Company NameCharterhouse Management (UK) Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number03728091
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSapna Bedi Fitzgerald
StatusCurrent
Appointed16 May 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(24 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Barrington Keith Portas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressOaklands Old Wood
Skellingthorpe
Lincoln
LN6 5UA
Director NameMrs Jennifer Bianca Setterfield
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address6 Lancaster Way
Skellingthorpe
Lincoln
Lincolnshire
LN6 5UF
Secretary NameMrs Jennifer Bianca Setterfield
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleNegotiator
Country of ResidenceEngland
Correspondence Address6 Lancaster Way
Skellingthorpe
Lincoln
Lincolnshire
LN6 5UF
Director NameMrs Pauline Elizabeth Portas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months after company formation)
Appointment Duration17 years (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Old Wood
Skellingthorpe
Lincoln
LN6 5UA
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Oliver Thomas Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(17 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecharterhousemanagement.com

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85 at £1Charterhouse House Investment Property Limited
85.00%
Ordinary
15 at £1Jennifer Bianca Setterfield
15.00%
Ordinary

Financials

Year2014
Net Worth£440,138
Cash£264,608
Current Liabilities£413,419

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

30 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 northfield mews sudbrooke lincolnshire.
Outstanding
30 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 northfield mews sudbrooke lincoln.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 peppercorn close lincoln.
Outstanding
22 June 2001Delivered on: 29 June 2001
Persons entitled: Barclays Bank PLC

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 6 stanley street bracebridge lincoln LN5 8NG.
Outstanding
15 December 2000Delivered on: 21 December 2000
Persons entitled: Barclays Bank PLC

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 277 newark road bracebridge heath lincoln t/no.LL187576.
Outstanding
4 December 2000Delivered on: 6 December 2000
Persons entitled: Barclays Bank PLC

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 known as 25 stanley street lincoln t/n LL28191.
Outstanding
25 October 2000Delivered on: 1 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Outstanding
17 October 2000Delivered on: 18 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 42 chelmsford street lincoln t/n LL36339.
Outstanding
25 May 2011Delivered on: 10 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2010Delivered on: 19 March 2010
Persons entitled: Barclays Bank PLC

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 23 derby street lincoln t/no LL27489.
Outstanding
31 March 2009Delivered on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit B02 museum court grantham street lincoln.
Outstanding
31 March 2009Delivered on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment A01 museum court grantham street lincoln.
Outstanding
2 December 2008Delivered on: 5 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £172,939.76 due or to become due from the company to the chargee.
Particulars: Apartment at A01 museum court grantham street lincoln.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £183,580.00 due or to become due from the company to the chargee.
Particulars: Unit B02 museum court, grantham street, lincoln.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled: Barclays Bank PLC

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 12 astwick road lincoln.
Outstanding
30 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 10 northfield mews sudbroke lincolnshire.
Outstanding
20 June 2000Delivered on: 24 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 72 cross st,lincoln; t/no ll 29250.
Outstanding

Filing History

4 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2023Appointment of Mr Paul Hardy as a director on 4 May 2023 (2 pages)
15 May 2023Termination of appointment of Oliver Thomas Blake as a director on 4 May 2023 (1 page)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
3 December 2021Termination of appointment of Paul Hardy as a director on 25 November 2021 (1 page)
3 December 2021Appointment of Mr Peter Bisset as a director on 25 November 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 May 2021Previous accounting period shortened from 16 May 2021 to 31 December 2020 (1 page)
21 April 2021Micro company accounts made up to 16 May 2020 (3 pages)
10 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 16 May 2019 (3 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 16 May 2018 (3 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 16 May 2017 (3 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
7 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
7 December 2016Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
7 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
7 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
7 December 2016Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 16 May 2016 (12 pages)
26 August 2016Total exemption small company accounts made up to 16 May 2016 (12 pages)
1 June 2016Satisfaction of charge 4 in full (1 page)
1 June 2016Satisfaction of charge 15 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 10 in full (1 page)
1 June 2016Satisfaction of charge 12 in full (1 page)
1 June 2016Satisfaction of charge 3 in full (1 page)
1 June 2016Satisfaction of charge 11 in full (1 page)
1 June 2016Satisfaction of charge 16 in full (1 page)
1 June 2016Satisfaction of charge 3 in full (1 page)
1 June 2016Satisfaction of charge 14 in full (1 page)
1 June 2016Satisfaction of charge 13 in full (1 page)
1 June 2016Satisfaction of charge 8 in full (1 page)
1 June 2016Satisfaction of charge 12 in full (1 page)
1 June 2016Satisfaction of charge 10 in full (1 page)
1 June 2016Satisfaction of charge 17 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 11 in full (1 page)
1 June 2016Satisfaction of charge 13 in full (1 page)
1 June 2016Satisfaction of charge 17 in full (1 page)
1 June 2016Satisfaction of charge 15 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 9 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 14 in full (1 page)
1 June 2016Satisfaction of charge 8 in full (1 page)
1 June 2016Satisfaction of charge 5 in full (1 page)
1 June 2016Satisfaction of charge 7 in full (1 page)
1 June 2016Satisfaction of charge 6 in full (1 page)
1 June 2016Satisfaction of charge 16 in full (1 page)
1 June 2016Satisfaction of charge 9 in full (1 page)
1 June 2016Satisfaction of charge 4 in full (1 page)
1 June 2016Satisfaction of charge 6 in full (1 page)
1 June 2016Satisfaction of charge 7 in full (1 page)
1 June 2016Satisfaction of charge 5 in full (1 page)
23 May 2016Previous accounting period shortened from 31 August 2016 to 16 May 2016 (1 page)
23 May 2016Appointment of Mr Paul Hardy as a director on 16 May 2016 (2 pages)
23 May 2016Appointment of Mr Paul Hardy as a director on 16 May 2016 (2 pages)
23 May 2016Appointment of Sapna Bedi Fitzgerald as a secretary on 16 May 2016 (2 pages)
23 May 2016Termination of appointment of Pauline Elizabeth Portas as a director on 16 May 2016 (1 page)
23 May 2016Appointment of Sapna Bedi Fitzgerald as a secretary on 16 May 2016 (2 pages)
23 May 2016Termination of appointment of Barrington Keith Portas as a director on 16 May 2016 (1 page)
23 May 2016Appointment of Mr Oliver Thomas Blake as a director on 16 May 2016 (2 pages)
23 May 2016Registered office address changed from Unit 1 Museum Court Grantham Street Lincoln LN2 1JB to Buildmark House George Cayley Drive York YO30 4XE on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Oliver Thomas Blake as a director on 16 May 2016 (2 pages)
23 May 2016Previous accounting period shortened from 31 August 2016 to 16 May 2016 (1 page)
23 May 2016Termination of appointment of Jennifer Bianca Setterfield as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Pauline Elizabeth Portas as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Barrington Keith Portas as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Jennifer Bianca Setterfield as a secretary on 16 May 2016 (1 page)
23 May 2016Registered office address changed from Unit 1 Museum Court Grantham Street Lincoln LN2 1JB to Buildmark House George Cayley Drive York YO30 4XE on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Jennifer Bianca Setterfield as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Jennifer Bianca Setterfield as a secretary on 16 May 2016 (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
1 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2014Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 1 October 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Mrs Pauline Elizabeth Portas on 20 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Barrington Keith Portas on 20 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Mr Barrington Keith Portas on 20 February 2014 (2 pages)
28 February 2014Director's details changed for Mrs Pauline Elizabeth Portas on 20 February 2014 (2 pages)
25 February 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
25 February 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mrs Pauline Elizabeth Portas on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mrs Pauline Elizabeth Portas on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Jennifer Bianca Setterfield on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Jennifer Bianca Setterfield on 26 March 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 March 2010Director's details changed for Pauline Elizabeth Portas on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Pauline Elizabeth Portas on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jennifer Bianca Setterfield on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Jennifer Bianca Setterfield on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Barrington Keith Portas on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Barrington Keith Portas on 12 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 28/02/06; full list of members (3 pages)
24 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 March 2003Return made up to 08/03/03; full list of members (7 pages)
26 March 2003Return made up to 08/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
13 March 2002Return made up to 08/03/02; full list of members (8 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (5 pages)
24 June 2000Particulars of mortgage/charge (5 pages)
15 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
15 May 2000Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
31 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
6 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
8 March 1999Incorporation (13 pages)
8 March 1999Incorporation (13 pages)