Baker Street
Weybridge
Surrey
KT13 8AH
Director Name | Mr David Paul Steen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Mr David Paul Steen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www3.elmbridge.gov.uk |
---|
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Paul Steen 50.00% Ordinary |
---|---|
1 at £1 | Rosario Angelo Minerva 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,510,550 |
Gross Profit | £1,315,471 |
Net Worth | £2,255,777 |
Cash | £334,044 |
Current Liabilities | £2,543,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
18 February 2003 | Delivered on: 24 February 2003 Satisfied on: 20 April 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: By way of legal mortgage the property k/a 166A and 167 high street egham runnymede surrey t/n SY714607. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 February 2003 | Delivered on: 24 February 2003 Satisfied on: 16 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 114 oatlands drive surrey t/n SY249054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 January 2003 | Delivered on: 9 January 2003 Satisfied on: 14 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2002 | Delivered on: 19 December 2002 Satisfied on: 20 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to south of high street petersfield & 27 & 27A high street petersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 2002 | Delivered on: 13 December 2002 Satisfied on: 20 April 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: 19 baker street weybridge elmbridge surrey t/n SY74236. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 April 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: 114 oatlands drive weybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 April 2012 | Delivered on: 25 April 2012 Satisfied on: 30 August 2012 Persons entitled: Meadway Design and Construction Limited Classification: Second legal charge Secured details: One millions pounds and all other monies due or to become due. Particulars: F/H property k/a land on the east side of hersham road walton on thames t/no SY220442. Fully Satisfied |
9 September 2011 | Delivered on: 10 September 2011 Satisfied on: 21 February 2014 Persons entitled: Coutts & Company 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 land at the rear of ripley high street ripley woking. Fully Satisfied |
22 October 2008 | Delivered on: 24 October 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 land to the west of high street ripley surrey t/nos. SY222225, SY99174 and SY98773 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 July 2008 | Delivered on: 12 July 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5/7 high street cobham surrey t/no SY693654; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 July 2008 | Delivered on: 12 July 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 114 oatlands drive walton on thames surrey t/no SY249054; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 July 2008 | Delivered on: 5 July 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 27A high street petersfield hampshire t/no SH7402 and HP30337 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 July 2008 | Delivered on: 5 July 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 church street weybridge t/no:SY328559BY way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 April 2008 | Delivered on: 11 April 2008 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 st martins court queens road weybridge surrey t/n SY674367 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
14 December 2007 | Delivered on: 29 December 2007 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 52 & 54 baker streetweybridge surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 November 2002 | Delivered on: 3 December 2002 Satisfied on: 16 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 5-7 high street cobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2007 | Delivered on: 29 December 2007 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 56 & 58 baker street weybridge and land adjoining 56 baker street weybridge surrey t/n's SY115231 and SY527230,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 August 2007 | Delivered on: 8 September 2007 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 143 hersham road halfway hersham surrey t/n SY220442. Fully Satisfied |
25 May 2007 | Delivered on: 26 May 2007 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £214,000.00 due or to become due from the company to the chargee. Particulars: The hall vale road oatlands weybridge surrey. Fully Satisfied |
15 May 2007 | Delivered on: 24 May 2007 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20/20A church street weybridge surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 May 2007 | Delivered on: 22 May 2007 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29 ashley park road walton on thames t/n SY76563. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 December 2006 | Delivered on: 30 December 2006 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £700,000.00 due or to become due from the company to. Particulars: 51 church street weybridge surrey. Fully Satisfied |
6 April 2006 | Delivered on: 19 April 2006 Satisfied on: 4 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12 york road, weybridge, surrey t/no SY741201. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 September 2005 | Delivered on: 4 October 2005 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 45 and 47 monument hill weybridge surrey t/no SY127989. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to. Particulars: 81 queens road weybridge surrey. Fully Satisfied |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to. Particulars: 19 baker street weybridge surrey. Fully Satisfied |
26 November 2002 | Delivered on: 3 December 2002 Satisfied on: 16 June 2005 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 property k/a 166A & 167 high street egham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2005 | Delivered on: 1 October 2005 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: £259,000.00 due or to become due from the company to. Particulars: 166A/167 high street egham surrey. Fully Satisfied |
27 May 2005 | Delivered on: 8 June 2005 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 4-32 forton road gosport (now k/a 32 forton road gosport) t/no: HP486639. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 March 2005 | Delivered on: 19 March 2005 Satisfied on: 21 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 24 west street fareham hampshire t/no HP642740. Fully Satisfied |
28 February 2005 | Delivered on: 2 March 2005 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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: F/H property k/a 105, 107 and 109 queens road weybridge surrey t/no SY177648. Fully Satisfied |
12 May 2004 | Delivered on: 28 May 2004 Satisfied on: 20 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 23 october 2003 for the grant of a lease or leases of the property k/a 9 west street havant t/no SH15425 and all money present and future pursuant to the agreement. Fully Satisfied |
12 May 2004 | Delivered on: 28 May 2004 Satisfied on: 20 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 19 march 2004 for the grant of a lease or leases of the property k/a 9 west street havant t/no SH15425 and all money present and future pursuant to the agreement. Fully Satisfied |
12 May 2004 | Delivered on: 25 May 2004 Satisfied on: 20 April 2011 Persons entitled: Aib Group (UK) P.L.C Classification: Legal mortgage 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 22 the hard portsmouth hampshire t/n:HP513535. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 November 2003 | Delivered on: 26 November 2003 Satisfied on: 20 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £1,480,000 due or to become due from the company to the chargee. Particulars: 9 west street havant hampshire. Fully Satisfied |
4 July 2003 | Delivered on: 24 July 2003 Satisfied on: 20 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £1,450.000.00 due or to become due from the company to the chargee. Particulars: 105-109 queens road weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2003 | Delivered on: 24 May 2003 Satisfied on: 20 April 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: By way of legal mortgage 19 baker street surrey t/n SY74236. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 2002 | Delivered on: 3 April 2002 Satisfied on: 16 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 church street weybridge surrey elmbridge t/n SY328559. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 58 high street. Walton on thames. KT12 1BY. Outstanding |
6 November 2020 | Delivered on: 20 November 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 85 queens road, weybridge, surrey KT13 9UQ. Outstanding |
20 October 2017 | Delivered on: 31 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The wellington public house 60 high street walton on thames t/no SY630518. Outstanding |
23 February 2016 | Delivered on: 26 February 2016 Persons entitled: Coutts and Company Classification: A registered charge Particulars: F/H property k/a the grotto monument hill weybridge t/no. SY376796. Outstanding |
11 August 2015 | Delivered on: 26 August 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property k/a crown house 2 church street adn 103 high street walton on thames title no SY272482 and SY300455. Outstanding |
3 December 2013 | Delivered on: 14 December 2013 Persons entitled: Cms Property Investments Limited Classification: A registered charge Particulars: F/H trinity house 51 london road reigate t/no SY124319. Outstanding |
3 December 2013 | Delivered on: 14 December 2013 Persons entitled: Coutts and Company Classification: A registered charge Particulars: F/H trinity house 51 london road reigate t/no SY124319. Notification of addition to or amendment of charge. Outstanding |
13 September 2013 | Delivered on: 3 October 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 31 lyon road hersham t/nos SY231762 SY631313 SY420483 and SY412460. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Regents place 143 hersham road hersham surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Thomas ford & sons high street ripley surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 114 oatlands drive weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Unit 1 b and c st martins court 37 queens road weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 32 forton road gosport hampshire. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 24 west street fareham hampshire. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 19 baker street weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Mulberry house 52-58 baker street weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 19 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 81A queens road weybridge surrey. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 10 August 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 81 queens road. Weybridge. Surrey. Outstanding |
30 July 2013 | Delivered on: 10 August 2013 Persons entitled: Coutts and Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Coutts and Company 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 2 the bakery church street weybridge surrey part t/no SY264718. Outstanding |
3 April 2024 | Confirmation statement made on 30 March 2024 with updates (4 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
5 September 2022 | Registration of charge 043068040058, created on 2 September 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
30 March 2022 | Director's details changed for Mr David Paul Steen on 12 May 2021 (2 pages) |
30 March 2022 | Change of details for Mr David Paul Steen as a person with significant control on 12 May 2021 (2 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
20 November 2020 | Registration of charge 043068040057, created on 6 November 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 August 2019 | Satisfaction of charge 043068040055 in full (1 page) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
3 April 2018 | Secretary's details changed for Mr David Paul Steen on 29 March 2018 (1 page) |
3 April 2018 | Director's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr David Paul Steen on 29 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
31 October 2017 | Registration of charge 043068040056, created on 20 October 2017 (10 pages) |
31 October 2017 | Registration of charge 043068040056, created on 20 October 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 March 2017 | Satisfaction of charge 043068040053 in full (4 pages) |
15 March 2017 | Satisfaction of charge 043068040053 in full (4 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Rosario Angelo Minerva on 4 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Rosario Angelo Minerva on 4 April 2016 (2 pages) |
26 February 2016 | Registration of charge 043068040055, created on 23 February 2016 (9 pages) |
26 February 2016 | Registration of charge 043068040055, created on 23 February 2016 (9 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 August 2015 | Registration of charge 043068040054, created on 11 August 2015 (9 pages) |
26 August 2015 | Registration of charge 043068040054, created on 11 August 2015 (9 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 February 2014 | Satisfaction of charge 34 in full (4 pages) |
21 February 2014 | Satisfaction of charge 33 in full (4 pages) |
21 February 2014 | Satisfaction of charge 35 in full (4 pages) |
21 February 2014 | Satisfaction of charge 18 in full (4 pages) |
21 February 2014 | Satisfaction of charge 17 in full (4 pages) |
21 February 2014 | Satisfaction of charge 32 in full (4 pages) |
21 February 2014 | Satisfaction of charge 31 in full (4 pages) |
21 February 2014 | Satisfaction of charge 20 in full (4 pages) |
21 February 2014 | Satisfaction of charge 27 in full (4 pages) |
21 February 2014 | Satisfaction of charge 17 in full (4 pages) |
21 February 2014 | Satisfaction of charge 34 in full (4 pages) |
21 February 2014 | Satisfaction of charge 22 in full (4 pages) |
21 February 2014 | Satisfaction of charge 21 in full (4 pages) |
21 February 2014 | Satisfaction of charge 20 in full (4 pages) |
21 February 2014 | Satisfaction of charge 28 in full (4 pages) |
21 February 2014 | Satisfaction of charge 33 in full (4 pages) |
21 February 2014 | Satisfaction of charge 36 in full (4 pages) |
21 February 2014 | Satisfaction of charge 18 in full (4 pages) |
21 February 2014 | Satisfaction of charge 35 in full (4 pages) |
21 February 2014 | Satisfaction of charge 31 in full (4 pages) |
21 February 2014 | Satisfaction of charge 37 in full (4 pages) |
21 February 2014 | Satisfaction of charge 21 in full (4 pages) |
21 February 2014 | Satisfaction of charge 27 in full (4 pages) |
21 February 2014 | Satisfaction of charge 37 in full (4 pages) |
21 February 2014 | Satisfaction of charge 32 in full (4 pages) |
21 February 2014 | Satisfaction of charge 28 in full (4 pages) |
21 February 2014 | Satisfaction of charge 22 in full (4 pages) |
21 February 2014 | Satisfaction of charge 36 in full (4 pages) |
14 December 2013 | Registration of charge 043068040052 (9 pages) |
14 December 2013 | Registration of charge 043068040053 (10 pages) |
14 December 2013 | Registration of charge 043068040052 (9 pages) |
14 December 2013 | Registration of charge 043068040053 (10 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages) |
3 October 2013 | Registration of charge 043068040051 (9 pages) |
3 October 2013 | Registration of charge 043068040051 (9 pages) |
19 August 2013 | Registration of charge 043068040045 (9 pages) |
19 August 2013 | Registration of charge 043068040048 (9 pages) |
19 August 2013 | Registration of charge 043068040045 (9 pages) |
19 August 2013 | Registration of charge 043068040048 (9 pages) |
19 August 2013 | Registration of charge 043068040044 (9 pages) |
19 August 2013 | Registration of charge 043068040043 (9 pages) |
19 August 2013 | Registration of charge 043068040049 (9 pages) |
19 August 2013 | Registration of charge 043068040046 (9 pages) |
19 August 2013 | Registration of charge 043068040050 (9 pages) |
19 August 2013 | Registration of charge 043068040047 (9 pages) |
19 August 2013 | Registration of charge 043068040043 (9 pages) |
19 August 2013 | Registration of charge 043068040042 (9 pages) |
19 August 2013 | Registration of charge 043068040044 (9 pages) |
19 August 2013 | Registration of charge 043068040047 (9 pages) |
19 August 2013 | Registration of charge 043068040049 (9 pages) |
19 August 2013 | Registration of charge 043068040042 (9 pages) |
19 August 2013 | Registration of charge 043068040046 (9 pages) |
19 August 2013 | Registration of charge 043068040050 (9 pages) |
10 August 2013 | Registration of charge 043068040041 (9 pages) |
10 August 2013 | Registration of charge 043068040040 (11 pages) |
10 August 2013 | Registration of charge 043068040040 (11 pages) |
10 August 2013 | Registration of charge 043068040041 (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
26 November 2012 | Director's details changed for Mr David Paul Steen on 25 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr David Paul Steen on 25 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr David Paul Steen on 25 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Secretary's details changed for Mr David Paul Steen on 25 November 2012 (2 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 March 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Company name changed birchwood commercial investments LIMITED\certificate issued on 19/12/03 (2 pages) |
19 December 2003 | Company name changed birchwood commercial investments LIMITED\certificate issued on 19/12/03 (2 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page) |
18 December 2002 | Return made up to 18/10/02; full list of members
|
18 December 2002 | Return made up to 18/10/02; full list of members
|
18 December 2002 | Registered office changed on 18/12/02 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Company name changed assetelite LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed assetelite LIMITED\certificate issued on 16/04/02 (2 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (17 pages) |
18 October 2001 | Incorporation (17 pages) |