Company NameP137 Limited
Company StatusActive
Company Number04104011
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Previous NameBlssp (Phc 18) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichele Maraschin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Michael James Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed06 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameBreams Corporate Services Limited (Corporation)
StatusCurrent
Appointed24 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed21 December 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameLilia Hirn
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2019)
RoleTrust Manager
Country of ResidenceFrance
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
Ch-1202
Geneva
Switzerland
Director NameMr Xavier Michel Louis Isaac
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed10 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
Ch-1202
Geneva
Switzerland
Director NameMr Jonathan Paul Kirby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
Ch-1202
Geneva
Switzerland
Secretary NameMr Jonathan Paul Kirby
StatusResigned
Appointed10 March 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressC/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De-
Ch 1202
Geneva
Switzerland
Director NameSudipta Basudev Kundu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Shareholders

59.6k at £1Blssp Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,820,000
Gross Profit£2,817,333
Net Worth£31,856,873
Cash£851,286
Current Liabilities£5,543,149

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 3 January 2020
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All current and future intellectual property and freehold or leasehold property owned by the company including the freehold land being j sainsbury PLC, trafalgar way, croydon (CR0 4XT) and registered at hm land registry under title number SGL616825.
Outstanding
6 March 2019Delivered on: 20 March 2019
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold/leasehold property vested in or acquired by the company, as specified in the security agreement registered by this form MR01 including the freehold property known as j sainsbury PLC, trafalgar way, croydon (CR0 4XT) and registered at hm land registry under title number SGL616825.
Outstanding
23 August 2016Delivered on: 25 August 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Common Secured Parties

Classification: A registered charge
Particulars: Charge by way of legal mortgage over all that freehold property known as sainsbury's superstore, trafalgar way, croydon, surrey, CR0 4XT, registered under title number SGL616825. Charge by way of legal mortgage of any freehold or leasehold property, any licence and any other estate or interest in any immovable property ("land") belonging to the chargor. Fixed charge over all land and all intellectual property now or in the future belonging to it. For more details please refer to the instrument.
Outstanding
5 April 2013Delivered on: 23 April 2013
Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land on the north-east side of purley way croydon t/no SGL616825 fixed charge all rental income any guarantee of rental income,its rights under any security or deposit agreement or arrangement see image for full details.
Outstanding
28 February 2006Delivered on: 16 April 2013
Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee")

Classification: Borrower deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the existing nominee property assets see image for full details.
Outstanding
28 February 2006Delivered on: 16 April 2013
Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee")

Classification: Borrower deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the existing nominee property assets see image for full details.
Outstanding
28 February 2006Delivered on: 9 March 2006
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Please refer to form 395 for details of properties charged. 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. See the mortgage charge document for full details.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including j sainsbury PLC, trafalgar way, croydon, CR0 4XT (title number SGL616825). For more details please refer to the instrument.
Outstanding
20 June 2001Delivered on: 6 July 2001
Satisfied on: 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties

Classification: Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar")
Secured details: All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 May 2023Accounts for a small company made up to 31 December 2022 (12 pages)
11 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
11 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 December 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
8 October 2020Satisfaction of charge 041040110009 in full (1 page)
8 October 2020Satisfaction of charge 041040110008 in full (1 page)
30 September 2020Registration of charge 041040110010, created on 30 September 2020 (44 pages)
25 September 2020Appointment of Breams Corporate Services Limited as a director on 24 September 2020 (2 pages)
23 July 2020Termination of appointment of Sudipta Basudev Kundu as a director on 1 July 2020 (1 page)
23 July 2020Appointment of Michael Harris as a director on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Antonios Vassilopoulos as a director on 1 July 2020 (1 page)
23 July 2020Appointment of Michele Maraschin as a director on 1 July 2020 (2 pages)
22 January 2020Satisfaction of charge 041040110007 in full (1 page)
3 January 2020Registration of charge 041040110009, created on 20 December 2019 (21 pages)
3 January 2020Registration of charge 041040110008, created on 20 December 2019 (42 pages)
17 December 2019Notification of a person with significant control statement (2 pages)
17 December 2019Withdrawal of a person with significant control statement on 17 December 2019 (2 pages)
16 December 2019Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 1 King William Street London EC4N 7AF on 16 December 2019 (1 page)
11 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 March 2019Registration of charge 041040110007, created on 6 March 2019 (41 pages)
18 March 2019Resolutions
  • RES13 ‐ Company name changed 06/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 March 2019Cessation of Jonathan Paul Kirby as a person with significant control on 6 March 2019 (1 page)
13 March 2019Notification of a person with significant control statement (2 pages)
11 March 2019Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 6 March 2019 (1 page)
11 March 2019Termination of appointment of Jonathan Paul Kirby as a director on 6 March 2019 (1 page)
11 March 2019Termination of appointment of Xavier Michel Louis Isaac as a director on 6 March 2019 (1 page)
11 March 2019Appointment of Sudipta Basudev Kundu as a director on 6 March 2019 (2 pages)
11 March 2019Termination of appointment of Lilia Hirn as a director on 6 March 2019 (1 page)
11 March 2019Termination of appointment of Jonathan Paul Kirby as a secretary on 6 March 2019 (1 page)
9 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
(3 pages)
7 March 2019Appointment of Breams Secretaries Limited as a secretary on 6 March 2019 (2 pages)
7 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 March 2019Appointment of Antonios Vassilopoulos as a director on 6 March 2019 (2 pages)
7 March 2019Registered office address changed from C/O Rawi & Co 128 Ebury Street London SW1W 9QQ England to 5 st. Bride Street London EC4A 4AS on 7 March 2019 (1 page)
6 March 2019Satisfaction of charge 041040110006 in full (1 page)
18 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2019Amended total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
5 November 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 July 2017Director's details changed for Natacha Onawelho Loren on 23 August 2016 (3 pages)
31 July 2017Secretary's details changed for Mr Jonathan Kirby on 10 March 2017 (1 page)
31 July 2017Director's details changed for Natacha Onawelho Loren on 23 August 2016 (3 pages)
31 July 2017Secretary's details changed for Mr Jonathan Kirby on 10 March 2017 (1 page)
28 July 2017Director's details changed for Lilia Hirn on 23 August 2016 (2 pages)
28 July 2017Director's details changed for Mr. Jonathan Paul Kirby on 10 March 2017 (2 pages)
28 July 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
28 July 2017Director's details changed for Mr. Jonathan Paul Kirby on 10 March 2017 (2 pages)
28 July 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
28 July 2017Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 28 July 2017 (1 page)
28 July 2017Director's details changed for Mr Xavier Michel Louis Isaac on 10 March 2017 (2 pages)
28 July 2017Director's details changed for Lilia Hirn on 23 August 2016 (2 pages)
28 July 2017Notification of Jonathan Paul Kirby as a person with significant control on 26 August 2016 (2 pages)
28 July 2017Notification of Jonathan Paul Kirby as a person with significant control on 26 August 2016 (2 pages)
28 July 2017Director's details changed for Mr Xavier Michel Louis Isaac on 10 March 2017 (2 pages)
28 July 2017Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 28 July 2017 (1 page)
4 May 2017Termination of appointment of Nicole Mieville as a director on 10 March 2017 (1 page)
4 May 2017Appointment of Mr Jonathan Kirby as a director on 10 March 2017 (2 pages)
4 May 2017Termination of appointment of Nicole Mieville as a director on 10 March 2017 (1 page)
4 May 2017Appointment of Mr Jonathan Kirby as a director on 10 March 2017 (2 pages)
4 May 2017Appointment of Mr Jonathan Kirby as a secretary on 10 March 2017 (2 pages)
4 May 2017Appointment of Mr Jonathan Kirby as a secretary on 10 March 2017 (2 pages)
4 May 2017Appointment of Mr Xavier Michel Louis Isaac as a director on 10 March 2017 (2 pages)
4 May 2017Appointment of Mr Xavier Michel Louis Isaac as a director on 10 March 2017 (2 pages)
26 October 2016Satisfaction of charge 4 in full (4 pages)
26 October 2016Satisfaction of charge 4 in full (4 pages)
11 October 2016Satisfaction of charge 3 in full (4 pages)
11 October 2016Satisfaction of charge 3 in full (4 pages)
11 October 2016Satisfaction of charge 2 in full (4 pages)
11 October 2016Satisfaction of charge 5 in full (4 pages)
11 October 2016Satisfaction of charge 2 in full (4 pages)
11 October 2016Satisfaction of charge 5 in full (4 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 September 2016Termination of appointment of Martyn Stephen Burke as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Geraint Jamie Cowen as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Ndiana Ekpo as a secretary on 23 August 2016 (2 pages)
27 September 2016Registered office address changed from York House 45 Seymour Street London W1H 7LX to 128 Ebury Street London SW1W 9QQ on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Bryan Lewis as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Stephen Howard Moore as a director on 23 August 2016 (2 pages)
27 September 2016Appointment of Nicole Mieville as a director on 23 August 2016 (3 pages)
27 September 2016Termination of appointment of Bryan Lewis as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Geraint Jamie Cowen as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Martyn Stephen Burke as a director on 23 August 2016 (2 pages)
27 September 2016Registered office address changed from York House 45 Seymour Street London W1H 7LX to 128 Ebury Street London SW1W 9QQ on 27 September 2016 (2 pages)
27 September 2016Appointment of Lilia Hirn as a director on 23 August 2016 (3 pages)
27 September 2016Termination of appointment of Hursh Shah as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of David Arthur O'loan as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Hursh Shah as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Dean Clegg as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of David Arthur O'loan as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Ndiana Ekpo as a secretary on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Dean Clegg as a director on 23 August 2016 (2 pages)
27 September 2016Termination of appointment of Stephen Howard Moore as a director on 23 August 2016 (2 pages)
27 September 2016Appointment of Lilia Hirn as a director on 23 August 2016 (3 pages)
27 September 2016Appointment of Nicole Mieville as a director on 23 August 2016 (3 pages)
26 September 2016Termination of appointment of Benjamin Toby Grose as a director on 23 August 2016 (2 pages)
26 September 2016Termination of appointment of Benjamin Toby Grose as a director on 23 August 2016 (2 pages)
26 September 2016Appointment of Natacha Onawelho Loren as a director on 23 August 2016 (3 pages)
26 September 2016Appointment of Natacha Onawelho Loren as a director on 23 August 2016 (3 pages)
21 September 2016All of the property or undertaking has been released from charge 2 (5 pages)
21 September 2016All of the property or undertaking has been released from charge 3 (5 pages)
21 September 2016All of the property or undertaking has been released from charge 2 (5 pages)
21 September 2016All of the property or undertaking has been released from charge 5 (5 pages)
21 September 2016All of the property or undertaking has been released from charge 5 (5 pages)
21 September 2016All of the property or undertaking has been released from charge 3 (5 pages)
25 August 2016Registration of charge 041040110006, created on 23 August 2016 (59 pages)
25 August 2016Registration of charge 041040110006, created on 23 August 2016 (59 pages)
4 August 2016Full accounts made up to 31 March 2016 (19 pages)
4 August 2016Full accounts made up to 31 March 2016 (19 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 59,570
(11 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 59,570
(11 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 59,570
(11 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 59,570
(11 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 59,570
(11 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 59,570
(11 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
21 March 2014Termination of appointment of Nileshbhai Sachdev as a director (1 page)
21 March 2014Termination of appointment of Nileshbhai Sachdev as a director (1 page)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 59,570
(11 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 59,570
(11 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 59,570
(11 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 September 2013Termination of appointment of Antony Van Der Hoorn as a director (1 page)
2 September 2013Termination of appointment of Antony Van Der Hoorn as a director (1 page)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
23 April 2013Particulars of a mortgage or charge / charge no: 5 (32 pages)
23 April 2013Particulars of a mortgage or charge / charge no: 5 (32 pages)
16 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (32 pages)
16 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (32 pages)
16 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (32 pages)
16 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 3 (32 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Termination of appointment of John Birch as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
12 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
12 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
11 June 2012Termination of appointment of Richard Fleming as a director (1 page)
11 June 2012Termination of appointment of Richard Fleming as a director (1 page)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
4 November 2011Termination of appointment of Charles Maudsley as a director (1 page)
4 November 2011Termination of appointment of Charles Maudsley as a director (1 page)
4 November 2011Termination of appointment of John Rogers as a director (1 page)
4 November 2011Termination of appointment of John Rogers as a director (1 page)
4 November 2011Termination of appointment of Christopher Forshaw as a director (1 page)
4 November 2011Termination of appointment of Christopher Forshaw as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of a director (1 page)
21 July 2010Termination of appointment of a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
7 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
17 June 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
17 June 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of a director (1 page)
22 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
22 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
19 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
1 June 2009Secretary appointed ndiana ekpo (1 page)
1 June 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
24 April 2009Director appointed john terence rogers (1 page)
24 April 2009Director appointed john terence rogers (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
10 December 2008Return made up to 03/11/08; full list of members (5 pages)
10 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
28 May 2008Director appointed christopher michael john forshaw (1 page)
28 May 2008Director appointed christopher michael john forshaw (1 page)
27 May 2008Director appointed bryan lewis (2 pages)
27 May 2008Director appointed bryan lewis (2 pages)
23 May 2008Appointment terminated director graham roberts (1 page)
23 May 2008Appointment terminated director graham roberts (1 page)
23 May 2008Director appointed andrew marc jones (1 page)
23 May 2008Appointment terminated director anthony braine (1 page)
23 May 2008Director appointed andrew marc jones (1 page)
23 May 2008Appointment terminated director anthony braine (1 page)
22 May 2008Appointment terminated director lucinda bell (1 page)
22 May 2008Appointment terminated director stephen hester (1 page)
22 May 2008Appointment terminated director lucinda bell (1 page)
22 May 2008Appointment terminated director stephen hester (1 page)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed john matthew birch (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
6 December 2007Location of register of members (1 page)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (20 pages)
21 January 2007Full accounts made up to 31 March 2006 (20 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Particulars of mortgage/charge (30 pages)
9 March 2006Particulars of mortgage/charge (30 pages)
24 November 2005Return made up to 03/11/05; full list of members (3 pages)
24 November 2005Return made up to 03/11/05; full list of members (3 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
19 November 2004Return made up to 03/11/04; full list of members (3 pages)
19 November 2004Return made up to 03/11/04; full list of members (3 pages)
17 September 2004Full accounts made up to 31 March 2004 (18 pages)
17 September 2004Full accounts made up to 31 March 2004 (18 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
7 November 2003Return made up to 03/11/03; full list of members (3 pages)
7 November 2003Return made up to 03/11/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
10 December 2002Return made up to 03/11/02; full list of members (8 pages)
10 December 2002Return made up to 03/11/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Secretary resigned (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
16 November 2001Return made up to 03/11/01; full list of members (8 pages)
16 November 2001Return made up to 03/11/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
9 July 2001Ad 30/04/01--------- £ si 59569@1=59569 £ ic 1/59570 (2 pages)
9 July 2001Ad 30/04/01--------- £ si 59569@1=59569 £ ic 1/59570 (2 pages)
7 July 2001Resolutions
  • RES13 ‐ Floating charges 18/06/01
(1 page)
7 July 2001Resolutions
  • RES13 ‐ Floating charges 18/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (15 pages)
6 July 2001Particulars of mortgage/charge (15 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Nc inc already adjusted 30/04/01 (3 pages)
18 June 2001Nc inc already adjusted 30/04/01 (3 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (5 pages)
20 November 2000New director appointed (5 pages)
20 November 2000New secretary appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (7 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (7 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
3 November 2000Incorporation (17 pages)
3 November 2000Incorporation (17 pages)