Company NameBrightbay Real Estate Partners Limited
DirectorStephen James Oakenfull
Company StatusActive
Company Number04469387
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Previous NamesWichford Property General Partner Limited and RDI Reit Limited

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 Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCio
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr David Richard Curtis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAffeneys Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address15 Calle De Las Manzanas
San Enrique De Guardiaro
San Roque
Cadiz
Spain
Director NameGraham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Paul's Close
Harpenden
Hertfordshire
AL5 5UH
Director NameMr Peter William Gingell
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2011)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMr Peter William Gingell
NationalityEnglish
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2010)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address15 Lismore Road
Whitstable
Kent
CT5 3HU
Secretary NameMrs Lisa Jefferson Hibberd
StatusResigned
Appointed26 January 2010(7 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Secretary NameGrace Goudar
StatusResigned
Appointed23 December 2021(19 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, 41
Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£147,195
Cash£1,671
Current Liabilities£12,242

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

5 August 2004Delivered on: 18 August 2004
Persons entitled: Mable Commercial Funding Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 16 August 2004
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the F./h and l/h property k/a clifton house broadway peterborough and 126/128 park road peterborough and adjoining car park t/n CB112506,CB17649 and CB119721. Atholl house guild street aberdeen t/n ABN15862 and ABN62416. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 April 2004Delivered on: 12 May 2004
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them).
Particulars: F/H property known as great western house chester street woodside birkenhead t/n MS387169 and MS343680. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 March 2004Delivered on: 5 April 2004
Persons entitled: Mable Commerical Funding Limited as Agent and Trustee for Each of the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 15 December 2003
Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for Each of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 November 2003Delivered on: 11 December 2003
Persons entitled: Mable Commercial Funding Limited, as Agent and Trustee for Each of the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: Mable Commercial Funding Limited, as Agent and Trustee for Each of the Finance Parties

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 14 October 2003
Persons entitled: Mable Commercial Funding Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 23 August 2004
Persons entitled: Mable Commercial Funding Limited

Classification: A debenture with floating charge
Secured details: All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the f/h property being kings house 33 kings road reading t/no BK108725, t/no BK114913 & t/no BK94087 & l/h property being kings house 33 kings road reading f/h property known as great western house chester street woodside birkenhead t/no MS387169 & l/h property being great western house chester street woodside birkenhead t/no MS343680 for further details of the properties charged please refer to the form 395 by way of first fixed charge all present and future rightd title and interests in to and under the real property monies book and other debts goodwill. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 10 October 2003
Persons entitled: Mable Commercial Funding Limited

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Termination of appointment of Michael John Watters as a director on 18 December 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 August 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 August 2018 (20 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 February 2018Full accounts made up to 31 August 2017 (17 pages)
17 January 2018Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages)
17 January 2018Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages)
17 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018 (1 page)
17 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Redefine International P.L.C as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Redefine International P.L.C as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Redefine International P.L.C as a person with significant control on 6 April 2016 (1 page)
26 January 2017Full accounts made up to 31 August 2016 (18 pages)
26 January 2017Full accounts made up to 31 August 2016 (18 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
17 March 2016Full accounts made up to 31 August 2015 (17 pages)
17 March 2016Full accounts made up to 31 August 2015 (17 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Appointment of Mr Michael John Watters as a director on 20 May 2015 (2 pages)
27 May 2015Appointment of Mr Michael John Watters as a director on 20 May 2015 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
6 June 2014Full accounts made up to 31 August 2013 (14 pages)
6 June 2014Full accounts made up to 31 August 2013 (14 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
10 June 2013Full accounts made up to 31 August 2012 (14 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
12 June 2012Full accounts made up to 31 August 2011 (15 pages)
12 June 2012Full accounts made up to 31 August 2011 (15 pages)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
2 December 2011Appointment of Mr Andrew Rowell as a director (2 pages)
2 December 2011Appointment of Mr Andrew Rowell as a director (2 pages)
2 December 2011Termination of appointment of Peter Gingell as a director (1 page)
2 December 2011Termination of appointment of Peter Gingell as a director (1 page)
2 December 2011Termination of appointment of Philip Cooper as a director (1 page)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
2 December 2011Termination of appointment of Philip Cooper as a director (1 page)
25 August 2011Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
25 June 2010Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Peter William Gingell on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Philip David Cooper on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Peter William Gingell on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Philip David Cooper on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages)
28 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
28 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
28 January 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
28 January 2010Termination of appointment of Peter Gingell as a secretary (1 page)
20 September 2009Registered office changed on 20/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
20 September 2009Appointment terminated director graham warner (1 page)
20 September 2009Director appointed stephen james oakenfull (2 pages)
20 September 2009Director appointed stephen james oakenfull (2 pages)
20 September 2009Appointment terminated director graham warner (1 page)
20 September 2009Appointment terminated secretary j o hambro capital management LIMITED (1 page)
20 September 2009Appointment terminated director james hambro (1 page)
20 September 2009Registered office changed on 20/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
20 September 2009Appointment terminated director richard britten-long (1 page)
20 September 2009Director and secretary appointed peter william gingell (2 pages)
20 September 2009Appointment terminated director richard britten-long (1 page)
20 September 2009Director and secretary appointed peter william gingell (2 pages)
20 September 2009Appointment terminated secretary j o hambro capital management LIMITED (1 page)
20 September 2009Appointment terminated director james hambro (1 page)
25 August 2009Full accounts made up to 30 September 2008 (11 pages)
25 August 2009Full accounts made up to 30 September 2008 (11 pages)
15 July 2009Return made up to 25/06/09; full list of members (6 pages)
15 July 2009Return made up to 25/06/09; full list of members (6 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
23 July 2008Return made up to 25/06/08; no change of members (8 pages)
23 July 2008Return made up to 25/06/08; no change of members (8 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
3 August 2006Full accounts made up to 30 September 2005 (15 pages)
11 July 2006Return made up to 25/06/06; full list of members (8 pages)
11 July 2006Return made up to 25/06/06; full list of members (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
22 July 2005Return made up to 25/06/05; full list of members (8 pages)
22 July 2005Return made up to 25/06/05; full list of members (8 pages)
13 December 2004Resolutions
  • RES13 ‐ Credit agreement 10/11/04
(2 pages)
13 December 2004Resolutions
  • RES13 ‐ Credit agreement 10/11/04
(2 pages)
7 December 2004Full accounts made up to 30 September 2003 (14 pages)
7 December 2004Full accounts made up to 30 September 2003 (14 pages)
17 November 2004Resolutions
  • RES13 ‐ Agreement 10/11/04
(2 pages)
17 November 2004Resolutions
  • RES13 ‐ Agreement 10/11/04
(2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
23 August 2004Particulars of mortgage/charge (28 pages)
23 August 2004Particulars of mortgage/charge (28 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 August 2004Particulars of mortgage/charge (15 pages)
16 August 2004Particulars of mortgage/charge (15 pages)
27 July 2004Return made up to 25/06/04; full list of members (9 pages)
27 July 2004Return made up to 25/06/04; full list of members (9 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Particulars of mortgage/charge (16 pages)
12 May 2004Particulars of mortgage/charge (16 pages)
5 April 2004Particulars of mortgage/charge (23 pages)
5 April 2004Particulars of mortgage/charge (23 pages)
15 December 2003Particulars of mortgage/charge (21 pages)
15 December 2003Particulars of mortgage/charge (21 pages)
11 December 2003Particulars of mortgage/charge (14 pages)
11 December 2003Particulars of mortgage/charge (15 pages)
11 December 2003Particulars of mortgage/charge (15 pages)
11 December 2003Particulars of mortgage/charge (14 pages)
14 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
14 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
14 October 2003Particulars of mortgage/charge (13 pages)
14 October 2003Particulars of mortgage/charge (13 pages)
10 October 2003Particulars of mortgage/charge (14 pages)
10 October 2003Particulars of mortgage/charge (14 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2003Return made up to 25/06/03; full list of members (8 pages)
13 August 2003Return made up to 25/06/03; full list of members (8 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (4 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002New director appointed (4 pages)
31 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 June 2002Incorporation (19 pages)
25 June 2002Incorporation (19 pages)