Company NameSPP (General Partner) Limited
Company StatusDissolved
Company Number04867229
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date21 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Surrell Wood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 21 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 West Hill Avenue
Epsom
Surrey
KT19 8JU
Secretary NameMr David Cruse
StatusClosed
Appointed03 May 2016(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 21 July 2022)
RoleCompany Director
Correspondence Address4 Haygreen Road
Witham
Essex
CM8 1FS
Director NameMr David Harold Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Gate
Portsmouth Road
Milford
Surrey
GU8 5HH
Director NameBarry Ian Stillerman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address7 London Road
Stanmore
Middlesex
HA7 4PA
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 2 City Place
Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Director NameMr Adam Simon Katten
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Tenterden Drive
London
NW4 1EE
Director NameMr Lee Elliott Pittal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2004)
RoleInvestment & Tax Consultant
Country of ResidenceEngland
Correspondence Address55 Kingwell Road
Hadley Wood
Hertfordshire
EN4 0HZ
Director NameMr Ross Andrew Frowen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 March 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Graham Simon Gould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 months after company formation)
Appointment Duration8 years (resigned 30 March 2012)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Christopher William Szpak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address144 Hall Lane
Upminster
Essex
RM14 1AT
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleFinancial Advisor
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameMr Robert Martin Walters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Welland Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address8 Henry Tate Mews
London
SW16 3HA
Director NameMr Simon Welland Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Henry Tate Mews
London
SW16 3HA
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Matthew David Phillips
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed21 November 2012(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMiss Fiona Alison Stockwell
StatusResigned
Appointed06 December 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nigel Geoffrey Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebdo.co.uk
Telephone0121 3526200
Telephone regionBirmingham

Location

Registered AddressC/O Begbies Traynor London 31st Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Broadstone Group Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

25 May 2010Delivered on: 9 June 2010
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 by way of fixed charge all the plant, machinery, implements, utensils, furniture and equipment see image for full details.
Outstanding
25 May 2010Delivered on: 9 June 2010
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rental income in f/h land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 and charges the rent account and all its right, title and interest in the monies from time to time see image for full details.
Outstanding
19 March 2008Delivered on: 29 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit present or future to all moneys owing or incurred under the leases in respect of the f/h property k/a biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799 other than sums receivable by the company by way of insurance contributions service charges payments to sinking funds or any vat payable thereon including the right to receive the same and the benefit of any guarantee or security for the performance thereof now or at any time hereafter all right title and interest in respect of payment of the rent guarantee. See image for full details.
Outstanding
19 March 2008Delivered on: 29 March 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
24 December 2007Delivered on: 9 January 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent for Itself and on Behalf of the Finance Paries

Classification: Share pledge
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges the shares. See the mortgage charge document for full details.
Outstanding
24 December 2007Delivered on: 4 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: Euros 5,124,000.00 due or to become due.
Particulars: All shares in FSPP3 S.A.R.L. registered in the name of the company in its capacity as general partner of fitzwilliam strategic property partnership fund no 3 limited partnership.
Outstanding
29 October 2007Delivered on: 3 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land at 124-182 (evens) park farm drive, allestree, derby t/no. DY273330 and flats 57-99 carsington house, carsington crescent, allestree t/no. DY275741 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge the undertaking all property and assets. Assigned the goodwill and the intellectual property.
Outstanding
20 July 2007Delivered on: 27 July 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company acting in its capacity as general partner for the spp opportunities fund limited partnership (LP 008950) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land severnside trading estate st andrews road avonmouth bristol t/no AV57692 together with all buildings thereon and all fixtures subject to and with the benefit of all rights easements covenants restrictions stipulations agreements declarations and other matters affecting and/or benefiting the same. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 37-39 oxford street, st anne, westminster t/n 163574 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
6 October 2006Delivered on: 19 October 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being unit 3A holloway drive worsley t/n GM907985, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 2006Delivered on: 11 October 2006
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from spp (general partner) limited spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being grice's granary rotherhide street london and st mary's warehouse st mary church street london t/nos sgl 206477 and ln 155413 all fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the company. See the mortgage charge document for full details.
Outstanding
20 July 2006Delivered on: 25 July 2006
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 to 28 (even numbers) high street and 40 to 44 regent street, weston-super-mare t/no AV229667 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from spp income fund LP acting by its general partner spp (general partner) limited to the chargee on any account whatsoever.
Particulars: Assigns the rent. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Lh property k/a 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 August 2005Delivered on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the borrower 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. See the mortgage charge document for full details.
Outstanding
30 April 2005Delivered on: 7 May 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Templar house ashford t/n K157842 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 2005Delivered on: 7 May 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kent house 81 station road ashford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 2005Delivered on: 7 May 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Park farm centre allestree derby, f/h land lying to the other of birchover way t/n DY13410, f/h land being park farm centre birchover way t/n DY170858 and the park farm hotel park farm centre park farm t/n DY1900798 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 2006Delivered on: 13 October 2006
Satisfied on: 14 October 2010
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from spp income fund limited spp (general partner) limited spp wombwell limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kensington house suffolk street queensway birmingham t/no WM387080 and l/h property k/a car park kensington house ellis street queensway birmingham t/no WM518050 including all buildings. See the mortgage charge document for full details.
Fully Satisfied
30 April 2005Delivered on: 7 May 2005
Satisfied on: 14 October 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Target house gatehouse road aylesbury t/n BM145034 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2005Delivered on: 7 May 2005
Satisfied on: 14 October 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings on the west side of poole hall road ellesmere port t/n CH195401 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2005Delivered on: 7 May 2005
Satisfied on: 14 October 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1-26 cochran close, crown hill, milton keynes t/n BM166901 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual PROPERTY09.
Fully Satisfied
8 April 2005Delivered on: 14 April 2005
Satisfied on: 14 October 2010
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 land being 44 and 44A worship street hackney london t/no ngl 315350 the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 March 2019Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page)
16 February 2019Termination of appointment of David John Till as a director on 15 February 2019 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 June 2017 (12 pages)
11 January 2018Full accounts made up to 30 June 2017 (12 pages)
10 November 2017Satisfaction of charge 36 in full (6 pages)
10 November 2017Satisfaction of charge 36 in full (6 pages)
6 October 2017Satisfaction of charge 14 in full (4 pages)
6 October 2017Satisfaction of charge 30 in full (4 pages)
6 October 2017Satisfaction of charge 30 in full (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 49 in full (4 pages)
6 October 2017Satisfaction of charge 40 in full (6 pages)
6 October 2017Satisfaction of charge 24 in full (6 pages)
6 October 2017Satisfaction of charge 14 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 24 in full (6 pages)
6 October 2017Satisfaction of charge 41 in full (6 pages)
6 October 2017Satisfaction of charge 41 in full (6 pages)
6 October 2017Satisfaction of charge 29 in full (4 pages)
6 October 2017Satisfaction of charge 33 in full (4 pages)
6 October 2017Satisfaction of charge 20 in full (4 pages)
6 October 2017Satisfaction of charge 16 in full (4 pages)
6 October 2017Satisfaction of charge 42 in full (6 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
6 October 2017Satisfaction of charge 34 in full (4 pages)
6 October 2017Satisfaction of charge 6 in full (4 pages)
6 October 2017Satisfaction of charge 46 in full (4 pages)
6 October 2017Satisfaction of charge 18 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (6 pages)
6 October 2017Satisfaction of charge 35 in full (4 pages)
6 October 2017Satisfaction of charge 43 in full (6 pages)
6 October 2017Satisfaction of charge 5 in full (6 pages)
6 October 2017Satisfaction of charge 45 in full (10 pages)
6 October 2017Satisfaction of charge 34 in full (4 pages)
6 October 2017Satisfaction of charge 48 in full (4 pages)
6 October 2017Satisfaction of charge 42 in full (6 pages)
6 October 2017Satisfaction of charge 4 in full (6 pages)
6 October 2017Satisfaction of charge 4 in full (6 pages)
6 October 2017Satisfaction of charge 19 in full (4 pages)
6 October 2017Satisfaction of charge 47 in full (6 pages)
6 October 2017Satisfaction of charge 33 in full (4 pages)
6 October 2017Satisfaction of charge 17 in full (4 pages)
6 October 2017Satisfaction of charge 28 in full (4 pages)
6 October 2017Satisfaction of charge 9 in full (4 pages)
6 October 2017Satisfaction of charge 46 in full (4 pages)
6 October 2017Satisfaction of charge 40 in full (6 pages)
6 October 2017Satisfaction of charge 32 in full (4 pages)
6 October 2017Satisfaction of charge 29 in full (4 pages)
6 October 2017Satisfaction of charge 8 in full (6 pages)
6 October 2017Satisfaction of charge 38 in full (6 pages)
6 October 2017Satisfaction of charge 49 in full (4 pages)
6 October 2017Satisfaction of charge 38 in full (6 pages)
6 October 2017Satisfaction of charge 16 in full (4 pages)
6 October 2017Satisfaction of charge 22 in full (4 pages)
6 October 2017Satisfaction of charge 9 in full (4 pages)
6 October 2017Satisfaction of charge 32 in full (4 pages)
6 October 2017Satisfaction of charge 43 in full (6 pages)
6 October 2017Satisfaction of charge 6 in full (4 pages)
6 October 2017Satisfaction of charge 44 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 47 in full (6 pages)
6 October 2017Satisfaction of charge 37 in full (6 pages)
6 October 2017Satisfaction of charge 45 in full (10 pages)
6 October 2017Satisfaction of charge 37 in full (6 pages)
6 October 2017Satisfaction of charge 22 in full (4 pages)
6 October 2017Satisfaction of charge 48 in full (4 pages)
6 October 2017Satisfaction of charge 19 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
6 October 2017Satisfaction of charge 18 in full (4 pages)
6 October 2017Satisfaction of charge 35 in full (4 pages)
6 October 2017Satisfaction of charge 17 in full (4 pages)
6 October 2017Satisfaction of charge 44 in full (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 8 in full (6 pages)
6 October 2017Satisfaction of charge 20 in full (4 pages)
6 October 2017Satisfaction of charge 28 in full (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (15 pages)
10 April 2017Full accounts made up to 30 June 2016 (15 pages)
10 March 2017Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
8 April 2016Full accounts made up to 30 June 2015 (11 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
17 February 2015Full accounts made up to 30 June 2014 (11 pages)
17 February 2015Full accounts made up to 30 June 2014 (11 pages)
8 January 2015Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
13 May 2014Appointment of Mr Nigel Geoffrey Atkinson as a director (2 pages)
13 May 2014Appointment of Mr Nigel Geoffrey Atkinson as a director (2 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages)
1 April 2014Full accounts made up to 28 June 2013 (11 pages)
1 April 2014Full accounts made up to 28 June 2013 (11 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(7 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(7 pages)
31 January 2013Full accounts made up to 29 June 2012 (11 pages)
31 January 2013Full accounts made up to 29 June 2012 (11 pages)
30 January 2013Register(s) moved to registered office address (1 page)
30 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
7 September 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages)
7 September 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
7 September 2012Secretary's details changed for Mr Ian Lennox Macfarlane on 20 August 2012 (2 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
7 September 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS (1 page)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Section 519 (2 pages)
3 April 2012Termination of appointment of Graham Gould as a director (1 page)
3 April 2012Termination of appointment of Graham Gould as a director (1 page)
23 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
23 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
23 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
23 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
19 March 2012Termination of appointment of Ross Frowen as a director (1 page)
19 March 2012Termination of appointment of Ross Frowen as a director (1 page)
6 March 2012Full accounts made up to 1 July 2011 (11 pages)
6 March 2012Full accounts made up to 1 July 2011 (11 pages)
6 March 2012Full accounts made up to 1 July 2011 (11 pages)
11 October 2011Appointment of Matthew David Phillips as a director (2 pages)
11 October 2011Appointment of Matthew David Phillips as a director (2 pages)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
5 July 2011Termination of appointment of Robert Walters as a director (1 page)
5 July 2011Termination of appointment of Robert Walters as a director (1 page)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
4 March 2011Appointment of Andrew Daniel Wolfson as a director (2 pages)
4 March 2011Appointment of Andrew Daniel Wolfson as a director (2 pages)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 September 2010Full accounts made up to 2 July 2010 (11 pages)
30 September 2010Full accounts made up to 2 July 2010 (11 pages)
30 September 2010Full accounts made up to 2 July 2010 (11 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
16 March 2010Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
23 November 2009Full accounts made up to 3 July 2009 (11 pages)
23 November 2009Full accounts made up to 3 July 2009 (11 pages)
23 November 2009Full accounts made up to 3 July 2009 (11 pages)
6 November 2009Termination of appointment of Simon Davis as a director (1 page)
6 November 2009Termination of appointment of Simon Davis as a director (1 page)
20 August 2009Return made up to 14/08/09; full list of members (5 pages)
20 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Director appointed robert david surrell wood (2 pages)
14 August 2009Director appointed robert david surrell wood (2 pages)
11 August 2009Appointment terminated director christopher szpak (1 page)
11 August 2009Appointment terminated director christopher szpak (1 page)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
19 August 2008Director's change of particulars / richard spilg / 18/08/2008 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
19 August 2008Director's change of particulars / richard spilg / 18/08/2008 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
14 July 2008Appointment terminated director jeremy newman (1 page)
14 July 2008Appointment terminated director jeremy newman (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
9 January 2008Particulars of mortgage/charge (15 pages)
9 January 2008Particulars of mortgage/charge (15 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
1 December 2007Full accounts made up to 30 June 2007 (10 pages)
1 December 2007Full accounts made up to 30 June 2007 (10 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
14 December 2006Full accounts made up to 30 June 2006 (10 pages)
14 December 2006Full accounts made up to 30 June 2006 (10 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
14 December 2005Full accounts made up to 30 June 2005 (9 pages)
14 December 2005Full accounts made up to 30 June 2005 (9 pages)
7 September 2005Return made up to 14/08/05; full list of members (3 pages)
7 September 2005Return made up to 14/08/05; full list of members (3 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
10 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005Particulars of mortgage/charge (11 pages)
25 May 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (12 pages)
5 February 2005Particulars of mortgage/charge (12 pages)
5 February 2005Particulars of mortgage/charge (12 pages)
5 February 2005Particulars of mortgage/charge (12 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
14 September 2004Location of register of members (1 page)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
14 September 2004Location of register of members (1 page)
24 August 2004Particulars of mortgage/charge (4 pages)
24 August 2004Particulars of mortgage/charge (4 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (6 pages)
3 July 2004Particulars of mortgage/charge (6 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Particulars of mortgage/charge (4 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
24 February 2004Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
1 October 2003New secretary appointed (2 pages)
14 August 2003Incorporation (17 pages)
14 August 2003Incorporation (17 pages)