Company NameLong Term Reversions (Dulwich) Limited
Company StatusActive
Company Number03808947
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)
Previous NameGround Rents (Regisport) Limited

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(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 11 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(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleProperty Developer
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
Appointed19 July 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
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(13 years, 9 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 July 2015(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(20 years after company formation)
Appointment Duration4 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

100 at £1Regis Ltr Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,636,944
Gross Profit£1,628,406
Net Worth£14,399,279
Current Liabilities£371,007

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

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 including 174 knollys road, london, SW16 2JS (title number 54392). the intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 174 knollys road london t/no 54392 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 26 wyles road,chatham registered at hm land registry under title number K51675 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
20 August 2019Delivered on: 22 August 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known AS78 carleton road, london (N7 0ES) registered at hm land registry under title number NGL250292 and certain other assets listed in schedule 1 of the instrument. For more details please refer to the instrument.
Outstanding
20 August 2019Delivered on: 22 August 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 78 carleton road, london (N7 0ES) registered at hm land registry under title number NGL250292 and certain other assets listed in schedule 1 of the instrument. For more details please refer to the instrument.
Outstanding
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties cherington crt/buckland crt station road barnet herts t/n NGL124758 21 albert road southend on sea essex t/n EX306780 and 39/40 bavent road camberwell london t/n TGL264472 (for details of further properties charged please refer to form MG01) together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details.
Fully Satisfied
29 May 2009Delivered on: 3 June 2009
Satisfied on: 11 June 2015
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: F/H property 55,61 to 81 (odd) 89 to 103 (odd) 74 and 76 96 and 98 104 to 128 (even) 105 to 121 (odd) 129 to 143 (odd) 146 to 150 (evens) and 153 montreal avenue 11 hughes gardens and 3 beechcroft walk horfield bristol and garages t/no. BL108495 for details of further properties please see form 395 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
9 July 2008Delivered on: 12 July 2008
Satisfied on: 18 April 2015
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: F/H land to the south side of harbour road portishead t/no ST226694, f/h land at starley court woodcock lane north acocks green birmingham t/no WM917048, f/h land at archers rise cranberry road witney t/no ON271784 (for further details of properties charged please refer to the form 395), all buildings fixtures fixed plant and machinery from time to time on such property, benefit of all guarantees indemnities rent deposits undertakings and warranties relating to the property, the goodwill of business carried on at the property. See image for full details.
Fully Satisfied
10 January 2008Delivered on: 17 January 2008
Satisfied on: 18 April 2015
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: (1) 122 central ave,southend on sea,essex;ex 19314; (2) kelly ave,peckham phase 2 f/hold reversion isabella place; TGL228667; (3) windrush park,carteron, ash ave,bluebell way; ON268485; see form 395 for full details. 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
23 October 2007Delivered on: 30 October 2007
Satisfied on: 18 April 2015
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: The academy 20 lawn lane london t/n 138610, bay court sunderland t/n DU26246, beacon heights 7 marine parade whitstable. 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. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 October 2005Delivered on: 19 October 2005
Satisfied on: 21 February 2009
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: 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

22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 038089470011 in full (1 page)
11 December 2019Satisfaction of charge 038089470008 in full (1 page)
11 December 2019Satisfaction of charge 038089470009 in full (1 page)
11 December 2019Satisfaction of charge 038089470010 in full (1 page)
25 November 2019Registration of charge 038089470012, created on 22 November 2019 (201 pages)
22 August 2019Registration of charge 038089470011, created on 20 August 2019 (19 pages)
22 August 2019Registration of charge 038089470010, created on 20 August 2019 (19 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
9 August 2019Appointment of Mr Edward Gould as a director on 9 August 2019 (2 pages)
26 July 2019Director's details changed for Ms Katharine Morshead on 26 July 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 July 2018Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
18 July 2018Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017 (2 pages)
17 July 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
2 February 2018Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018 (2 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
(4 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 038089470009 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 038089470008 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 038089470008 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 038089470009 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (20 pages)
15 November 2017Full accounts made up to 31 March 2017 (20 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)
1 September 2017Registration of charge 038089470009, created on 29 August 2017 (74 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 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)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 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 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)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
11 June 2015Satisfaction of charge 6 in full (4 pages)
11 June 2015Satisfaction of charge 6 in full (4 pages)
18 April 2015Satisfaction of charge 4 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 4 in full (4 pages)
18 April 2015Satisfaction of charge 7 in full (4 pages)
18 April 2015Satisfaction of charge 7 in full (4 pages)
18 April 2015Satisfaction of charge 2 in full (4 pages)
18 April 2015Satisfaction of charge 5 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
18 April 2015Satisfaction of charge 3 in full (4 pages)
18 April 2015Satisfaction of charge 5 in full (4 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 November 2014Registration of charge 038089470008, created on 13 November 2014 (63 pages)
17 November 2014Registration of charge 038089470008, created on 13 November 2014 (63 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
(3 pages)
5 November 2014Memorandum and Articles of Association (7 pages)
5 November 2014Memorandum and Articles of Association (7 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 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)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
21 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
21 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 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)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
3 January 2010Full accounts made up to 31 March 2009 (16 pages)
3 January 2010Full accounts made up to 31 March 2009 (16 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 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 Nicholas Charles Gould on 10 December 2009 (2 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 January 2008Particulars of mortgage/charge (8 pages)
17 January 2008Particulars of mortgage/charge (8 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 October 2007Particulars of mortgage/charge (6 pages)
30 October 2007Particulars of mortgage/charge (6 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
29 August 2007Return made up to 19/07/07; full list of members (2 pages)
29 August 2007Return made up to 19/07/07; full list of members (2 pages)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Location of register of members (1 page)
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)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
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 2005Memorandum and Articles of Association (5 pages)
25 October 2005Memorandum and Articles of Association (5 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
26 July 2003Return made up to 19/07/03; full list of members (7 pages)
26 July 2003Return made up to 19/07/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 July 2002Return made up to 19/07/02; full list of members (7 pages)
24 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 August 2001Return made up to 19/07/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
6 September 2000Return made up to 19/07/00; full list of members (6 pages)
27 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 September 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 September 1999Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)
19 July 1999Incorporation (17 pages)