Company NameBen Burgess Jwdh Limited
Company StatusActive
Company Number04052694
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NameJ W D Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gerard Fairman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Martin John Fuller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Peter James Lockhart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Benjamin Burgess Turner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameBenjamin Thomas Burgess Turner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameJohn William Doubleday
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFleetway Park Fleet Road
Holbeach
Spalding
Lincolnshire
PE12 7AX
Director NameMr Graham Collishaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMrs Jayne Elizabeth Doubleday-Collishaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Secretary NameMrs Jayne Elizabeth Doubleday-Collishaw
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressJekylls Farm
Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMr Charles Graham Doubleday-Collishaw
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMr Ian James Doubleday-Collishaw
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMrs Zoe Spencer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedoubledaygroup.co.uk
Telephone07 652182877
Telephone regionMobile

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26k at £20Graham Collishaw
24.50%
Ordinary
26k at £20Jayne Elizabeth Doubleday-collishaw
24.50%
Ordinary
16.5k at £20John William Doubleday
15.59%
Ordinary
12.5k at £20Charles Graham Doubleday-collishaw
11.81%
Ordinary
12.5k at £20Ian James Doubleday-collishaw
11.81%
Ordinary
12.5k at £20Zoe Doubleday-collishaw
11.81%
Ordinary

Financials

Year2014
Turnover£31,485,038
Gross Profit£4,340,791
Net Worth£17,685,163
Cash£2,046
Current Liabilities£7,795,252

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

24 September 2010Delivered on: 30 September 2010
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: Land on the east side of lambert bank, holbeach st john, spalding lincolnshire t/no LL205910. Any other interests in the property all rents and proceeds of any insurance.
Outstanding
24 September 2010Delivered on: 25 September 2010
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: Land on the south side of ravens bank holbeach fen spalding lincolnshire t/no LL315596.
Outstanding
24 September 2010Delivered on: 25 September 2010
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: Land on the west side of stoton's gate holbeach fen spalding lincolnshire t/no LL316397 by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
30 July 2010Delivered on: 31 July 2010
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: The manor farm, gedney, spalding, lincolnshire by way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
29 September 2004Delivered on: 8 October 2004
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: Land at fleet fen, lincolnshire and gedney fen, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2002Delivered on: 1 May 2002
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: Land and buildings at jekyll's farm,holbeach st johns,lincolnshire; LL90822. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2022Delivered on: 1 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All assets rights and liabilities of the chargor.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 78.90 acres or thereabouts of land at west of ravens gate fleet fen spalding lincolnshire.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a swineshead depot station road swineshead boston lincolnshire.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property 116.4 acres or thereabouts of land and buildings at manor farm off broadgate gedney spalding lincolnshire.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 97.9 acres or thereabouts of land on the east side of lambert bank holbeach st johns spalding lincolnshire.
Outstanding
16 March 2016Delivered on: 22 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 25 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of station road swines head boston lincolnshir t/no's LL131990 and LL150362. Notification of addition to or amendment of charge.
Outstanding
30 November 2001Delivered on: 3 December 2001
Persons entitled: National Westminster 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.
Outstanding
30 April 2002Delivered on: 1 May 2002
Satisfied on: 5 February 2008
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: Land and buildings known as 47 dykenr bourne,lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 January 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 January 2020Group of companies' accounts made up to 30 April 2019
  • ANNOTATION Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 09/03/2020
(31 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Charles Graham Doubleday-Collishaw on 26 July 2019 (2 pages)
30 April 2019Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 30 April 2019 (2 pages)
28 January 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
18 December 2018Director's details changed for Mr Ian James Doubleday-Collishaw on 18 December 2018 (2 pages)
17 September 2018Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page)
12 September 2018Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
31 July 2018Termination of appointment of John William Doubleday as a director on 6 June 2018 (1 page)
31 July 2018Director's details changed for Mr Charles Graham Doubleday-Collishaw on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Ian James Doubleday-Collishaw on 31 July 2018 (2 pages)
22 January 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
20 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
20 January 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
1 September 2016Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages)
1 September 2016Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
20 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
16 April 2016Satisfaction of charge 4 in full (4 pages)
16 April 2016Satisfaction of charge 4 in full (4 pages)
13 April 2016Satisfaction of charge 2 in full (2 pages)
13 April 2016Satisfaction of charge 7 in full (1 page)
13 April 2016Satisfaction of charge 040526940010 in full (1 page)
13 April 2016Satisfaction of charge 2 in full (2 pages)
13 April 2016Satisfaction of charge 6 in full (2 pages)
13 April 2016Satisfaction of charge 5 in full (2 pages)
13 April 2016Satisfaction of charge 6 in full (2 pages)
13 April 2016Satisfaction of charge 7 in full (1 page)
13 April 2016Satisfaction of charge 5 in full (2 pages)
13 April 2016Satisfaction of charge 040526940010 in full (1 page)
12 April 2016Satisfaction of charge 9 in full (1 page)
12 April 2016Satisfaction of charge 9 in full (1 page)
1 April 2016Registration of charge 040526940013, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940014, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940013, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940015, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940012, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940015, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940012, created on 31 March 2016 (12 pages)
1 April 2016Registration of charge 040526940014, created on 31 March 2016 (12 pages)
22 March 2016Registration of charge 040526940011, created on 16 March 2016 (26 pages)
22 March 2016Registration of charge 040526940011, created on 16 March 2016 (26 pages)
20 January 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
20 January 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,119,240
(10 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,119,240
(10 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (24 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,119,240
(10 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,119,240
(10 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Charles Graham Doubleday-Collishaw on 11 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Charles Graham Doubleday-Collishaw on 11 August 2014 (2 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
28 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
25 October 2013Registration of charge 040526940010 (11 pages)
25 October 2013Registration of charge 040526940010 (11 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,119,240
(10 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,119,240
(10 pages)
5 March 2013Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page)
5 March 2013Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page)
23 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
23 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (11 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (11 pages)
18 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
18 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
10 January 2012Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages)
10 January 2012Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages)
10 January 2012Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page)
10 January 2012Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page)
10 January 2012Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (11 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (24 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (24 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (11 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (11 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
31 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 May 2010Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages)
25 May 2010Appointment of Mr Charles Doubleday-Collishaw as a director (2 pages)
25 May 2010Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages)
25 May 2010Appointment of Mr Charles Doubleday-Collishaw as a director (2 pages)
24 May 2010Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages)
24 May 2010Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages)
16 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
16 January 2010Group of companies' accounts made up to 30 April 2009 (24 pages)
17 August 2009Return made up to 14/08/09; full list of members (5 pages)
17 August 2009Return made up to 14/08/09; full list of members (5 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
23 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
23 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
18 August 2008Return made up to 14/08/08; full list of members (7 pages)
18 August 2008Return made up to 14/08/08; full list of members (7 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
11 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
7 September 2007Return made up to 14/08/07; full list of members (7 pages)
7 September 2007Return made up to 14/08/07; full list of members (7 pages)
16 November 2006Accounts for a medium company made up to 30 April 2006 (17 pages)
16 November 2006Accounts for a medium company made up to 30 April 2006 (17 pages)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
4 September 2006Return made up to 14/08/06; full list of members (7 pages)
23 November 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
23 November 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
25 August 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
25 August 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(7 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
2 December 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Return made up to 14/08/04; full list of members (7 pages)
18 August 2004Return made up to 14/08/04; full list of members (7 pages)
19 November 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
19 November 2003Group of companies' accounts made up to 30 April 2003 (27 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
24 August 2003Return made up to 14/08/03; full list of members (7 pages)
13 November 2002Group of companies' accounts made up to 30 April 2002 (28 pages)
13 November 2002Group of companies' accounts made up to 30 April 2002 (28 pages)
17 September 2002Return made up to 14/08/02; full list of members (7 pages)
17 September 2002Return made up to 14/08/02; full list of members (7 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of contract relating to shares (4 pages)
28 September 2001Ad 30/08/01--------- £ si 105961@20=2119220 £ ic 1/2119221 (2 pages)
28 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001Ad 30/08/01--------- £ si 105961@20=2119220 £ ic 1/2119221 (2 pages)
28 September 2001Particulars of contract relating to shares (4 pages)
28 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Resolutions
  • RES13 ‐ Re:share exchange 30/08/01
(1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001£ nc 1000/3000000 30/08/01 (2 pages)
18 September 2001Resolutions
  • RES13 ‐ Re:share exchange 30/08/01
(1 page)
18 September 2001£ nc 1000/3000000 30/08/01 (2 pages)
14 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 September 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
14 September 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
14 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
14 August 2000Incorporation (18 pages)
14 August 2000Incorporation (18 pages)