Company NameReef Estates Limited
DirectorsPiers Alexander Slater and Edward Quentin Slater
Company StatusActive
Company Number04302220
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 7 months ago)
Previous NameBramptonia Estates Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameMr Edward Quentin Slater
StatusCurrent
Appointed01 November 2010(9 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameMrs Victoria Elizabeth Slater
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameFarne Conway
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2007)
RoleArchitect
Correspondence AddressFlat2, Number 1
Grosvenor Hill
London
SW19 4SA
Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(4 years, 11 months after company formation)
Appointment Duration17 years (resigned 24 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereefestates.co.uk

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

208 at £1Edward Quentin Slater
9.99%
D
802 at £1Piers Slater
38.52%
B
417 at £1Stewart Alastair Deering
20.03%
E
385 at £1Stewart Alasdair Deering
18.49%
C
270 at £1Bramptonia LTD
12.97%
A

Financials

Year2014
Turnover£9,726,440
Gross Profit£1,866,557
Net Worth£3,263,919
Cash£1,011,796
Current Liabilities£12,349,923

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (10 months, 4 weeks from now)

Charges

13 March 2006Delivered on: 22 March 2006
Satisfied on: 26 September 2018
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 15 station road, march, cambridgeshire, together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants.
Fully Satisfied
15 October 2004Delivered on: 15 October 2004
Satisfied on: 25 August 2006
Persons entitled: Heritable Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking goodwill assets rights revenues and property including all tangible and intangible assets and its uncalled capital for the time beingand any any land or buildings and any inteerst therein and any further property asset or right. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 11 August 2004
Satisfied on: 25 August 2006
Persons entitled: Heritable Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit right title and interest of the assignor in an option agreement in relation to 234/238 norwood road, tulse hill, london, and all rights and remedies pursuant to the terms of the contract. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 11 August 2004
Satisfied on: 25 August 2006
Persons entitled: Heritable Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit right title and interest of the assignor in an option agreement in relation to 228 norwood road, tulse hill, london and all rights and remedies pursuant to the terms of the contract. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 11 August 2004
Satisfied on: 25 August 2006
Persons entitled: Heritable Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account of the company. See the mortgage charge document for full details.
Fully Satisfied
19 July 2012Delivered on: 21 July 2012
Satisfied on: 23 January 2013
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: 25 west street haslemere t/no SY497081 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
22 February 2012Delivered on: 24 February 2012
Satisfied on: 22 June 2013
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: 112, 112A 112B and 112C portland road london t/no sgl 393517 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
5 August 2004Delivered on: 11 August 2004
Satisfied on: 25 August 2006
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of norwood road, lambeth t/no TGL181271; land adjoining 234-238 norwood road, west norwood, lambeth t/no TGL170712; land lying to the north west of norwood road, tulse hill, lambeth t/no TGL220635, for further details of properties charged please see form 395. see the mortgage charge document for full details.
Fully Satisfied
29 October 2003Delivered on: 30 October 2003
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 1 the walk beccles t/n SK165721 by way assignment the rental income and the benefit to the company of all other rights and claims in relation to the property, the benefit of all guarantees, warranties and representations. See the mortgage charge document for full details.
Fully Satisfied
1 November 2006Delivered on: 9 November 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises comprised in a shop and dwelling house with the out building thereto being number 35 high street shaftesbury in the county of dorset and all buildings structures fixtures and fixed plant machinery and equipment, by way of first fixed charge all right title and interest to and in any proceeds of any insurances any goodwill and all moveable plant machinery implements utensils furniture and equipment by way of floating charge over any property assets and/or rights. See the mortgage charge document for full details.
Fully Satisfied
1 November 2006Delivered on: 9 November 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash deposit of £35,000.00 and any other sum or sums which are from time to time deposited with the bank and standing to the credit of the security account or are otherwise standing to the credit of the security account and all interest accruing from time to time in respect thereof and all rights to repayment and accretions in respect of it.
Fully Satisfied
5 September 2003Delivered on: 9 September 2003
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 london road, north end, portsmouth t/no. HP372579 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
13 September 2006Delivered on: 15 September 2006
Satisfied on: 26 September 2018
Persons entitled:
Anglo Irish Bank Corporation PLC
Anglo Irish Bank Corporation PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment of the rental income. See the mortgage charge document for full details.
Fully Satisfied
13 September 2006Delivered on: 15 September 2006
Satisfied on: 26 September 2018
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a garage premises church street saxmundham suffolk. T/no SK274324. F/h property k/a land on the south side of church street saxmundham t/no SK97129. And all buildings structures fixtures (including trade fixtures) any present or future insurances, goodwill, floating charge.. See the mortgage charge document for full details.
Fully Satisfied
4 April 2006Delivered on: 13 April 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment of the rental income due as security.
Fully Satisfied
4 April 2006Delivered on: 13 April 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The technical institute fordham road newmarket suffolk and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment all moveable plant machinery implements utensils furniture and equipment floating charge over any property assets and/or rights. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the rental income. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 39/49 smallgate 7 manor house lane and stort house beccles suffolk t/n SK269000 and all buildings structures all moveable plant, machinery implements. See the mortgage charge document for full details.
Fully Satisfied
13 March 2006Delivered on: 29 March 2006
Satisfied on: 26 September 2018
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the rental income. See the mortgage charge document for full details.
Fully Satisfied
13 March 2006Delivered on: 22 March 2006
Satisfied on: 26 September 2018
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cash deposit of £30,000.00 and any other sum or sums which are from time to time deposited by the company with the bank and standing to the credit of the security account. See the mortgage charge document for full details.
Fully Satisfied
5 August 2003Delivered on: 8 August 2003
Satisfied on: 19 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as the sleaford squash club south gate sleaford t/n LL89691, all that freehold property and land known as 29 smallgate, beccles t/n SK101188 and all that freehold property and land known as land and buildings on the south side of manor house lane beccles t/n SK101190 for further details of the property charged please refer to the from 395. 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
23 October 2018Delivered on: 31 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2014Delivered on: 24 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2013Delivered on: 8 March 2013
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 morden tavern 144 central road morden surrey forming part of t/no SGL672438 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
6 September 2012Delivered on: 13 September 2012
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: 9 west street haslemere surrey t/n SY796412 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 September 2012Delivered on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of agreement
Secured details: All monies due or to become due from the debtors to the chargee on any account whatsoever.
Particulars: The agreement and all rights, title, interest and money now and in the future see image for full details.
Outstanding
3 September 2012Delivered on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the debtors to the chargee on any account whatsoever.
Particulars: The charged agreements and all rights, title, interest and money now and in the future see image for full details.
Outstanding
7 March 2012Delivered on: 13 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £60,000 and all amounts in the future credited to account number 90634020 with the bank.
Outstanding
1 February 2012Delivered on: 4 February 2012
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: 16-18 queen street deal kent t/no K215658 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a handsworth horticultural institute oxhill road handsworth birmingham t/no's WM985598 and WK225942 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
3 March 2011Delivered on: 5 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a the star 100 south view avenue caversham reading t/n BK323655 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
24 February 2011Delivered on: 2 March 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2011Delivered on: 11 January 2011
Persons entitled: Opal Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at the former technical institute fordham road newmarket suffolk t/no SK277111 and the land on the south side of fred archer way newmarket suffolk t/no SK302130.
Outstanding
26 November 2010Delivered on: 9 December 2010
Persons entitled: Opal Ventures Limited

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 189 carden avenue brighton t/no SX128586.
Outstanding
26 November 2010Delivered on: 9 December 2010
Persons entitled: Opal Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a the morden tavern public house 144 central road morden surrey t/no TGL106801.
Outstanding
25 February 2010Delivered on: 12 March 2010
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a 15 station road march cambridgeshire t/n CB306444 and land and buildings to the south side of church street saxmundham suffolk t/n's SK274324, SK186621 and SK97129 including all buildings and other structures and all fixtures the benefit of all rights and claims and all contracts agreements or warranties see image for full details.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance

Classification: Charge over shares
Secured details: All monies due or to become due from the company or any subsidiary to the chargee or any member of the bank group on any account whatsoever.
Particulars: 100% of the issued share capital of reef estates (south ock) limited, the shares and securities and the derivative assets. See the mortgage charge document for full details.
Outstanding
13 September 2007Delivered on: 26 September 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Share charge
Secured details: All monies due or to become due from reef estates (ashby) limited to the chargee or any company from time to time a member of the same group of companies as the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in reef estates (ashby) limited and all dividends or interest paid or payable in relation to any such shares. See the mortgage charge document for full details.
Outstanding
16 April 2007Delivered on: 3 May 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: A share charge
Secured details: All monies due or to become due from reef estates (gateshead) limited (the borrower) to the chargee or the associated company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and all dividends. See the mortgage charge document for full details.
Outstanding
20 February 2007Delivered on: 28 February 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: A share charge
Secured details: All monies due or to become due from reef estates (muswell) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in reef estates (muswell) limited and all dividends or interest paid or payable in relation to any such share and any rights money or property accruing. See the mortgage charge document for full details.
Outstanding
2 February 2007Delivered on: 15 February 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: A share charge
Secured details: All monies due or to become due from reef estates (beccles) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in reef estates (beccles) limited and all dividends or interest paid or payable in relation to any such share and any rights money or property accruing. See the mortgage charge document for full details.
Outstanding
20 October 2006Delivered on: 31 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of church street saxmundham suffolk t/no SK186621 and all buildings structres fixtures (including trade fixtures fixed plant machinery and equipment all moveable plant machinery implements utensils furniture and equipment. Floating charge over any property assets and/or rights.
Outstanding
20 October 2006Delivered on: 31 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An asssigment of rental income due from the f/h property k/a land and buildings on the south side of church street saxmundham suffolk t/no SK186621.
Outstanding

Filing History

9 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 May 2023Purchase of own shares. (4 pages)
15 May 2023Cancellation of shares. Statement of capital on 25 April 2023
  • GBP 1,812
(6 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
9 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 31 March 2021 (31 pages)
24 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 August 2021Change of details for Mr Piers Alexander Slater as a person with significant control on 6 April 2016 (2 pages)
20 August 2021Change of details for Mr Stewart Alastair Deering as a person with significant control on 6 April 2016 (2 pages)
7 April 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
28 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
7 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 October 2018Registration of charge 043022200048, created on 23 October 2018 (82 pages)
26 September 2018Satisfaction of charge 26 in full (1 page)
26 September 2018Satisfaction of charge 38 in full (2 pages)
26 September 2018Satisfaction of charge 44 in full (1 page)
26 September 2018Satisfaction of charge 23 in full (1 page)
26 September 2018Satisfaction of charge 41 in full (1 page)
26 September 2018Satisfaction of charge 43 in full (1 page)
26 September 2018Satisfaction of charge 24 in full (1 page)
26 September 2018Satisfaction of charge 25 in full (1 page)
26 September 2018Satisfaction of charge 32 in full (2 pages)
26 September 2018Satisfaction of charge 37 in full (2 pages)
26 September 2018Satisfaction of charge 10 in full (1 page)
26 September 2018Satisfaction of charge 33 in full (1 page)
26 September 2018Satisfaction of charge 18 in full (1 page)
26 September 2018Satisfaction of charge 043022200047 in full (1 page)
26 September 2018Satisfaction of charge 34 in full (1 page)
26 September 2018Satisfaction of charge 16 in full (2 pages)
26 September 2018Satisfaction of charge 17 in full (1 page)
26 September 2018Satisfaction of charge 46 in full (2 pages)
26 September 2018Satisfaction of charge 22 in full (1 page)
26 September 2018Satisfaction of charge 39 in full (2 pages)
26 September 2018Satisfaction of charge 11 in full (1 page)
26 September 2018Satisfaction of charge 19 in full (2 pages)
26 September 2018Satisfaction of charge 9 in full (2 pages)
26 September 2018Satisfaction of charge 35 in full (1 page)
26 September 2018Satisfaction of charge 36 in full (1 page)
26 September 2018Satisfaction of charge 45 in full (2 pages)
27 April 2018Registered office address changed from 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 27 April 2018 (1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
19 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
19 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
10 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,082
(7 pages)
10 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,082
(7 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,082
(7 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,082
(7 pages)
18 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,665
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 1,665
(6 pages)
20 August 2014Particulars of variation of rights attached to shares (2 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Particulars of variation of rights attached to shares (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
20 August 2014Change of share class name or designation (2 pages)
24 March 2014Registration of charge 043022200047 (10 pages)
24 March 2014Registration of charge 043022200047 (10 pages)
7 January 2014Amended group of companies' accounts made up to 31 March 2013 (27 pages)
7 January 2014Amended group of companies' accounts made up to 31 March 2013 (27 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,541
(6 pages)
24 October 2013Director's details changed for Mr Stewart Alastair Deering on 30 September 2013 (2 pages)
24 October 2013Director's details changed for Mr Stewart Alastair Deering on 30 September 2013 (2 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,541
(6 pages)
22 June 2013Satisfaction of charge 40 in full (4 pages)
22 June 2013Satisfaction of charge 40 in full (4 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 46 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 46 (5 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,541
(4 pages)
14 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,541
(4 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,541
(4 pages)
10 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
7 December 2012Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
7 December 2012Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
18 September 2012Statement of capital on 18 September 2012
  • GBP 1,002
(4 pages)
18 September 2012Statement of capital on 18 September 2012
  • GBP 1,002
(4 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
30 August 2012Statement by directors (1 page)
30 August 2012Statement by directors (1 page)
30 August 2012Solvency statement dated 06/08/12 (1 page)
30 August 2012Solvency statement dated 06/08/12 (1 page)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
7 March 2011Removal of a mortgage registered on the wrong company record (2 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
9 February 2011Appointment of Mr Edward Quentin Slater as a secretary (1 page)
9 February 2011Appointment of Mr Edward Quentin Slater as a secretary (1 page)
9 February 2011Termination of appointment of Alan English as a director (1 page)
9 February 2011Termination of appointment of Alan English as a director (1 page)
9 February 2011Termination of appointment of Victoria Slater as a secretary (1 page)
9 February 2011Termination of appointment of Victoria Slater as a secretary (1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 32 (8 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 32 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
25 November 2009Director's details changed for Mr Piers Slater on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Piers Slater on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stewart Alastair Deering on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stewart Alastair Deering on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Stewart Alastair Deering on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Edward Quentin Slater on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Piers Slater on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Edward Quentin Slater on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Edward Quentin Slater on 1 October 2009 (2 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
26 November 2008Return made up to 10/10/08; full list of members (5 pages)
26 November 2008Return made up to 10/10/08; full list of members (5 pages)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 10/10/07; full list of members (3 pages)
6 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 September 2007Particulars of mortgage/charge (4 pages)
26 September 2007Particulars of mortgage/charge (4 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
18 May 2007Accounting reference date extended from 21/03/07 to 31/03/07 (1 page)
18 May 2007Accounting reference date extended from 21/03/07 to 31/03/07 (1 page)
11 May 2007Accounting reference date extended from 21/03/08 to 31/03/08 (1 page)
11 May 2007Accounting reference date extended from 21/03/08 to 31/03/08 (1 page)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
1 December 2006Total exemption full accounts made up to 21 March 2006 (11 pages)
1 December 2006Total exemption full accounts made up to 21 March 2006 (11 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Accounting reference date shortened from 31/03/06 to 21/03/06 (1 page)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Accounting reference date shortened from 31/03/06 to 21/03/06 (1 page)
9 November 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Return made up to 10/10/06; full list of members (3 pages)
27 October 2006Return made up to 10/10/06; full list of members (3 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Nc inc already adjusted 30/06/03 (2 pages)
31 May 2006Ad 30/06/03--------- £ si 1000@1 (2 pages)
31 May 2006Ad 30/06/03--------- £ si 1000@1 (2 pages)
31 May 2006Nc inc already adjusted 30/06/03 (2 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 November 2005Return made up to 10/10/05; full list of members (7 pages)
15 November 2005Return made up to 10/10/03; full list of members; amend (7 pages)
15 November 2005Ad 06/06/03--------- £ si 1000@1 (2 pages)
15 November 2005Return made up to 10/10/04; full list of members; amend (7 pages)
15 November 2005Return made up to 10/10/04; full list of members; amend (7 pages)
15 November 2005Ad 06/06/03--------- £ si 1000@1 (2 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
28 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2005Registered office changed on 05/04/05 from: 16 sandfield meadow lichfield staffordshire WS13 6NH (1 page)
5 April 2005Registered office changed on 05/04/05 from: 16 sandfield meadow lichfield staffordshire WS13 6NH (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
11 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page)
23 June 2004Registered office changed on 23/06/04 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page)
11 December 2003Return made up to 10/10/03; full list of members (7 pages)
11 December 2003Return made up to 10/10/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
8 August 2003Particulars of mortgage/charge (5 pages)
16 June 2003Nc inc already adjusted 06/06/03 (1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Nc inc already adjusted 06/06/03 (1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2002Return made up to 10/10/02; full list of members (7 pages)
7 December 2002Return made up to 10/10/02; full list of members (7 pages)
26 February 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 February 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 February 2002Registered office changed on 26/02/02 from: 66 battersea high street battersea london SW11 3HX (1 page)
26 February 2002Registered office changed on 26/02/02 from: 66 battersea high street battersea london SW11 3HX (1 page)
8 January 2002Company name changed bramptonia estates LTD\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed bramptonia estates LTD\certificate issued on 08/01/02 (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
10 October 2001Incorporation (13 pages)
10 October 2001Incorporation (13 pages)