Company NameAugust Blake Developments Limited
Company StatusActive
Company Number03495698
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameLimform Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Hayley Jayne Moser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(25 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSterling Property Co. Limited Waterfold Business P
Bury
Lancashire
BL9 7BR
Director NameMiss Martine Francesca Moser
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(25 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake View Lakeside
Cheadle
Cheshire
SK8 3GW
Secretary NameMr Gary Derek Beckett
NationalityBritish
StatusResigned
Appointed07 April 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View Lakeside
Cheadle
Cheshire
SK8 3GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaugustblake.com
Telephone01625 599499
Telephone regionMacclesfield

Location

Registered AddressSterling House
Waterfold Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Henry Neville Moser
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,155,335
Cash£116,615
Current Liabilities£2,664,805

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

2 July 2002Delivered on: 4 July 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: The property known as dunge farm over alderley macclesfield cheshire and land adjoining. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 March 2002Delivered on: 5 March 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: The property k/a sandlebridge farm, mill lane, great warford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 September 2001Delivered on: 18 December 2001
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: The property at the grange pickmere lane pickmere knutsford cheshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 July 2001Delivered on: 19 July 2001
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: The property at lyndhurst, glebelands road, knutsford, cheshire t/n CH120043 and cellaston house, toft road, knutsford, cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 July 2001Delivered on: 18 July 2001
Satisfied on: 27 March 2004
Persons entitled: Hsbc 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: Pook farm,newton hall lane,mobberley,cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 November 2000Delivered on: 2 December 2000
Satisfied on: 23 May 2003
Persons entitled: Hsbc 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: Ryleys farm ryleys lane alderley edge cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 2002Delivered on: 11 December 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: 17 delahays drive hale trafford greater manchester title number GM488474. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 September 2002Delivered on: 19 September 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: Land on the south side of littleheath road christleton chester title number CH478846. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 September 2002Delivered on: 12 September 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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 hall farm barns cranage holmes chapel cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 June 2002Delivered on: 4 July 2002
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: The property at culcheth hall farm barns withington avenue culcheth warrington cheshire title number CH474933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2000Delivered on: 17 April 2000
Satisfied on: 12 August 2015
Persons entitled: Hsbc 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: Home farm chester road mere knutsford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 2001Delivered on: 5 July 2001
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a developments at ryleys farm knutsford and mere home farm mere cheshire - CH462506 and CH452406.
Outstanding
27 March 2000Delivered on: 17 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 June 2020Delivered on: 16 June 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Anglia house, carrs road, cheadle, SK8 2LA.
Outstanding
2 June 2020Delivered on: 15 June 2020
Persons entitled: Waterfold Asset Management Limited

Classification: A registered charge
Particulars: Anglia house, carrs road, cheadle, SK8 2LA.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Lombard house, 2 carrs road, cheadle SK8 2HR for further information please refer to the instrument attached.
Outstanding
5 September 2002Delivered on: 11 September 2002
Persons entitled: Hsbc 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: Freehold property known as pear tree farm chelford marthall knutsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 June 2020Registration of charge 034956980017, created on 2 June 2020 (10 pages)
15 June 2020Registration of charge 034956980016, created on 2 June 2020 (6 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 December 2019Registration of charge 034956980015, created on 18 December 2019 (6 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 October 2019Satisfaction of charge 4 in full (4 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 March 2017Satisfaction of charge 2 in full (4 pages)
11 March 2017Satisfaction of charge 11 in full (4 pages)
11 March 2017Satisfaction of charge 2 in full (4 pages)
11 March 2017Satisfaction of charge 11 in full (4 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2015Satisfaction of charge 14 in full (4 pages)
12 August 2015Satisfaction of charge 8 in full (4 pages)
12 August 2015Satisfaction of charge 6 in full (4 pages)
12 August 2015Satisfaction of charge 9 in full (4 pages)
12 August 2015Satisfaction of charge 6 in full (4 pages)
12 August 2015Satisfaction of charge 10 in full (4 pages)
12 August 2015Satisfaction of charge 1 in full (6 pages)
12 August 2015Satisfaction of charge 13 in full (4 pages)
12 August 2015Satisfaction of charge 13 in full (4 pages)
12 August 2015Satisfaction of charge 1 in full (6 pages)
12 August 2015Satisfaction of charge 14 in full (4 pages)
12 August 2015Satisfaction of charge 8 in full (4 pages)
12 August 2015Satisfaction of charge 12 in full (4 pages)
12 August 2015Satisfaction of charge 10 in full (4 pages)
12 August 2015Satisfaction of charge 7 in full (4 pages)
12 August 2015Satisfaction of charge 9 in full (4 pages)
12 August 2015Satisfaction of charge 7 in full (4 pages)
12 August 2015Satisfaction of charge 12 in full (4 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 October 2012Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
13 September 2012Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Hayley Moser on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Hayley Moser on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page)
4 February 2010Director's details changed for Hayley Moser on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
3 February 2009Accounts for a medium company made up to 31 January 2008 (15 pages)
3 February 2009Accounts for a medium company made up to 31 January 2008 (15 pages)
17 September 2008Accounts for a medium company made up to 31 January 2007 (15 pages)
17 September 2008Accounts for a medium company made up to 31 January 2007 (15 pages)
7 March 2008Return made up to 20/01/08; full list of members (3 pages)
7 March 2008Return made up to 20/01/08; full list of members (3 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
2 November 2007Accounts for a small company made up to 31 January 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 January 2006 (5 pages)
1 March 2007Return made up to 20/01/07; full list of members (7 pages)
1 March 2007Return made up to 20/01/07; full list of members (7 pages)
25 May 2006Accounts for a small company made up to 31 January 2005 (5 pages)
25 May 2006Accounts for a small company made up to 31 January 2005 (5 pages)
9 February 2006Return made up to 20/01/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 20/01/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
3 March 2005Accounts for a small company made up to 31 January 2004 (5 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (5 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
25 January 2005Return made up to 20/01/05; full list of members (7 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Accounts for a small company made up to 31 January 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 January 2003 (5 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
19 June 2003Accounts for a small company made up to 31 January 2002 (6 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
11 December 2002Particulars of mortgage/charge (6 pages)
11 December 2002Particulars of mortgage/charge (6 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
27 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Registered office changed on 18/05/01 from: c/o goodmans 138 bury old road whitefield manchester M45 6AT (1 page)
18 May 2001Registered office changed on 18/05/01 from: c/o goodmans 138 bury old road whitefield manchester M45 6AT (1 page)
12 March 2001Company name changed limform LIMITED\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed limform LIMITED\certificate issued on 12/03/01 (2 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
27 September 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 20/01/00; full list of members (6 pages)
20 January 2000Return made up to 20/01/00; full list of members (6 pages)
3 June 1999Return made up to 20/01/99; full list of members (7 pages)
3 June 1999Return made up to 20/01/99; full list of members (7 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
26 May 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
26 May 1999New director appointed (3 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 April 1998Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 January 1998Incorporation (21 pages)
20 January 1998Incorporation (21 pages)