Company NameBrightside Limited
Company StatusActive
Company Number02755712
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months 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

Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDr Christine Patricia Mandeville
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(24 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Westbrook Road
Blackheath
London
SE3 0NS
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed14 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed05 November 1992(3 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameAlan John Patten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 16 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydney Street Chelsea
London
SW3 6PU
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed12 October 2000(8 years after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 1 month after company formation)
Appointment Duration11 years (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 January 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1997)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Berkshire Securities LTD
99.00%
Ordinary
1 at £1Berkshire Securities LTD & R.c. Mandeville
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,850,397
Cash£50,635
Current Liabilities£14,627,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

20 September 1994Delivered on: 7 October 1994
Satisfied on: 5 September 2001
Persons entitled: Ucb Bank PLC

Classification: Fixed charge over property
Secured details: The indebtedness being all present and future debts obligations or liabilities of the company to the bank.
Particulars: The f/h property k/as focus diy lea road gainsborough.t/no.LL108486 and all fixtures buildings plant and equipment attached thereto and the rents defined as all sums payable under the leases including sums payable on account of service charges management fees insurance premiums and vat.
Fully Satisfied
20 September 1994Delivered on: 5 October 1994
Satisfied on: 5 September 2001
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: The indebtedness and other obligations of the company to the chargee both present and future howsoever arising.
Particulars: Floating charge the whole of its undertaking and all its property and assets.
Fully Satisfied
20 September 1994Delivered on: 5 October 1994
Satisfied on: 5 September 2001
Persons entitled: Ucb Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due not exceeding £1,192,000 to the chargee under the terms of the charge and the facility letter.
Particulars: The f/h property k/as focus diy lea road gainsborough.t/no.LL108486 and all fixtures buildings plant and equipment attached thereto but more specifically comprising:(1)the agreement for lease.(2)the funding agreement.(3)the rental account.(4)the performance bond.(5)the reverse premium account.
Fully Satisfied
20 January 1994Delivered on: 25 January 1994
Satisfied on: 9 August 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land unit B1 kincraig road, bispham, blackpool t/no LA722716 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1993Delivered on: 21 July 1993
Satisfied on: 9 August 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k,riverside industrial estate,littlehampton,west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1993Delivered on: 29 June 1993
Satisfied on: 9 August 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the west side of reliance street,manchester.t/no.GM353841 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1994Delivered on: 11 February 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land and buildings on the north side of halesfield 6,telford,shropshire t/no.SL36916 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1993Delivered on: 30 December 1993
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a templars 49 braintree road witham essex t/n EX644851.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 7 49 braintree road witham essex t/n EX588873.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 79 and 81 high street eastchurch sheerness kent t/n K818190.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Kleinwort Benson Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north and south side of high street bray berkshire t/n BK336898.
Outstanding
10 February 2005Delivered on: 25 February 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the property demised under a lease dated 10TH february 2005 k/a vip-heinke factory st peters road huntingdon cambridgeshire and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. Assigns all the goodwill and the full benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 2004Delivered on: 18 December 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chapman house,sinclair house and units 12-17 chapman way,tunbridge wells,kent t/no's K545515,K704574 and parts of K29544 and K879155 all moneys to be received under any policy of insurance effected in respect of the mortgaged property,all movable plant,machinery,implements,utensils,furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 July 2004Delivered on: 21 July 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units a and b eastwood industrial estate stephenson road leigh on sea essex , proceeds of sale and insurances.
Outstanding
7 July 2004Delivered on: 21 July 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
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 cobbs wood industrial estate 6-7 hilton road ashford kent proceeds of sale and insurances.
Outstanding
15 October 2002Delivered on: 30 October 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a cartwright industrial estate longton stoke-on-trent t/n SF256208.
Outstanding
26 June 2002Delivered on: 13 July 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £750,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a unit 3, 4, 5, and 6 nightengale road, horsham, west sussex, t/n wsx 229317.
Outstanding
26 June 2002Delivered on: 13 July 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £750,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a wren industrial estate, maidstone, kent, t/n KS75670.
Outstanding
3 May 2002Delivered on: 17 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: £1,226,250.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a the cullen mill complex, 49 braintree road, essex, t/n ex 644851 and ex 588873.
Outstanding
2 November 2001Delivered on: 7 November 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the shurland hotel 81 high street eastchurch isle of sheppey kent t/no.818190.
Outstanding
20 February 2001Delivered on: 22 February 2001
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at talbot close, walsall t/n WM534658.
Outstanding
4 October 2000Delivered on: 10 October 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 rutland street london SW7 BGL7300 (f/h) together with the goodwill of the business at the property.
Outstanding
17 July 2000Delivered on: 21 July 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 green lane industrial estate walsall west midlands title number WM164421 the goodwill and connection of any business.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a powerhouse warehouse walsall west midlands being part of land on the east side of green lane walsall west midlands t/no WM105865. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 March 1998Delivered on: 20 March 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
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 232 hall street warrington cheshire t/no;-CH305751. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 March 1998Delivered on: 20 March 1998
Persons entitled: Coutts & Co.,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 232 hall street warrington cheshire t/no;-CH297768. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1997Delivered on: 3 January 1998
Persons entitled: Coutts & Company

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding
6 December 1996Delivered on: 20 December 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
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 30 burlington street, chesterfield and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 October 1996Delivered on: 18 November 1996
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The hinds head being all that f/h land on the north and south side of high street bray near maidenhead berkshire t/no BK336898 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 April 1995Delivered on: 21 April 1995
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a alma garage alma place gilesgate durham t/n's DU139827 and DU107256 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 November 1992Delivered on: 27 November 1992
Persons entitled: Coutts & Company.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2,llantrisant business park,llantrisant,mid glamorgan and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 August 2022Cessation of Berkshire Securities Limited as a person with significant control on 29 November 2021 (1 page)
17 August 2022Notification of a person with significant control statement (2 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
27 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
28 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 December 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
15 October 2017Director's details changed for Mrs Pauline Maud Mandeville on 10 October 2017 (2 pages)
15 October 2017Director's details changed for Dr Christine Patricia Mandeville on 10 October 2017 (2 pages)
15 October 2017Director's details changed for Mrs Pauline Maud Mandeville on 10 October 2017 (2 pages)
15 October 2017Director's details changed for Mr Robert Cartwright Mandeville on 10 October 2017 (2 pages)
15 October 2017Director's details changed for Mr Robert Cartwright Mandeville on 10 October 2017 (2 pages)
15 October 2017Director's details changed for Dr Christine Patricia Mandeville on 10 October 2017 (2 pages)
2 December 2016Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages)
2 December 2016Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Pauline Mandeville as a secretary (1 page)
17 February 2014Termination of appointment of James John as a secretary (1 page)
17 February 2014Termination of appointment of James John as a secretary (1 page)
17 February 2014Termination of appointment of Pauline Mandeville as a secretary (1 page)
16 December 2013Termination of appointment of David Parsons as a director (1 page)
16 December 2013Termination of appointment of David Parsons as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (7 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
27 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
28 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 January 2007 (6 pages)
10 December 2007Return made up to 14/10/07; full list of members (3 pages)
10 December 2007Return made up to 14/10/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
13 November 2006Return made up to 14/10/06; full list of members (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 14/10/04; full list of members (7 pages)
26 January 2005Return made up to 14/10/04; full list of members (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 July 2004Particulars of mortgage/charge (6 pages)
21 July 2004Particulars of mortgage/charge (6 pages)
21 July 2004Particulars of mortgage/charge (6 pages)
21 July 2004Particulars of mortgage/charge (6 pages)
19 December 2003Full accounts made up to 31 January 2003 (19 pages)
19 December 2003Full accounts made up to 31 January 2003 (19 pages)
15 October 2003Return made up to 14/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2003Return made up to 14/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Return made up to 14/10/01; full list of members (7 pages)
18 October 2001Return made up to 14/10/01; full list of members (7 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 14/10/00; full list of members (5 pages)
13 November 2000Return made up to 14/10/00; full list of members (5 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 14/10/99; full list of members (7 pages)
15 August 2000Return made up to 14/10/99; full list of members (7 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
25 January 1999Return made up to 14/10/98; full list of members (8 pages)
25 January 1999Return made up to 14/10/98; full list of members (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 October 1997Return made up to 14/10/97; full list of members (8 pages)
27 October 1997Return made up to 14/10/97; full list of members (8 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 November 1996Particulars of mortgage/charge (7 pages)
18 November 1996Particulars of mortgage/charge (7 pages)
31 October 1996Return made up to 14/10/96; full list of members (8 pages)
31 October 1996Return made up to 14/10/96; full list of members (8 pages)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
27 October 1996Registered office changed on 27/10/96 from: hanover house 14 hanover square london W1R 0BE (1 page)
27 October 1996Registered office changed on 27/10/96 from: hanover house 14 hanover square london W1R 0BE (1 page)
27 October 1996Director's particulars changed (1 page)
3 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
3 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
16 November 1993Return made up to 14/10/93; full list of members (6 pages)
14 October 1992Incorporation (13 pages)
14 October 1992Incorporation (13 pages)