Company NameBrewery Wharf (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number03558169
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)
Previous NameInstantwinner Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Andrew Donald Charlton Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Clay Pits Lower Clay Pits Lane
Cottonstones Ripponden
Halifax
West Yorkshire
HX6 4NR
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed11 May 1998(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Director NameMr Eric John Keith Parkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(5 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 02 July 1999)
RoleChartered Accountant
Correspondence AddressLonglast Summerhouse Grove
Darlington
County Durham
DL3 8UE
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Secretary NameMr Nicholas John Beale
NationalityBritish
StatusResigned
Appointed23 October 1998(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 June 1999)
RoleCompany Director
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameChristopher Michael Ives
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2000)
RoleSurveyor
Correspondence Address17 St James Road
Ilkley
West Yorkshire
LS29 9PY
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Rushbond PLC
50.00%
Ordinary A
500 at £1Rushbond PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£834,856
Gross Profit£814,720
Net Worth£3,223,614
Cash£241,244
Current Liabilities£515,788

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Charges

29 January 2016Delivered on: 4 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1-5 brewery place, to the north side of bowman lane, leeds registered at land registry under title number WYK708871.
Outstanding
29 June 2010Delivered on: 2 July 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1-5 brewery place leeds being part of property on the north side of bowman lane and waterloo street leeds t/n WYK708871 see image for full details.
Outstanding
30 April 2010Delivered on: 15 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brewery wharf leeds t/no WYK788111 and WYK782966 (part).
Outstanding
7 April 2009Delivered on: 17 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 6/7 brewery place leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
18 September 2008Delivered on: 1 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from rushbond PLC to the chargee on any account whatsoever.
Particulars: 6/7 brewery place leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
8 July 2003Delivered on: 12 July 2003
Satisfied on: 18 September 2008
Persons entitled: N M Rothschild and Sons Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company charges and assigns to the bank the entire and beneficial interest in and benefit to the borrower of the agreement for lease dated 2.5.2003 and all documents now in existence or hereafter to be made. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 7 January 2002
Satisfied on: 18 September 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The entire beneficial interest in and benefit to the company of an agreement dated 17/8/01 (as defined) for the sale of land at bowman lane leeds (and as varied by an agreement dated 30/11/01 (as defined)).
Fully Satisfied
21 December 2001Delivered on: 7 January 2002
Satisfied on: 18 September 2008
Persons entitled: N M Rothschild & Sons 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: Land and buildings on the northside of waterloo street and bowman lane leeds west yorkshire t/n's WYK426919, WYK668807 and WYK546577 (part) and all buildings structures fixtures....
Fully Satisfied

Filing History

27 May 2020Accounts for a small company made up to 30 November 2019 (17 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (17 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 November 2017 (17 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
10 May 2017Full accounts made up to 30 November 2016 (18 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
7 May 2016Full accounts made up to 30 November 2015 (14 pages)
4 February 2016Registration of charge 035581690008, created on 29 January 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
4 February 2016Registration of charge 035581690008, created on 29 January 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
2 February 2016Satisfaction of charge 7 in full (4 pages)
2 February 2016Satisfaction of charge 7 in full (4 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
6 June 2015Full accounts made up to 30 November 2014 (14 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(6 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
1 July 2014Full accounts made up to 30 November 2013 (14 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(7 pages)
21 June 2013Full accounts made up to 30 November 2012 (15 pages)
21 June 2013Full accounts made up to 30 November 2012 (15 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
30 May 2013Annual return made up to 5 May 2013 (17 pages)
30 May 2013Annual return made up to 5 May 2013 (17 pages)
30 May 2013Annual return made up to 5 May 2013 (17 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
24 May 2012Annual return made up to 5 May 2012 (15 pages)
24 May 2012Annual return made up to 5 May 2012 (15 pages)
24 May 2012Annual return made up to 5 May 2012 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (15 pages)
26 April 2012Full accounts made up to 30 November 2011 (15 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
9 May 2011Full accounts made up to 30 November 2010 (14 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 April 2010Full accounts made up to 30 November 2009 (15 pages)
21 April 2010Full accounts made up to 30 November 2009 (15 pages)
5 June 2009Full accounts made up to 30 November 2008 (15 pages)
5 June 2009Full accounts made up to 30 November 2008 (15 pages)
18 May 2009Return made up to 05/05/09; full list of members (6 pages)
18 May 2009Return made up to 05/05/09; full list of members (6 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
12 June 2008Return made up to 05/05/08; no change of members (7 pages)
12 June 2008Return made up to 05/05/08; no change of members (7 pages)
8 April 2008Full accounts made up to 30 November 2007 (15 pages)
8 April 2008Full accounts made up to 30 November 2007 (15 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
25 May 2007Return made up to 05/05/07; no change of members (7 pages)
25 May 2007Return made up to 05/05/07; no change of members (7 pages)
5 April 2007Full accounts made up to 30 November 2006 (14 pages)
5 April 2007Full accounts made up to 30 November 2006 (14 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
11 May 2006Return made up to 05/05/06; full list of members (7 pages)
11 May 2006Return made up to 05/05/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
25 May 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
25 May 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds yorkshire LS12 2LY (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
8 June 2003Full accounts made up to 30 November 2002 (13 pages)
8 June 2003Full accounts made up to 30 November 2002 (13 pages)
2 June 2003Return made up to 05/05/03; full list of members (7 pages)
2 June 2003Return made up to 05/05/03; full list of members (7 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
27 September 2002Full accounts made up to 30 November 2001 (10 pages)
27 September 2002Full accounts made up to 30 November 2001 (10 pages)
27 May 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
27 May 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
20 May 2002Return made up to 05/05/02; full list of members (7 pages)
20 May 2002Return made up to 05/05/02; full list of members (7 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned;director resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
2 April 2001Registered office changed on 02/04/01 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
16 May 2000Return made up to 05/05/00; full list of members (7 pages)
16 May 2000Return made up to 05/05/00; full list of members (7 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
26 May 1999Return made up to 05/05/99; full list of members (8 pages)
26 May 1999Return made up to 05/05/99; full list of members (8 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
16 December 1998Secretary resigned;director resigned (1 page)
4 December 1998Registered office changed on 04/12/98 from: biwater house cygnet court portsmouth road esher surrey KT10 9SG (1 page)
4 December 1998Registered office changed on 04/12/98 from: biwater house cygnet court portsmouth road esher surrey KT10 9SG (1 page)
16 November 1998New director appointed (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (1 page)
16 November 1998New director appointed (2 pages)
28 October 1998New director appointed (3 pages)
28 October 1998New director appointed (3 pages)
28 October 1998Ad 23/10/98--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
28 October 1998Memorandum and Articles of Association (15 pages)
28 October 1998Ad 23/10/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
28 October 1998Memorandum and Articles of Association (15 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Ad 23/10/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 October 1998Ad 23/10/98--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
7 August 1998Company name changed instantwinner LIMITED\certificate issued on 10/08/98 (2 pages)
7 August 1998Company name changed instantwinner LIMITED\certificate issued on 10/08/98 (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 12 york place leeds LS1 2DS (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 12 york place leeds LS1 2DS (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998Incorporation (16 pages)
5 May 1998Incorporation (16 pages)