Company NameBPT (Full Reversions) Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number04246275
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Previous NameHamsard 2343 Limited

Business Activity

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

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(15 years after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed11 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2015)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(14 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Owen Henry Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 April 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitebpt.co.uk
Email address[email protected]

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hamsard 2518 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 24 ayresome terrace, leeds, LS8 1BH (title number: WYK632736). For more details of real property charged please refer to the instrument.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: All freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 14 hunter road, arnold (NG5 6QZ)with title number NT23361. For more details please refer to the debenture.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 July 2010Delivered on: 23 July 2010
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge to a debenture dated 12 july 2002
Secured details: All monies due or to become due from the guarantors to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All buildings, fixtures, fixed plant & machinery, agreements, proceeds of sale and the benefit of all covenants (for details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied
1 April 2004Delivered on: 6 April 2004
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of adherence
Secured details: All monies due or to become due from each charging company to the security trustee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new property being the f/h property being 5 larch avenue, chard, somerset t/no ST28856; the f/h property being 13 nightingale lane, burgess hill, west sussex t/no SX23838; the f/h property being 20 winton drive, cheshunt, hertfordshire t/no HD23462 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 26 July 2002
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 bowman street, whitburn, sunderland, tyne & wear t/no. DU31584 and 2 the grove, breaston, derby, derbyshire t/no. DY69724 and 2 bancroft road, hale, altrincham, cheshire t/no. GM824880. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
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
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined)
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
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

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (14 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
8 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
8 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
26 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 26 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
20 May 2016Registration of charge 042462750007, created on 18 May 2016 (119 pages)
20 May 2016Registration of charge 042462750007, created on 18 May 2016 (119 pages)
20 May 2016Registration of charge 042462750006, created on 18 May 2016 (34 pages)
20 May 2016Registration of charge 042462750006, created on 18 May 2016 (34 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 April 2016Memorandum and Articles of Association (7 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (7 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
17 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
29 January 2016Satisfaction of charge 5 in full (1 page)
29 January 2016Satisfaction of charge 3 in full (2 pages)
29 January 2016Satisfaction of charge 4 in full (2 pages)
29 January 2016Satisfaction of charge 4 in full (2 pages)
29 January 2016Satisfaction of charge 5 in full (1 page)
29 January 2016Satisfaction of charge 3 in full (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
14 December 2015Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2015 (2 pages)
14 December 2015Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(7 pages)
25 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(8 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(8 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 September 2009Director appointed peter quentin patrick couch (4 pages)
5 September 2009Director appointed peter quentin patrick couch (4 pages)
2 September 2009Director appointed paul barber (3 pages)
2 September 2009Director appointed paul barber (3 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 30/09/05; full list of members (4 pages)
24 October 2005Return made up to 30/09/05; full list of members (4 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
6 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
12 July 2003Return made up to 23/06/03; full list of members (6 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Return made up to 23/06/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
9 October 2002Return made up to 26/07/02; full list of members (7 pages)
9 October 2002Return made up to 26/07/02; full list of members (7 pages)
26 July 2002Particulars of mortgage/charge (22 pages)
26 July 2002Particulars of mortgage/charge (22 pages)
16 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
16 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002New director appointed (4 pages)
20 February 2002New director appointed (4 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 November 2001Registered office changed on 19/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
1 November 2001Memorandum and Articles of Association (6 pages)
1 November 2001Memorandum and Articles of Association (6 pages)
31 October 2001Company name changed hamsard 2343 LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed hamsard 2343 LIMITED\certificate issued on 31/10/01 (2 pages)
4 July 2001Incorporation (16 pages)
4 July 2001Incorporation (16 pages)