Company NameB.Dannatt Limited
DirectorDavid James Nurcombe
Company StatusActive
Company Number00331992
CategoryPrivate Limited Company
Incorporation Date28 September 1937(86 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David James Nurcombe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(82 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NamePaul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address158 Ingram Road
Bulwell
Nottingham
NG6 9GQ
Director NameSimon Philip Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameFrederick George Offord
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address60 Church End
Harlow
Essex
CM19 5PG
Director NameDavid Hewlett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseland 22 Aylsham Road
Tuttington
Norfolk
NR11 6TE
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed29 December 1991(54 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameDerek Frank Thomas Gurner
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address22b Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Martin Lane
NationalityBritish
StatusResigned
Appointed21 July 1992(54 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Court
Rownham Mead
Bristol
BS8 4YF
Secretary NameIan Ainsworth
NationalityBritish
StatusResigned
Appointed18 November 1993(56 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 1994)
RoleDirector/Company Secretary
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Secretary NamePatricia Frances Marchant
NationalityBritish
StatusResigned
Appointed29 April 1994(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address183b Church Road
Harold Wood
Romford
Essex
RM3 0SB
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(56 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(57 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleFinance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed01 April 1996(58 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(59 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(59 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed31 January 1997(59 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2000(62 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(63 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2002)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameBarry Barr Stevenson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(64 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 December 2002)
RoleCompany Director
Correspondence Address27 The Circus
Bath
BA1 2EU
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(65 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(65 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 December 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(68 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMrs Catherine Mary Browning Nurcombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(69 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrove House Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Director NameMr David James Nurcombe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(69 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrove House
Fir Tree Lane
Little Baddow
Essex
CM3 4SS
Secretary NameMrs Catherine Mary Browning Nurcombe
NationalityBritish
StatusResigned
Appointed18 December 2006(69 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrove House Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Director NameSamantha Jane Stelmaszyk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(69 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2008)
RoleProject Manager
Correspondence Address55 Ivywood Drive
Selkirk
New York 12158
United States
Director NameGracinda Isabel Lopes Da Costa Simoes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed10 May 2007(69 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleSecretary
Correspondence AddressRua Dos Safieiros, 6 - Barra
Gafanha Da Nazare
Aveiro 3830-778
Portugal
Secretary NameGracinda Isabel Lopes Da Costa Simoes
NationalityPortuguese
StatusResigned
Appointed10 May 2007(69 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleSecretary
Correspondence AddressRua Dos Safieiros, 6 - Barra
Gafanha Da Nazare
Aveiro 3830-778
Portugal
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(71 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Leivadias Street
Kapsalos
Limassol
3077
Cyprus
Director NameMr James Heard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(79 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCosta Del Este Avenida Centario
Plaza Costa Del Este Local 10
Panama City
Panama

Contact

Telephone020 85241311
Telephone regionLondon

Location

Registered AddressMatrix House
12 - 16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Berripanama Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

30 November 2001Delivered on: 10 December 2001
Satisfied on: 3 January 2003
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
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
29 November 1994Delivered on: 6 December 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental agreement
Secured details: All monies due or to become due from each obligor (as defined) to the chagee under the terms of each finance document (as defined).
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
27 September 1993Delivered on: 14 October 1993
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares; assignment of rights under certain intercompany loans made by it as lender. 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

16 December 2020Confirmation statement made on 16 December 2020 with updates (6 pages)
3 April 2020Notification of Catherine Mary Nurcombe as a person with significant control on 12 March 2020 (2 pages)
2 April 2020Withdrawal of a person with significant control statement on 2 April 2020 (2 pages)
2 April 2020Notification of Catherine Mary Browning Nurcombe as a person with significant control on 12 March 2020 (2 pages)
20 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 March 2020Termination of appointment of James Heard as a director on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
12 March 2020Appointment of Mr David James Nurcombe as a director on 12 March 2020 (2 pages)
28 February 2020Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 February 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 December 2017Registered office address changed from Box 205 34 Buckingham Palace Road London SW1W 0RH to Box 205 77 Victoria Street London London SW1H 0HW on 7 December 2017 (1 page)
25 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
25 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 November 2017Director's details changed for Mr James Heard on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr James Heard on 7 November 2017 (2 pages)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2017Director's details changed for Mr James Heard on 5 July 2017 (2 pages)
26 September 2017Appointment of Mr James Heard as a director on 5 July 2017 (2 pages)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2017Appointment of Mr James Heard as a director on 5 July 2017 (2 pages)
26 September 2017Director's details changed for Mr James Heard on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Michael Andrew Gray as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Michael Andrew Gray as a director on 5 July 2017 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(3 pages)
20 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,000
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,000
(3 pages)
18 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,000
(3 pages)
18 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,000
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,000
(3 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,000
(3 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,000
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
29 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
16 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 December 2008Return made up to 07/12/08; full list of members (3 pages)
19 December 2008Return made up to 07/12/08; full list of members (3 pages)
2 December 2008Director appointed michael andrew gray logged form (1 page)
2 December 2008Appointment terminated secretary gracinda lopes da costa simoes (1 page)
2 December 2008Director appointed michael andrew gray logged form (1 page)
2 December 2008Appointment terminated secretary gracinda lopes da costa simoes (1 page)
1 December 2008Appointment terminated director gracinda lopes da costa simoes (1 page)
1 December 2008Director appointed michael andrew gray (1 page)
1 December 2008Appointment terminated director samantha stelmaszyk (1 page)
1 December 2008Appointment terminated director gracinda lopes da costa simoes (1 page)
1 December 2008Appointment terminated director samantha stelmaszyk (1 page)
1 December 2008Director appointed michael andrew gray (1 page)
11 June 2008Return made up to 07/12/07; full list of members (4 pages)
11 June 2008Return made up to 07/12/07; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
4 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: st cleres hall pit main road danbury essex CM3 4AR (1 page)
11 May 2007Registered office changed on 11/05/07 from: st cleres hall pit main road danbury essex CM3 4AR (1 page)
6 February 2007Return made up to 07/12/06; full list of members (7 pages)
6 February 2007Return made up to 07/12/06; full list of members (7 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: first floor times place 45 pall mall london SW1Y 5GP (1 page)
4 January 2007Registered office changed on 04/01/07 from: first floor times place 45 pall mall london SW1Y 5GP (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
4 January 2006Return made up to 07/12/05; full list of members (7 pages)
4 January 2006Return made up to 07/12/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
25 January 2004Return made up to 07/12/03; full list of members (7 pages)
25 January 2004Return made up to 07/12/03; full list of members (7 pages)
9 May 2003Full accounts made up to 30 June 2002 (11 pages)
9 May 2003Full accounts made up to 30 June 2002 (11 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 07/12/02; full list of members (7 pages)
20 January 2003Return made up to 07/12/02; full list of members (7 pages)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
22 January 2002Full accounts made up to 30 June 2001 (11 pages)
22 January 2002Full accounts made up to 30 June 2001 (11 pages)
9 January 2002Return made up to 07/12/01; full list of members (7 pages)
9 January 2002Return made up to 07/12/01; full list of members (7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 1ST floor 6 cherrydown avenue chingford london E4 8DP (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
21 December 2000Return made up to 07/12/00; full list of members (7 pages)
21 December 2000Return made up to 07/12/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
16 April 2000Full accounts made up to 30 June 1999 (11 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
30 December 1999Return made up to 07/12/99; full list of members (6 pages)
30 December 1999Return made up to 07/12/99; full list of members (6 pages)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1999Particulars of mortgage/charge (14 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
13 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1999Full accounts made up to 30 June 1998 (14 pages)
6 January 1999Full accounts made up to 30 June 1998 (14 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
14 April 1998Full accounts made up to 30 June 1997 (14 pages)
14 April 1998Full accounts made up to 30 June 1997 (14 pages)
16 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997Full accounts made up to 30 June 1996 (15 pages)
29 April 1997Full accounts made up to 30 June 1996 (15 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
19 January 1997Return made up to 07/12/96; full list of members (6 pages)
19 January 1997Return made up to 07/12/96; full list of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (15 pages)
29 April 1996Full accounts made up to 30 June 1995 (15 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Secretary resigned (2 pages)
25 April 1996New secretary appointed (1 page)
8 December 1995Return made up to 07/12/95; no change of members (4 pages)
8 December 1995Return made up to 07/12/95; no change of members (4 pages)
24 April 1995Full accounts made up to 30 June 1994 (13 pages)
24 April 1995Full accounts made up to 30 June 1994 (13 pages)