Company NameBrenbase Properties Limited
Company StatusActive
Company Number03451396
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(18 years, 6 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 13 November 1998)
RoleManager
Correspondence AddressWhitelands Langford Road
Wickham Bishops
Witham
Essex
CM8 3JG
Secretary NameDerek Winston Shaw
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 13 November 1998)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage Swineshead
Boston
Lincs
PE20 3JA
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 15 July 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 15 July 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 15 December 2014)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Regis Group (Reversions No.1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£110,149
Net Worth£663,106
Current Liabilities£176,231

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Blocks e and f columbia wharf grays t/no EX589083, blocks b, c and d columbia wharf grays t/no EX589332 and block a colmbia wharf grays t/no EX590055. 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
22 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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
22 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Columbia wharf,grays essex RM17; EX590055,EX589332 and EX589083. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 November 1998Delivered on: 26 November 1998
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a,columbia wharf,grays,essex.t/no.EX590055;blocks b,c & d,columbia wharf,grays,essex.t/no.EX589332;blocks e & f,columbia wharf,grays,essex.t/no.EX549083.. 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
16 January 1998Delivered on: 28 January 1998
Satisfied on: 10 December 1998
Persons entitled: National Westminster Bank PLC

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 columbia wharf grays essex block a t/no EX178438. 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.
Fully Satisfied
12 January 1998Delivered on: 16 January 1998
Satisfied on: 10 December 1998
Persons entitled: National Westminster Bank PLC

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 columbia wharf grays essex blocks e & f t/no: EX178438. 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.
Fully Satisfied
12 January 1998Delivered on: 16 January 1998
Satisfied on: 10 December 1998
Persons entitled: National Westminster Bank PLC

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 columbia wharf grays essex blocks b c & d t/no: EX178438. 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.
Fully Satisfied
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as blocks b,c and d columbia wharf, grays registered at hm land registry under title number EX589332 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including block a, columbia wharf, grays (title number EX590055).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 62 to 84 (even) cunningham avenue, hatfield, AL10 9JH (title number HD531734). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including block a, columbia wharf, grays (title number EX590055). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I) block a, columbia wharf, grays (title number: EX590055) and (ii) blocks b, c and d columbia wharf, grays RM17 6QG (title number: EX589332).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Block a, columbia wharf, grays, t/no: EX590055. Blocks b, c and d columbia wharf, grays, t/no: EX589332; and. Blocks e and f columbia wharf, t/no: EX589083.
Outstanding

Filing History

18 February 2021Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page)
11 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 034513960010 in full (1 page)
11 December 2019Satisfaction of charge 034513960013 in full (1 page)
11 December 2019Satisfaction of charge 034513960011 in full (1 page)
11 December 2019Satisfaction of charge 034513960014 in full (1 page)
11 December 2019Satisfaction of charge 034513960012 in full (1 page)
25 November 2019Registration of charge 034513960015, created on 22 November 2019 (201 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
23 October 2018Director's details changed for Ms Katharine Morshead on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
23 October 2018Director's details changed for Mr Piers De Vigne on 23 October 2018 (2 pages)
20 November 2017Full accounts made up to 31 March 2017 (19 pages)
20 November 2017Full accounts made up to 31 March 2017 (19 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 October 2017Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 8 September 2017 (2 pages)
16 October 2017Change of details for Regis Group (Reversions No.1) Ltd as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
6 September 2017Registration of charge 034513960014, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 034513960014, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 034513960012, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 034513960012, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 034513960013, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 034513960013, created on 29 August 2017 (85 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
24 August 2015Termination of appointment of Michelle Jones as a director on 15 June 2015 (1 page)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Termination of appointment of Michelle Jones as a director on 15 June 2015 (1 page)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 June 2015 (2 pages)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 June 2015 (2 pages)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
5 June 2015Registration of charge 034513960011, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 034513960011, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 034513960011, created on 1 June 2015 (142 pages)
26 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
26 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
14 June 2014Satisfaction of charge 8 in full (2 pages)
14 June 2014Satisfaction of charge 8 in full (2 pages)
14 June 2014Satisfaction of charge 9 in full (6 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
14 June 2014Satisfaction of charge 9 in full (6 pages)
30 May 2014Registration of charge 034513960010 (159 pages)
30 May 2014Registration of charge 034513960010 (159 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2014Memorandum and Articles of Association (9 pages)
7 May 2014Memorandum and Articles of Association (9 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
7 November 2013Register(s) moved to registered office address (1 page)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(6 pages)
7 November 2013Register(s) moved to registered office address (1 page)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (52 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (52 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 November 2007Return made up to 17/10/07; full list of members (2 pages)
2 November 2007Return made up to 17/10/07; full list of members (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 October 2005Memorandum and Articles of Association (15 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Memorandum and Articles of Association (15 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page)
29 October 2003Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
6 November 2002Return made up to 17/10/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
15 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 December 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
20 December 2001Full accounts made up to 31 October 2000 (11 pages)
20 December 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
20 December 2001Full accounts made up to 31 October 2000 (11 pages)
16 November 2001Return made up to 17/10/01; full list of members (6 pages)
16 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 October 1999 (10 pages)
13 April 2001Full accounts made up to 31 October 1999 (10 pages)
15 January 2001Return made up to 17/10/00; full list of members (6 pages)
15 January 2001Return made up to 17/10/00; full list of members (6 pages)
5 December 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
5 December 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
16 September 1999Full accounts made up to 31 October 1998 (14 pages)
16 September 1999Full accounts made up to 31 October 1998 (14 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Registered office changed on 19/11/98 from: c/o hacker young 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
19 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 1998Declaration of assistance for shares acquisition (22 pages)
19 November 1998Registered office changed on 19/11/98 from: c/o hacker young 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
19 November 1998Return made up to 17/10/98; full list of members (6 pages)
19 November 1998Return made up to 17/10/98; full list of members (6 pages)
19 November 1998Declaration of assistance for shares acquisition (22 pages)
19 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 8/8 underwood street london N1 7JQ (1 page)
6 November 1997Registered office changed on 06/11/97 from: 8/8 underwood street london N1 7JQ (1 page)
17 October 1997Incorporation (21 pages)
17 October 1997Incorporation (21 pages)