Company NameBirchwood Commercial Ltd
DirectorsRosario Angelo Minerva and David Paul Steen
Company StatusActive
Company Number04306804
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rosario Angelo Minerva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr David Paul Steen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr David Paul Steen
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww3.elmbridge.gov.uk

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Paul Steen
50.00%
Ordinary
1 at £1Rosario Angelo Minerva
50.00%
Ordinary

Financials

Year2014
Turnover£5,510,550
Gross Profit£1,315,471
Net Worth£2,255,777
Cash£334,044
Current Liabilities£2,543,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

18 February 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2012Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2022Delivered on: 5 September 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 58 high street. Walton on thames. KT12 1BY.
Outstanding
6 November 2020Delivered on: 20 November 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 85 queens road, weybridge, surrey KT13 9UQ.
Outstanding
20 October 2017Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 10 August 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 81 queens road. Weybridge. Surrey.
Outstanding
30 July 2013Delivered 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 2012Delivered 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

Filing History

3 April 2024Confirmation statement made on 30 March 2024 with updates (4 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
5 September 2022Registration of charge 043068040058, created on 2 September 2022 (7 pages)
11 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
30 March 2022Director's details changed for Mr David Paul Steen on 12 May 2021 (2 pages)
30 March 2022Change of details for Mr David Paul Steen as a person with significant control on 12 May 2021 (2 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
20 November 2020Registration of charge 043068040057, created on 6 November 2020 (8 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 August 2019Satisfaction of charge 043068040055 in full (1 page)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 April 2018Secretary's details changed for Mr David Paul Steen on 29 March 2018 (1 page)
3 April 2018Director's details changed for Mr Rosario Angelo Minerva on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Mr David Paul Steen on 29 March 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
31 October 2017Registration of charge 043068040056, created on 20 October 2017 (10 pages)
31 October 2017Registration of charge 043068040056, created on 20 October 2017 (10 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
15 March 2017Satisfaction of charge 043068040053 in full (4 pages)
15 March 2017Satisfaction of charge 043068040053 in full (4 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Director's details changed for Mr Rosario Angelo Minerva on 4 April 2016 (2 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Director's details changed for Mr Rosario Angelo Minerva on 4 April 2016 (2 pages)
26 February 2016Registration of charge 043068040055, created on 23 February 2016 (9 pages)
26 February 2016Registration of charge 043068040055, created on 23 February 2016 (9 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
18 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 August 2015Registration of charge 043068040054, created on 11 August 2015 (9 pages)
26 August 2015Registration of charge 043068040054, created on 11 August 2015 (9 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1
(3 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
21 February 2014Satisfaction of charge 34 in full (4 pages)
21 February 2014Satisfaction of charge 33 in full (4 pages)
21 February 2014Satisfaction of charge 35 in full (4 pages)
21 February 2014Satisfaction of charge 18 in full (4 pages)
21 February 2014Satisfaction of charge 17 in full (4 pages)
21 February 2014Satisfaction of charge 32 in full (4 pages)
21 February 2014Satisfaction of charge 31 in full (4 pages)
21 February 2014Satisfaction of charge 20 in full (4 pages)
21 February 2014Satisfaction of charge 27 in full (4 pages)
21 February 2014Satisfaction of charge 17 in full (4 pages)
21 February 2014Satisfaction of charge 34 in full (4 pages)
21 February 2014Satisfaction of charge 22 in full (4 pages)
21 February 2014Satisfaction of charge 21 in full (4 pages)
21 February 2014Satisfaction of charge 20 in full (4 pages)
21 February 2014Satisfaction of charge 28 in full (4 pages)
21 February 2014Satisfaction of charge 33 in full (4 pages)
21 February 2014Satisfaction of charge 36 in full (4 pages)
21 February 2014Satisfaction of charge 18 in full (4 pages)
21 February 2014Satisfaction of charge 35 in full (4 pages)
21 February 2014Satisfaction of charge 31 in full (4 pages)
21 February 2014Satisfaction of charge 37 in full (4 pages)
21 February 2014Satisfaction of charge 21 in full (4 pages)
21 February 2014Satisfaction of charge 27 in full (4 pages)
21 February 2014Satisfaction of charge 37 in full (4 pages)
21 February 2014Satisfaction of charge 32 in full (4 pages)
21 February 2014Satisfaction of charge 28 in full (4 pages)
21 February 2014Satisfaction of charge 22 in full (4 pages)
21 February 2014Satisfaction of charge 36 in full (4 pages)
14 December 2013Registration of charge 043068040052 (9 pages)
14 December 2013Registration of charge 043068040053 (10 pages)
14 December 2013Registration of charge 043068040052 (9 pages)
14 December 2013Registration of charge 043068040053 (10 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mr David Paul Steen on 4 November 2013 (2 pages)
23 October 2013Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr David Paul Steen on 23 October 2013 (2 pages)
3 October 2013Registration of charge 043068040051 (9 pages)
3 October 2013Registration of charge 043068040051 (9 pages)
19 August 2013Registration of charge 043068040045 (9 pages)
19 August 2013Registration of charge 043068040048 (9 pages)
19 August 2013Registration of charge 043068040045 (9 pages)
19 August 2013Registration of charge 043068040048 (9 pages)
19 August 2013Registration of charge 043068040044 (9 pages)
19 August 2013Registration of charge 043068040043 (9 pages)
19 August 2013Registration of charge 043068040049 (9 pages)
19 August 2013Registration of charge 043068040046 (9 pages)
19 August 2013Registration of charge 043068040050 (9 pages)
19 August 2013Registration of charge 043068040047 (9 pages)
19 August 2013Registration of charge 043068040043 (9 pages)
19 August 2013Registration of charge 043068040042 (9 pages)
19 August 2013Registration of charge 043068040044 (9 pages)
19 August 2013Registration of charge 043068040047 (9 pages)
19 August 2013Registration of charge 043068040049 (9 pages)
19 August 2013Registration of charge 043068040042 (9 pages)
19 August 2013Registration of charge 043068040046 (9 pages)
19 August 2013Registration of charge 043068040050 (9 pages)
10 August 2013Registration of charge 043068040041 (9 pages)
10 August 2013Registration of charge 043068040040 (11 pages)
10 August 2013Registration of charge 043068040040 (11 pages)
10 August 2013Registration of charge 043068040041 (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Director's details changed for Mr David Paul Steen on 25 November 2012 (2 pages)
26 November 2012Secretary's details changed for Mr David Paul Steen on 25 November 2012 (2 pages)
26 November 2012Director's details changed for Mr David Paul Steen on 25 November 2012 (2 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 November 2012Secretary's details changed for Mr David Paul Steen on 25 November 2012 (2 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
23 December 2011Full accounts made up to 31 March 2011 (11 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 October 2010Full accounts made up to 31 March 2010 (12 pages)
22 October 2010Full accounts made up to 31 March 2010 (12 pages)
11 March 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2009Full accounts made up to 31 March 2009 (12 pages)
5 November 2009Full accounts made up to 31 March 2009 (12 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 November 2008Full accounts made up to 31 March 2008 (12 pages)
18 November 2008Full accounts made up to 31 March 2008 (12 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
10 January 2007Full accounts made up to 31 March 2006 (12 pages)
10 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
25 October 2006Return made up to 18/10/06; full list of members (2 pages)
25 October 2006Return made up to 18/10/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
24 November 2005Full accounts made up to 31 March 2005 (12 pages)
24 November 2005Full accounts made up to 31 March 2005 (12 pages)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
24 October 2005Return made up to 18/10/05; full list of members (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Secretary's particulars changed;director's particulars changed (2 pages)
15 March 2005Secretary's particulars changed;director's particulars changed (2 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 October 2004Return made up to 18/10/04; full list of members (7 pages)
31 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Company name changed birchwood commercial investments LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed birchwood commercial investments LIMITED\certificate issued on 19/12/03 (2 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
24 February 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Registered office changed on 18/12/02 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page)
18 December 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Registered office changed on 18/12/02 from: elm house 24 monument green weybridge surrey KT13 8QW (1 page)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
16 April 2002Company name changed assetelite LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed assetelite LIMITED\certificate issued on 16/04/02 (2 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
18 October 2001Incorporation (17 pages)
18 October 2001Incorporation (17 pages)