reynolds as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 2,342,938
(4 pages)
15 March 2011Termination of appointment of Seymour Gorman as a director (2 pages)
11 March 2011Section 516 (1 page)
11 March 2011Section 516 (1 page)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
18 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
18 January 2011Accounts for a small company made up to 31 May 2010 (5 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
13 May 2010Accounts for a small company made up to 31 May 2009 (6 pages)
13 May 2010Accounts for a small company made up to 31 May 2009 (6 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
26 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
15 May 2009Return made up to 05/05/09; full list of members (4 pages)
15 May 2009Return made up to 05/05/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
7 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
18 June 2008Return made up to 05/05/08; full list of members (4 pages)
18 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 May 2008Director's change of particulars / charles gorman / 01/09/2007 (1 page)
2 May 2008Director's change of particulars / charles gorman / 01/09/2007 (1 page)
13 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
9 May 2005Return made up to 05/05/05; full list of members (3 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 05/05/04; full list of members (3 pages)
11 May 2004Return made up to 05/05/04; full list of members (3 pages)
24 November 2003Accounts for a small company made up to 31 May 2003 (5 pages)
24 November 2003Accounts for a small company made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 05/05/03; full list of members (3 pages)
14 May 2003Return made up to 05/05/03; full list of members (3 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
15 May 2001Location of register of members (1 page)
15 May 2001Location of register of members (1 page)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert street london W1Y 1RJ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert street london W1Y 1RJ (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Memorandum and Articles of Association (15 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Memorandum and Articles of Association (15 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 235 old marylebone road london NW1 5QT (1 page)
30 June 2000Registered office changed on 30/06/00 from: 235 old marylebone road london NW1 5QT (1 page)
27 June 2000Company name changed kiteside LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000Company name changed kiteside LIMITED\certificate issued on 28/06/00 (2 pages)
5 May 2000Incorporation (19 pages)
5 May 2000Incorporation (19 pages)