Company NameMetropolitan & City Properties (Reading) Limited
Company StatusActive
Company Number04188656
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NamesBestwheel Limited and Pondset 2 Limited

Business Activity

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

Directors

Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Marcus Robert Gottlieb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a Saint Lukes Road
London
W11 1DP
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(22 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2002)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed04 April 2001(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2002)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Avenue Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,294,818
Gross Profit£1,019,563
Net Worth£4,673,677
Current Liabilities£12,540,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

16 February 2006Delivered on: 18 February 2006
Satisfied on: 18 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest (whether present or future) in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 12 January 2006
Satisfied on: 13 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment, all the right, title, benefit and interest of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 47 the parade high street watford (t/n DH76671) and land at rear OF45 & 47 the parade high street watford (t/n HD191191) or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
9 January 2006Delivered on: 12 January 2006
Satisfied on: 13 January 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 47 the parade high street watford (t/n DH76671) and land at rear OF45 & 47 the parade high street watford (t/n HD191191). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2005Delivered on: 4 October 2005
Satisfied on: 12 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 1 hughenden avenue high wycombe t/n BM140596 all buildings fixtures and fixed plant and machinery the goodwill all monies. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 4 October 2005
Satisfied on: 12 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
14 December 2004Delivered on: 16 December 2004
Satisfied on: 6 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 5-27 (odd) queen victoria street reading t/no BK164321, the griffin centre market place kingston upon thames t/no SGL66321, 4, 6 and part of 2 high street kingston upon thames t/no SGL427719 and 8 and 10 high street kingston upon thames t/no SGL426178.
Fully Satisfied
14 December 2004Delivered on: 16 December 2004
Satisfied on: 6 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-27 (odd) queen victoria street reading t/no BK164321, the griffin centre market place kingston upon thames t/no SGL66321, 4,6 and part of 2 high street kingston upon thames t/no SGL427719 and 8 and 10 high street kingston upon thames t/no SGL426178 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 22 December 2004
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 1-27 (odd nos) queen victoria street, reading t/n BK164321 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
16 February 2006Delivered on: 18 February 2006
Satisfied on: 18 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-61 (odd) the parade high street watford t/n HD198420. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 22 December 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right, title, benefit and interest (whether present or future) of the company in and to all rent, licnece fees or other sums of money now or any time received or recoverable by the company from any tenant or licensee of the property k/a 1-27 (odd nos) queen victoria street, reading t/n BK164321 or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
31 May 2022Delivered on: 31 May 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 8 December 2015
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: A legal charge relating to 4 and 6 and part of 2 high street kingston upon thames KT1 1EY.
Outstanding

Filing History

17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a director on 15 August 2023 (1 page)
17 October 2023Termination of appointment of Sonia Shifra Gottlieb as a secretary on 15 August 2023 (1 page)
11 August 2023Appointment of Mr Ian Barry Abrams as a director on 6 July 2023 (2 pages)
28 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
31 May 2022Registration of charge 041886560013, created on 31 May 2022 (31 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
28 June 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
27 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
4 October 2017Accounts for a small company made up to 5 April 2017 (18 pages)
4 October 2017Accounts for a small company made up to 5 April 2017 (18 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 April 2017Registration of charge 041886560012, created on 5 April 2017 (32 pages)
7 April 2017Registration of charge 041886560012, created on 5 April 2017 (32 pages)
29 March 2017Satisfaction of charge 041886560011 in full (1 page)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
7 September 2016Full accounts made up to 31 March 2016 (15 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(6 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
12 December 2015Full accounts made up to 31 March 2015 (15 pages)
8 December 2015Registration of charge 041886560011, created on 2 December 2015 (33 pages)
8 December 2015Registration of charge 041886560011, created on 2 December 2015 (33 pages)
8 December 2015Registration of charge 041886560011, created on 2 December 2015 (33 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
6 February 2015Satisfaction of charge 3 in full (4 pages)
6 February 2015Satisfaction of charge 4 in full (4 pages)
6 February 2015Satisfaction of charge 3 in full (4 pages)
6 February 2015Satisfaction of charge 4 in full (4 pages)
7 September 2014Full accounts made up to 31 March 2014 (13 pages)
7 September 2014Full accounts made up to 31 March 2014 (13 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
12 December 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Appointment terminated director julius gottlieb (1 page)
17 June 2009Appointment terminated director julius gottlieb (1 page)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
11 July 2008Full accounts made up to 31 March 2008 (15 pages)
11 July 2008Full accounts made up to 31 March 2008 (15 pages)
23 April 2008Director and secretary's change of particulars / sonia gottlieb / 26/03/2008 (1 page)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / sonia gottlieb / 26/03/2008 (1 page)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2007Full accounts made up to 31 March 2007 (15 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
18 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
15 November 2006Full accounts made up to 31 March 2006 (13 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Declaration of mortgage charge released/ceased (2 pages)
14 December 2005Declaration of mortgage charge released/ceased (2 pages)
14 December 2005Declaration of mortgage charge released/ceased (2 pages)
14 December 2005Declaration of mortgage charge released/ceased (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (11 pages)
14 November 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
21 September 2004Full accounts made up to 31 March 2004 (13 pages)
17 April 2004Return made up to 28/03/04; full list of members (7 pages)
17 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
19 March 2004Company name changed pondset 2 LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed pondset 2 LIMITED\certificate issued on 19/03/04 (2 pages)
25 January 2004Auditor's resignation (1 page)
25 January 2004Auditor's resignation (1 page)
9 October 2003Registered office changed on 09/10/03 from: 74 wigmore street london W1U 2SQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: 74 wigmore street london W1U 2SQ (1 page)
8 October 2003Full accounts made up to 31 March 2003 (16 pages)
8 October 2003Full accounts made up to 31 March 2003 (16 pages)
27 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 May 2003Return made up to 28/03/03; full list of members (7 pages)
18 May 2003Return made up to 28/03/03; full list of members (7 pages)
16 May 2003Full accounts made up to 24 June 2002 (11 pages)
16 May 2003Full accounts made up to 24 June 2002 (11 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
30 April 2002Return made up to 28/03/02; full list of members (5 pages)
30 April 2002Return made up to 28/03/02; full list of members (5 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 May 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
26 April 2001New director appointed (4 pages)
26 April 2001New director appointed (4 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (4 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (4 pages)
6 April 2001Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page)
6 April 2001Registered office changed on 06/04/01 from: 120 east road london N1 6AA (1 page)
5 April 2001Company name changed bestwheel LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed bestwheel LIMITED\certificate issued on 05/04/01 (2 pages)
28 March 2001Incorporation (15 pages)
28 March 2001Incorporation (15 pages)