Company NameDeluxesquare Limited
DirectorsJonathan Charles Patrick Beaver and Michael Edward O'Donnell
Company StatusActive
Company Number03237099
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameJonathan Charles Patrick Beaver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(10 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(10 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameJonathan Charles Patrick Beaver
NationalityBritish
StatusCurrent
Appointed16 April 2007(10 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMarie Clare Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressOnston Hall
Onston Lane, Crowton
Northwich
Cheshire
CW8 2RG
Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Director NameMr David Andrew Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Secretary NameMr David Andrew Warnock
NationalityBritish
StatusResigned
Appointed19 August 1996(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2007)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 April 2007)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfax Place
London
NW6 4EJ
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 April 2007)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 A Elizabeth Mews
London
NW3 4TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedeanproperty.co.uk
Telephone01625 533339
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

288 at £1Dean Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,343,434
Cash£75,755
Current Liabilities£3,474,313

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

11 July 2007Delivered on: 18 July 2007
Persons entitled: Norwich Union Mortgages (General) Limited

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 property being wesley house corporation street st helens - MS22328 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. 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
23 December 2003Delivered on: 6 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 december 2003
Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as wesley house corporation street st helens merseyside t/n MS22328 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 but otherwise free from encumbrance 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
23 December 2003Delivered on: 6 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h property known as wesley house corporation street st helens merseyside t/n MS22328.
Outstanding
11 July 2007Delivered on: 18 July 2007
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of weslel house corporation street st helens. See the mortgage charge document for full details.
Outstanding
23 December 2003Delivered on: 6 January 2004
Satisfied on: 21 June 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 december 2003
Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other campanies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as wesley house corporation street st helens merseyside t/n MS22328 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 but otherwise free from encumbrance 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).
Fully Satisfied
23 December 2003Delivered on: 6 January 2004
Satisfied on: 21 June 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from oaklawn limited busyglen limited and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of l/h property known as wesley house corporation street st helens merseyside t/n MS22328.
Fully Satisfied
26 November 1999Delivered on: 8 December 1999
Satisfied on: 16 July 2004
Persons entitled: Kbc Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all monies due owing or incurred to the company under any lease agreement for lease tenancy agreement licence and any other right of occupation of the property now or hereafter existing other than sums due to the company by way of insurance rent or service charge or vat payable to the company thereon.. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 29 November 1996
Satisfied on: 16 July 2004
Persons entitled: Kredietbank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises known as wesley house corporation street,st helens; t/no ms 22328 with all buildings structures fixtures fixed plant machinery and equipment thereon; all rights,title,interest and any proceeds of any insurance and the goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1996Delivered on: 29 November 1996
Satisfied on: 16 July 2004
Persons entitled: Kredietbank Nv

Classification: Deed of assignment of rental income subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the facility,this assignment or any related security document (as defined in the deed) on any account whatsoever.
Particulars: All rights,title and interest in and to the rents and rights/remedies arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 29 November 1996
Satisfied on: 16 July 2004
Persons entitled: Kredietbank Nv

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 288
(5 pages)
25 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 288
(5 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 288
(5 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 288
(5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 288
(5 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 288
(5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Jonathan Charles Patrick Beaver on 13 August 2010 (2 pages)
21 September 2010Director's details changed for Jonathan Charles Patrick Beaver on 13 August 2010 (2 pages)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 September 2007Return made up to 13/08/07; no change of members (7 pages)
9 September 2007Return made up to 13/08/07; no change of members (7 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: romeo house 160 bridport road london N18 1SY (1 page)
29 April 2007Registered office changed on 29/04/07 from: romeo house 160 bridport road london N18 1SY (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 13/08/05; full list of members (7 pages)
7 October 2005Return made up to 13/08/05; full list of members (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
9 July 2004Declaration of assistance for shares acquisition (9 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2004Declaration of assistance for shares acquisition (9 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 January 2004Full accounts made up to 31 March 2003 (10 pages)
12 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
18 September 2003Return made up to 13/08/03; full list of members (7 pages)
18 September 2003Return made up to 13/08/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
4 September 2002Return made up to 13/08/02; full list of members (7 pages)
4 March 2002Full accounts made up to 31 March 2001 (11 pages)
4 March 2002Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Return made up to 13/08/01; full list of members (6 pages)
20 November 2001Return made up to 13/08/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 March 2000 (9 pages)
20 April 2001Full accounts made up to 31 March 2000 (9 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
21 February 2001Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 963 finchley road london NW11 7PE (1 page)
4 January 2001Registered office changed on 04/01/01 from: 963 finchley road london NW11 7PE (1 page)
4 January 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: bankhall house 7 market street altrincham cheshire (1 page)
17 July 2000Registered office changed on 17/07/00 from: bankhall house 7 market street altrincham cheshire (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
24 February 2000Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000Declaration of assistance for shares acquisition (6 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Declaration of assistance for shares acquisition (6 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 December 1999Director's particulars changed (1 page)
9 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 13/08/98; no change of members (4 pages)
10 September 1998Return made up to 13/08/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 October 1997Return made up to 13/08/97; full list of members (6 pages)
8 October 1997Return made up to 13/08/97; full list of members (6 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
18 November 1996Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 1996Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1996Incorporation (21 pages)
13 August 1996Incorporation (21 pages)