Company NameThornfield Properties (Bury) Limited
Company StatusActive
Company Number04982794
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant - Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleAssistant General Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMichael Peter Loft
NationalityBritish
StatusResigned
Appointed03 December 2003(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2005)
RoleCompany Director
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2004)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Ronald Rozmus Lawrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleBanker
Correspondence AddressNew Providence Wharf A501
1 Fairmont Avenue
London
E14 9PA
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(1 year, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Richard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Nicholas Hugh Ferguson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMs Apwinder Kaur Sumal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2015)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameJoan Kramer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2015)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 February 2016)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMs Sandra Tierney
StatusResigned
Appointed06 April 2016(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressKennedy Wilson 33 Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 2014(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 April 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetherockbury.com
Telephone0161 7630710
Telephone regionManchester

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£2,249,865
Gross Profit-£121,506
Net Worth-£254,749,328
Cash£775,725
Current Liabilities£332,467,442

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

25 January 2006Delivered on: 30 January 2006
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the west side of derby street bury lancashire t/n LA365377.
Fully Satisfied
2 September 2005Delivered on: 8 September 2005
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property being land and buildings k/a vulcan works on the north west side of chapel street bury t/n LA283582.
Fully Satisfied
21 June 2005Delivered on: 28 June 2005
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Agent Arranger and Security Trustee for Andon Behalf of the Finance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as rock mill rochdale road bury t/n LA68959 and GM343948.
Fully Satisfied
4 February 2005Delivered on: 17 February 2005
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 derby street, bury, being all the land under t/n GM18162.
Fully Satisfied
23 December 2004Delivered on: 11 January 2005
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them).
Particulars: F/H land and buildings on the east side of derby street bury t/ns GM128154 LA71843 and GM383634. See the mortgage charge document for full details.
Fully Satisfied
1 September 2004Delivered on: 8 September 2004
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h property being la fitness centre, butcher lane, bury t/no LA155251. See the mortgage charge document for full details.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Kw Real Estate I Limited as Trustee for Itself (The Security Agent)

Classification: A registered charge
Particulars: F/H and l/h properties:. Land and buildings on the south east side of the rock, bury (MAN83300). Land at rochdale road, bury (MAN135363). Land and buildings on the south west side of rochdale road, bury (MAN135365) (for further details of properties charged please refer to form MR01) see image for full details.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Kw Real Estate I Limited (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)(as Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: F/H and l/h properties:. Land and buildings on the south east side of the rock, bury (MAN83300). Land at rochdale road, bury (MAN135363). Land and buildings on the south west side of rochdale road, bury (MAN135365) (for further details of properties charged please refer to form MR01) see image for full details.
Fully Satisfied
23 January 2004Delivered on: 4 February 2004
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 25 rochdale road bury lancashire t/n GM806695.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent and Trustee for the Secured Parties and the Loan on Loan Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 September 2012Delivered on: 9 October 2012
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land demised by an underlease of phase 1, block b, the rock, rochdale road bury. All related property rights; and the insurance policies and the insurance proceeds. See image for full details.
Fully Satisfied
28 September 2012Delivered on: 6 October 2012
Satisfied on: 11 February 2015
Persons entitled: Miller Homes Limited

Classification: A fixed charge
Secured details: All monies due or to become due from the company or thornfield developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the real property and all related rights the insurance policies and the insurance proceeds: property means l/h property being the land demised by an underlease of phase 1, block b, the rock rochdale bury as defined as the premises described in clause LR4 of an underlease dated 28/09/2012 see image for full details.
Fully Satisfied
30 July 2010Delivered on: 5 August 2010
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Fixed 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: The property being all that leasehold estate demised by a lease of st johns garden the rock bury and all related rights, the insurance policies and the insurance proceeds see image for full details.
Fully Satisfied
17 June 2010Delivered on: 26 June 2010
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land demised by an underlease of the residential elements of block c the rock rochdale road bury and land demised by an underlease of the residential elements of block e the rock rochdale road bury and all related property rights and the insurance policies and the insurance proceeds see image for full details.
Fully Satisfied
16 June 2010Delivered on: 25 June 2010
Satisfied on: 28 September 2013
Persons entitled: Miller Homes Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or thornfield bury developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land demised by an underlease of the residential elements of block c, the ock, rochdale road, bury and all related property rights, insurance policies and the insurance proceeds see image for full details.
Fully Satisfied
12 January 2010Delivered on: 18 January 2010
Satisfied on: 28 September 2013
Persons entitled: Hammerson Project Management Limited

Classification: Legal charge
Secured details: £9,000,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of the rock , bury t/no. MAN83300; land and buildings on the south side of rochdale road bury t/no. MAN135365; land at rochdale road bury t/no. MAN135363 for details of further properties please see form MG01.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildinss at market street bury town centre bury t/n GM675453, buildings and fixtures, see image for full details.
Fully Satisfied
11 July 2008Delivered on: 29 July 2008
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: Supplemental 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: Land and buildings to the south east side of the rock,bury greater manchester t/no:LA98800,land and buildings to the north west of chapel street bury greater manchester t/no:GM94603 for further property details please see form 395 all its present and future right title and interest all buildings see image for full details.
Fully Satisfied
9 July 2008Delivered on: 16 July 2008
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2003Delivered on: 7 January 2004
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (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.
Fully Satisfied
6 August 2007Delivered on: 7 August 2007
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of land and buildings on the north east and south west side of buthcher lane, bury known as the minden medical centre.
Fully Satisfied
27 April 2007Delivered on: 1 May 2007
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a bury united reformed church, bury. See the mortgage charge document for full details.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 132 134 136 and 140 the rock t/n LA324427,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 November 2006Delivered on: 2 December 2006
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 derby house, derby street, bury t/no GM11534; f/h property k/a land and buildings on the east side of derby street, bury t/no GM18162; f/h property k/a land and builldings on the south side of barlow street, bury t/no GM146878, for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
30 August 2006Delivered on: 7 September 2006
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south east side of the rock, bury t/no GM170105; f/h land and buildings on the west side of derby street, bury t/no LA365377 and f/h land and buildings on the east side of derby street, bury t/no GM128154 (for details of further property charged please refer to form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 August 2006Delivered on: 7 September 2006
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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
15 June 2006Delivered on: 20 June 2006
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the south easterley side of the rock bury t/n GM602271 GM602278 and GM600348. See the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 16 June 2006
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being the land to the north west of parson's lane bury t/nos GM303898 and GM668272.
Fully Satisfied
12 April 2006Delivered on: 21 April 2006
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being land and buildings on the south east side of the rock bury t/n GM170105.
Fully Satisfied
31 January 2006Delivered on: 16 February 2006
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the land at butcher land and rochdale road bury. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 7 January 2004
Satisfied on: 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 23 rochdale road bury lancashire t/n GM261924.
Fully Satisfied
2 February 2015Delivered on: 4 February 2015
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)

Classification: A registered charge
Particulars: None.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)

Classification: A registered charge
Particulars: The rock shopping centre bury MAN83300, MAN135365, MAN135363, see image for full details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 August 2023Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on 24 August 2023 (1 page)
1 August 2023Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (24 pages)
10 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2023Full accounts made up to 31 December 2021 (24 pages)
12 December 2022Satisfaction of charge 049827940033 in full (1 page)
12 December 2022Satisfaction of charge 049827940034 in full (1 page)
6 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 34,000,100
(3 pages)
6 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
10 June 2022Full accounts made up to 31 December 2020 (23 pages)
16 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (23 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (19 pages)
10 October 2019Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (21 pages)
19 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,100
(5 pages)
10 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
11 February 2015Satisfaction of charge 049827940029 in full (4 pages)
11 February 2015Satisfaction of charge 049827940032 in full (4 pages)
11 February 2015Satisfaction of charge 049827940031 in full (4 pages)
11 February 2015Satisfaction of charge 049827940030 in full (4 pages)
11 February 2015Satisfaction of charge 27 in full (4 pages)
11 February 2015Satisfaction of charge 27 in full (4 pages)
11 February 2015Satisfaction of charge 049827940031 in full (4 pages)
11 February 2015Satisfaction of charge 049827940032 in full (4 pages)
11 February 2015Satisfaction of charge 049827940030 in full (4 pages)
11 February 2015Satisfaction of charge 049827940029 in full (4 pages)
4 February 2015Registration of charge 049827940034, created on 2 February 2015 (20 pages)
4 February 2015Registration of charge 049827940034, created on 2 February 2015 (20 pages)
4 February 2015Registration of charge 049827940033, created on 2 February 2015 (35 pages)
4 February 2015Registration of charge 049827940033, created on 2 February 2015 (35 pages)
4 February 2015Registration of charge 049827940033, created on 2 February 2015 (35 pages)
4 February 2015Registration of charge 049827940034, created on 2 February 2015 (20 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 21 January 2015 (2 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 21 January 2015 (2 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,100
(5 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,100
(5 pages)
6 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,100
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 June 2014Appointment of Sisec Limited as a secretary (2 pages)
6 June 2014Appointment of Sisec Limited as a secretary (2 pages)
2 April 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 April 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
25 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,100
(4 pages)
25 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,100
(4 pages)
25 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,100
(4 pages)
19 December 2013Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 21 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom on 18 December 2013 (1 page)
17 October 2013Appointment of Joan Kramer as a director (2 pages)
17 October 2013Appointment of Joan Kramer as a director (2 pages)
16 October 2013Termination of appointment of Nicholas Ferguson as a director (1 page)
16 October 2013Appointment of Ms Apwinder Kaur Sumal as a director (2 pages)
16 October 2013Appointment of Ms Apwinder Kaur Sumal as a director (2 pages)
16 October 2013Termination of appointment of Nicholas Ferguson as a director (1 page)
16 October 2013Termination of appointment of Richard Chenery as a director (1 page)
16 October 2013Termination of appointment of Richard Chenery as a director (1 page)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,000,100
(4 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,000,100
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
4 October 2013Registration of charge 049827940031 (56 pages)
4 October 2013Registration of charge 049827940031 (56 pages)
4 October 2013Registration of charge 049827940029 (61 pages)
4 October 2013Registration of charge 049827940029 (61 pages)
4 October 2013Registration of charge 049827940030 (13 pages)
4 October 2013Registration of charge 049827940032 (11 pages)
4 October 2013Registration of charge 049827940032 (11 pages)
4 October 2013Registration of charge 049827940030 (13 pages)
28 September 2013Satisfaction of charge 23 in full (4 pages)
28 September 2013Satisfaction of charge 20 in full (4 pages)
28 September 2013Satisfaction of charge 19 in full (4 pages)
28 September 2013Satisfaction of charge 15 in full (4 pages)
28 September 2013Satisfaction of charge 14 in full (4 pages)
28 September 2013Satisfaction of charge 24 in full (4 pages)
28 September 2013Satisfaction of charge 18 in full (4 pages)
28 September 2013Satisfaction of charge 22 in full (4 pages)
28 September 2013Satisfaction of charge 24 in full (4 pages)
28 September 2013Satisfaction of charge 23 in full (4 pages)
28 September 2013Satisfaction of charge 19 in full (4 pages)
28 September 2013Satisfaction of charge 26 in full (4 pages)
28 September 2013Satisfaction of charge 28 in full (4 pages)
28 September 2013Satisfaction of charge 21 in full (4 pages)
28 September 2013Satisfaction of charge 16 in full (4 pages)
28 September 2013Satisfaction of charge 21 in full (4 pages)
28 September 2013Satisfaction of charge 20 in full (4 pages)
28 September 2013Satisfaction of charge 28 in full (4 pages)
28 September 2013Satisfaction of charge 25 in full (4 pages)
28 September 2013Satisfaction of charge 17 in full (4 pages)
28 September 2013Satisfaction of charge 15 in full (4 pages)
28 September 2013Satisfaction of charge 26 in full (4 pages)
28 September 2013Satisfaction of charge 18 in full (4 pages)
28 September 2013Satisfaction of charge 14 in full (4 pages)
28 September 2013Satisfaction of charge 16 in full (4 pages)
28 September 2013Satisfaction of charge 25 in full (4 pages)
28 September 2013Satisfaction of charge 17 in full (4 pages)
28 September 2013Satisfaction of charge 22 in full (4 pages)
23 September 2013Full accounts made up to 30 November 2012 (16 pages)
23 September 2013Full accounts made up to 30 November 2012 (16 pages)
7 August 2013Auditor's resignation (1 page)
7 August 2013Auditor's resignation (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 September 2012Full accounts made up to 30 November 2011 (16 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 September 2010Full accounts made up to 30 November 2009 (17 pages)
6 September 2010Full accounts made up to 30 November 2009 (17 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 26 (15 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 26 (15 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 25 (15 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 25 (15 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
23 March 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 23 March 2010 (1 page)
9 March 2010Full accounts made up to 30 November 2008 (15 pages)
9 March 2010Full accounts made up to 30 November 2008 (15 pages)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U1QY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U1QY on 17 February 2010 (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 January 2010Termination of appointment of Donald Gateley as a director (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Donald Gateley as a director (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
18 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
27 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
27 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
15 December 2008Return made up to 02/12/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 21 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
3 April 2008Full accounts made up to 31 May 2007 (15 pages)
3 April 2008Full accounts made up to 31 May 2007 (15 pages)
12 December 2007Registered office changed on 12/12/07 from: 105 wigmore street london W1U 1QY (1 page)
12 December 2007Registered office changed on 12/12/07 from: 105 wigmore street london W1U 1QY (1 page)
7 December 2007Registered office changed on 07/12/07 from: 5 saint davids court david street leeds west yorkshire LS11 5QA (1 page)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 5 saint davids court david street leeds west yorkshire LS11 5QA (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Full accounts made up to 31 May 2006 (14 pages)
12 April 2007Full accounts made up to 31 May 2006 (14 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
11 January 2007Return made up to 02/12/06; full list of members (7 pages)
11 January 2007Return made up to 02/12/06; full list of members (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
2 December 2006Particulars of mortgage/charge (7 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Particulars of mortgage/charge (5 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Particulars of mortgage/charge (5 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
20 June 2006Particulars of mortgage/charge (6 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
16 June 2006Particulars of mortgage/charge (6 pages)
16 June 2006Particulars of mortgage/charge (6 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
30 January 2006Particulars of mortgage/charge (6 pages)
30 January 2006Particulars of mortgage/charge (6 pages)
18 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 May 2005 (12 pages)
6 October 2005Full accounts made up to 31 May 2005 (12 pages)
8 September 2005Particulars of mortgage/charge (6 pages)
8 September 2005Particulars of mortgage/charge (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
26 May 2005Accounting reference date extended from 30/11/04 to 31/05/05 (1 page)
17 February 2005Particulars of mortgage/charge (6 pages)
17 February 2005Particulars of mortgage/charge (6 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
18 January 2005Return made up to 02/12/04; full list of members (8 pages)
18 January 2005Return made up to 02/12/04; full list of members (8 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
8 September 2004Particulars of mortgage/charge (6 pages)
8 September 2004Particulars of mortgage/charge (6 pages)
4 March 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
4 March 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
4 March 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (8 pages)
7 January 2004Particulars of mortgage/charge (8 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (5 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (5 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (4 pages)
15 December 2003Director resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (4 pages)
15 December 2003Registered office changed on 15/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2003New secretary appointed (2 pages)
2 December 2003Incorporation (16 pages)
2 December 2003Incorporation (16 pages)