Company NameB.E.L. Properties Limited
Company StatusActive
Company Number02490826
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(17 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(20 years after company formation)
Appointment Duration14 years
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(28 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration11 years (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration11 years (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(13 years after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameArthur Gordon Ware
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(17 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 16 Upper Brook Street
London
W1K 7PT
Director NameGeorge Neil Turnbull Salveson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS

Contact

Websitebel.co.uk
Telephone0191 2687989
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1British Engines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,161,000
Gross Profit£944,000
Net Worth£4,612,000
Cash£64,000
Current Liabilities£17,406,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

27 September 2012Delivered on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, the mortgaged property being the f/h property k/a land adjoining unit BT6/45, colbourne avenue, carmlington t/no ND141675 and l/h property k/a BT76/70 nelson way, nelson park industrial estate, cramlington t/no ND127372.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever 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. For details of proeprties charged please refer to form MG01 see image for full details.
Outstanding
23 May 2011Delivered on: 26 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor and grantor of security to the beneficiaries (or any of them) 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 south side of crow hall road and the east side of nelson way cramlington t/no ND66862 and any buildings, fixtures, fittings, fixed plant and machinery see image for full details.
Outstanding
10 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Supplemental to clause 3.1 of the debenture the chargor as a continuing security for the payment discharge and performance of the secured obligations charged in favour of the security trustee by way of first legal mortgage the mortgaged property see image for full details.
Outstanding
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever 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 see image for full details.
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever 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 see image for full details.
Outstanding
20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as/situated at land and buildings on the north side of st lawrence road registered at land registry with title number ND8820,. Freehold property known as/situated at land and buildings on the north side of bottlehouse street, st peters registered at land registry with title number TY124557. Freehold property known as/situated at land and buildings on the south side of walker road, newcastle upon tyne registered at land registry with title number TY128254, as more particularly described in schedule 2 of the instrument. For further details of the land charged please refer to the instrument.
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold land and buildings known as site 6 green lane industrial estate, felling registered at the land registry under title number TY52620. Freehold land and buildings on the north side of st lawrence road registered at the land registry under title number ND8820. Freehold land and buildings on the north side of bottlehouse street, st peters registered at the land registry under title number TY147357. For further details of the land/ip charged, refer to the debenture.
Outstanding
26 July 2013Delivered on: 7 August 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 9 february 2012, a first legal mortgage over land lying to the north side of newcastle road, simonside, north shields (title number TY295788).. Notification of addition to or amendment of charge.
Outstanding
26 October 2004Delivered on: 4 November 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H site 7,green lane industrial estate,felling t/no TY52620. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
26 October 2004Delivered on: 29 October 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as site 7 green lane industrial estate felling t/n TY52620 l/h,. 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

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (18 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 30 April 2018 (19 pages)
4 June 2018Registration of charge 024908260011, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 5 in full (1 page)
23 May 2018Satisfaction of charge 4 in full (1 page)
14 May 2018Director's details changed for Mr Alexander Harold Lamb on 14 May 2018 (2 pages)
26 April 2018Secretary's details changed for Mrs Joanne Alicea Wilkes on 26 April 2018 (1 page)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
16 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
28 September 2017Accounts for a small company made up to 30 April 2017 (18 pages)
28 September 2017Accounts for a small company made up to 30 April 2017 (18 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 October 2016Full accounts made up to 30 April 2016 (22 pages)
19 October 2016Full accounts made up to 30 April 2016 (22 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,818,000
(6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,818,000
(6 pages)
22 August 2015Full accounts made up to 2 May 2015 (16 pages)
22 August 2015Full accounts made up to 2 May 2015 (16 pages)
22 August 2015Full accounts made up to 2 May 2015 (16 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,818,000
(6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,818,000
(6 pages)
22 September 2014Full accounts made up to 3 May 2014 (16 pages)
22 September 2014Full accounts made up to 3 May 2014 (16 pages)
22 September 2014Full accounts made up to 3 May 2014 (16 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,818,000
(6 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,818,000
(6 pages)
11 March 2014Termination of appointment of Arthur Ware as a director (1 page)
11 March 2014Termination of appointment of Arthur Ware as a director (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
7 August 2013Registration of charge 024908260010 (11 pages)
7 August 2013Registration of charge 024908260010 (11 pages)
26 July 2013Full accounts made up to 4 May 2013 (14 pages)
26 July 2013Full accounts made up to 4 May 2013 (14 pages)
26 July 2013Full accounts made up to 4 May 2013 (14 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
12 July 2012Full accounts made up to 28 April 2012 (15 pages)
12 July 2012Full accounts made up to 28 April 2012 (15 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 8 (22 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 8 (22 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salveson as a director (1 page)
30 September 2011Termination of appointment of George Salveson as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 21 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 21 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (18 pages)
21 July 2010Full accounts made up to 1 May 2010 (18 pages)
21 July 2010Full accounts made up to 1 May 2010 (18 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
19 April 2010Amendment to mr g salvesen dob (4 pages)
19 April 2010Amendment to mr g salvesen dob (4 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Harold Graham Lamb on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
20 March 2010Director's details changed for George Neil Turnbull Salveson on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Arthur Gordon Ware on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Arthur Gordon Ware on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Alexander Harold Lamb on 20 March 2010 (2 pages)
20 March 2010Director's details changed for George Neil Turnbull Salveson on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Stephen Baharie on 20 March 2010 (1 page)
21 July 2009Full accounts made up to 2 May 2009 (18 pages)
21 July 2009Full accounts made up to 2 May 2009 (18 pages)
21 July 2009Full accounts made up to 2 May 2009 (18 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
9 March 2009Location of register of members (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (19 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (19 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 August 2008Full accounts made up to 3 May 2008 (14 pages)
20 August 2008Full accounts made up to 3 May 2008 (14 pages)
20 August 2008Full accounts made up to 3 May 2008 (14 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
14 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
26 February 2008Full accounts made up to 4 May 2007 (14 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 August 2006Full accounts made up to 29 April 2006 (14 pages)
22 August 2006Full accounts made up to 29 April 2006 (14 pages)
16 March 2006Return made up to 22/02/06; full list of members (2 pages)
16 March 2006Return made up to 22/02/06; full list of members (2 pages)
27 October 2005Full accounts made up to 30 April 2005 (13 pages)
27 October 2005Full accounts made up to 30 April 2005 (13 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 February 2005Full accounts made up to 1 May 2004 (14 pages)
8 February 2005Full accounts made up to 1 May 2004 (14 pages)
8 February 2005Full accounts made up to 1 May 2004 (14 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
10 December 2003Full accounts made up to 3 May 2003 (13 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (1 page)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 27 April 2002 (15 pages)
26 September 2002Full accounts made up to 27 April 2002 (15 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
31 October 2001Full accounts made up to 28 April 2001 (13 pages)
31 October 2001Full accounts made up to 28 April 2001 (13 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
2 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
1 March 2001Full accounts made up to 29 April 2000 (20 pages)
1 March 2001Full accounts made up to 29 April 2000 (20 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
3 March 2000Full accounts made up to 24 April 1999 (10 pages)
3 March 2000Full accounts made up to 24 April 1999 (10 pages)
4 August 1999Auditor's resignation (1 page)
4 August 1999Auditor's resignation (1 page)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 25 April 1998 (10 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Full accounts made up to 25 April 1998 (10 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
3 March 1998Full accounts made up to 27 April 1997 (10 pages)
3 March 1998Full accounts made up to 27 April 1997 (10 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
25 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
3 March 1997Full accounts made up to 27 April 1996 (10 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
28 March 1996Return made up to 22/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 29 April 1995 (10 pages)
4 March 1996Full accounts made up to 29 April 1995 (10 pages)
9 March 1992Full accounts made up to 27 April 1991 (10 pages)
9 March 1992Full accounts made up to 27 April 1991 (10 pages)
14 June 1990Memorandum and Articles of Association (11 pages)
14 June 1990Memorandum and Articles of Association (11 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
9 April 1990Incorporation (16 pages)
9 April 1990Incorporation (16 pages)