Company NameOfferfair Limited
DirectorsRoger Peter Willems and Philip John Stratford
Company StatusActive
Company Number03839461
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Peter Willems
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Philip John Stratford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(6 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleGroup Managing Director
Country of ResidenceUnited States
Correspondence Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameMr Riad Mehio
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years, 10 months (resigned 10 August 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Secretary NameMr Roger Peter Willems
NationalityBritish
StatusResigned
Appointed30 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge St Johns Road
Hazlemere
Buckinghamshire
HP15 7QR
Secretary NameHelen Lamb
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2011)
RoleAccounts Manager
Correspondence Address54 Otterburn Avenue
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2013
Net Worth£3,521,286
Cash£247,106
Current Liabilities£566,132

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

13 July 2010Delivered on: 14 July 2010
Satisfied on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 10 parsons road, parson industrial est, washington & land on the east side of blue house lane, parsons ind est, washington all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
10 August 2009Delivered on: 11 August 2009
Satisfied on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the junction of drury lane and windmill road hastings. Land on the south west side of theakin drive st leonards on sea, fixed charge plant and machinery fixtures fittings other chattels and insurances.
Fully Satisfied
31 October 2008Delivered on: 8 November 2008
Satisfied on: 21 November 2013
Persons entitled: Roger Peter Willems and June Margaret Watson as Trustees of the Penn Fabrication Limited Directors Pension Fund

Classification: Legal charge
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: 3 armstrong road, armstrong industrial estate, washington, tyne & wear.
Fully Satisfied
7 July 2008Delivered on: 24 July 2008
Satisfied on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 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.
Fully Satisfied
7 July 2008Delivered on: 8 July 2008
Satisfied on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings at junction of drury land and windmill road hastings and land on the south west side of theaklin drive st leonards on sea.
Fully Satisfied
12 December 2007Delivered on: 14 December 2007
Satisfied on: 21 November 2013
Persons entitled: The Trustees of the Penn Fabrication Limited Directors Pension Fund

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to.
Particulars: 3 armstrong road armstrong industrial estate washington tyne and wear.
Fully Satisfied
5 June 2003Delivered on: 7 June 2003
Satisfied on: 24 December 2008
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 3 armstrong road armstrong washington tyne & wear t/n TY182448. 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
30 October 1999Delivered on: 12 November 1999
Satisfied on: 24 December 2008
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.
Fully Satisfied
4 November 1999Delivered on: 9 November 1999
Satisfied on: 18 October 2008
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 former philips factory drury lane ponswood industrial estate hastings kent (freehold). 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
8 March 2023Delivered on: 9 March 2023
Persons entitled:
Mk Ssas Trustees Limited
Roger Willems

Classification: A registered charge
Particulars: The freehold property known as masons, theaklen drive, st leonards on sea TN38 9AZ, as registered at hm land registry under title number HT24324.
Outstanding
10 October 2022Delivered on: 11 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2018Delivered on: 30 October 2018
Persons entitled: Penn Fabrication LTD

Classification: A registered charge
Particulars: Plot N4, maunsell road, castleham industrial estate, east sussex, TN38 9NN. Title number: ESX127638.
Outstanding
6 January 2014Delivered on: 15 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a philips house drury lane ponswood industrial estate st leonards-on-sea east sussex t/no's HT19378 and HT15427. Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 15 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a 9-10 parsons road parsons industrial estate washington tyne and wear t/no's TY204520 and TY341188. Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Change of details for Roger Peter Willems as a person with significant control on 18 December 2023 (2 pages)
30 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
9 March 2023Registration of charge 038394610015, created on 8 March 2023 (12 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 October 2022Registration of charge 038394610014, created on 10 October 2022 (77 pages)
16 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 September 2020Change of details for Roger Peter Willems as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Mr Roger Peter Willems on 4 September 2020 (2 pages)
24 February 2020Satisfaction of charge 038394610011 in full (1 page)
24 February 2020Satisfaction of charge 038394610010 in full (1 page)
24 February 2020Satisfaction of charge 038394610012 in full (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 September 2019Director's details changed for Mr Philip John Stratford on 2 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Roger Peter Willems on 2 September 2019 (2 pages)
30 October 2018Registration of charge 038394610013, created on 24 October 2018 (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Riad Mehio as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Riad Mehio as a director on 10 August 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 February 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
29 February 2016Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
25 February 2016Register inspection address has been changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD United Kingdom to 235 Old Marylebone Road London NW1 5QT (1 page)
25 February 2016Register inspection address has been changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD United Kingdom to 235 Old Marylebone Road London NW1 5QT (1 page)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 January 2014Registration of charge 038394610011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
15 January 2014Registration of charge 038394610012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
15 January 2014Registration of charge 038394610011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
15 January 2014Registration of charge 038394610012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 8 in full (4 pages)
14 January 2014Satisfaction of charge 5 in full (4 pages)
14 January 2014Satisfaction of charge 6 in full (4 pages)
14 January 2014Satisfaction of charge 9 in full (4 pages)
14 January 2014Satisfaction of charge 9 in full (4 pages)
23 December 2013Registration of charge 038394610010 (26 pages)
23 December 2013Registration of charge 038394610010 (26 pages)
21 November 2013Satisfaction of charge 7 in full (1 page)
21 November 2013Satisfaction of charge 4 in full (1 page)
21 November 2013Satisfaction of charge 4 in full (1 page)
21 November 2013Satisfaction of charge 7 in full (1 page)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Director's details changed for Mr Roger Peter Willems on 10 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Roger Peter Willems on 10 September 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
13 September 2011Director's details changed for Mr Philip John Stratford on 10 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Mr Philip John Stratford on 10 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mr Riad Mehio on 10 September 2011 (2 pages)
12 September 2011Director's details changed for Mr. Roger Peter Willems on 10 September 2011 (2 pages)
12 September 2011Director's details changed for Mr. Roger Peter Willems on 10 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Riad Mehio on 10 September 2011 (2 pages)
31 May 2011Termination of appointment of Helen Lamb as a secretary (1 page)
31 May 2011Termination of appointment of Helen Lamb as a secretary (1 page)
26 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
26 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
25 May 2011Registered office address changed from 3 Armstrong Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PR on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 3 Armstrong Road Armstrong Industrial Estate Washington Tyne & Wear NE37 1PR on 25 May 2011 (1 page)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Director's details changed for Philip John Stratford on 10 September 2010 (2 pages)
26 October 2010Director's details changed for Roger Peter Willems on 10 September 2010 (2 pages)
26 October 2010Director's details changed for Philip John Stratford on 10 September 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Riad Mehio on 10 September 2010 (2 pages)
26 October 2010Register(s) moved to registered inspection location (1 page)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Riad Mehio on 10 September 2010 (2 pages)
26 October 2010Director's details changed for Roger Peter Willems on 10 September 2010 (2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (7 pages)
29 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 May 2009Accounts for a small company made up to 30 November 2008 (8 pages)
15 May 2009Accounts for a small company made up to 30 November 2008 (8 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Return made up to 10/09/08; full list of members (4 pages)
14 November 2008Return made up to 10/09/08; full list of members (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (8 pages)
3 June 2008Accounts for a small company made up to 30 November 2007 (8 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 10/09/07; full list of members (3 pages)
26 October 2007Return made up to 10/09/07; full list of members (3 pages)
26 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
26 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
27 November 2006Return made up to 10/09/06; full list of members (3 pages)
27 November 2006Return made up to 10/09/06; full list of members (3 pages)
26 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
26 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
19 October 2005Return made up to 10/09/05; full list of members (3 pages)
19 October 2005Return made up to 10/09/05; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
24 August 2005Accounts for a small company made up to 30 November 2004 (6 pages)
4 October 2004Return made up to 10/09/04; full list of members (7 pages)
4 October 2004Return made up to 10/09/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 July 2004Return made up to 10/09/03; full list of members; amend (7 pages)
5 July 2004Return made up to 10/09/03; full list of members; amend (7 pages)
17 October 2003Return made up to 10/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003Return made up to 10/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
16 November 2002Auditor's resignation (1 page)
16 November 2002Auditor's resignation (1 page)
8 October 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002Full accounts made up to 30 November 2001 (6 pages)
3 October 2002Full accounts made up to 30 November 2001 (6 pages)
10 September 2002Return made up to 10/09/02; full list of members (2 pages)
10 September 2002Return made up to 10/09/02; full list of members (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
11 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 September 2001Return made up to 10/09/01; full list of members (5 pages)
10 September 2001Return made up to 10/09/01; full list of members (5 pages)
16 October 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
4 July 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
10 September 1999Incorporation (13 pages)
10 September 1999Incorporation (13 pages)