Company NameFJE Property Investments Limited
DirectorFrancesco Jozef Esposito
Company StatusActive
Company NumberSC223111
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Previous NameDa Vinci Enterprises Limited

Business Activity

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

Directors

Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameFrances Kinsella
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Paradise Road
Monifieth
Angus
DD5 4LF
Scotland
Secretary NameMr Francesco Jozef Esposito
StatusResigned
Appointed11 September 2012(11 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2013)
RoleCompany Director
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Secretary NameMr Frank Mudie
StatusResigned
Appointed31 August 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01382 622000
Telephone regionDundee

Location

Registered Address61 Lorne Street
Dundee
Tayside
DD2 3HE
Scotland
ConstituencyDundee West
WardLochee
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Ninefood Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£661,608
Cash£24,241
Current Liabilities£102,902

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

22 June 2012Delivered on: 5 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2022Delivered on: 29 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as and forming 2R 18 fort street, broughty ferry being the subjects registered in the land register of scotland under title number ANG12863.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 81 bellfield street, dundee, DD1 5HA.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 67 bellfield street, dundee, DD1 5HA.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 111F blackness road, dundee, DD1 5PD.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 bellfield street, dundee, DD1 5HA.
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 41 queen’s court, inchmarlo, banchory, AB31 4GD.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16-21 milnbank gardens (otherwise glenagnes road), being the subjects registered in the land register of scotland under title number: ANG44490.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 240 brook street, broughty ferry, dundee DD5 2AH, being the subjects registered in the land register of scotland under title number:ANG52199.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 74 craigard road, dundee DD2 4PT, being the subjects registered in the land register of scotland under title number:ANG82210.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 ancrum road, dundee DD2 2HZ, being the subjects registered in the land register of scotland under title number: ANG53925.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subject known as and forming 7 daniel place, dundee, DD1 5DQ being the subjects registered in the land register of scotland under title number: ANG36027.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subject known as and forming 3 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number: ANG50693.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number: ANG50692.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 friary gardens, dundee DD2 2PA, being the subjects registered in the land register of scotland under title number ANG50691.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 35B bissetts bond, trades lane, dundee, DD1 3EW, registered in the land register of scotland under title number: ANG52897.
Outstanding
5 August 2019Delivered on: 23 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35B bissets bond trades lane dundee ANG52897.
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 daniel place dundee ANG36027.
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,2 and 3 friary gardens dundee ANG50691, ANG50692 ANDG50693.
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16-21 milnbank gardens dundee ANG44490.
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 240 brook street broughty ferry dundee ANG52199.
Outstanding
6 July 2012Delivered on: 16 July 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 ancrum road dundee ANG53925.
Outstanding
23 July 2009Delivered on: 24 July 2009
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 ancrum road, dundee ANG53925.
Fully Satisfied
22 January 2009Delivered on: 24 January 2009
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat no.35B bisset's bond, trades lane, dundee, angus.
Fully Satisfied
3 December 2008Delivered on: 5 December 2008
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 240 brook street, broughty ferry, dundee ANG52199.
Fully Satisfied
5 May 2008Delivered on: 15 May 2008
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 2 & 3 friary gardens, dundee see 410 schedule for full details.
Fully Satisfied
10 January 2008Delivered on: 15 January 2008
Satisfied on: 29 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 inchmarlo holiday lodges development (phase 2) banchory KNC17976.
Fully Satisfied
13 December 2006Delivered on: 3 January 2007
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 daniel place, dundee ANG36027.
Fully Satisfied
13 December 2006Delivered on: 3 January 2007
Satisfied on: 16 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at glenagnes road, dundee now known as 16-22 milnbank gardens, dundee ANG44490.
Fully Satisfied
7 February 2002Delivered on: 20 February 2002
Satisfied on: 18 July 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Termination of appointment of Frank Mudie as a secretary on 31 March 2023 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
25 October 2023Registration of charge SC2231110034, created on 16 October 2023 (6 pages)
17 October 2023Registration of charge SC2231110033, created on 16 October 2023 (6 pages)
13 October 2023Registration of charge SC2231110032, created on 12 October 2023 (6 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 October 2022Registration of charge SC2231110031, created on 25 October 2022 (7 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
2 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
4 August 2021Registration of charge SC2231110026, created on 3 August 2021 (6 pages)
4 August 2021Registration of charge SC2231110030, created on 3 August 2021 (6 pages)
4 August 2021Registration of charge SC2231110027, created on 3 August 2021 (6 pages)
4 August 2021Registration of charge SC2231110029, created on 3 August 2021 (6 pages)
4 August 2021Registration of charge SC2231110028, created on 3 August 2021 (6 pages)
9 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 1,036
(3 pages)
9 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 1,036
(3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 August 2019Satisfaction of charge 13 in full (1 page)
30 August 2019Satisfaction of charge 10 in full (1 page)
30 August 2019Satisfaction of charge 12 in full (1 page)
30 August 2019Satisfaction of charge 11 in full (1 page)
30 August 2019Satisfaction of charge 15 in full (1 page)
30 August 2019Satisfaction of charge 14 in full (1 page)
29 August 2019Registration of charge SC2231110020, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110023, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110024, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110021, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110018, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110019, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110025, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110022, created on 28 August 2019 (6 pages)
29 August 2019Registration of charge SC2231110017, created on 28 August 2019 (6 pages)
28 August 2019Satisfaction of charge 9 in full (6 pages)
23 August 2019Registration of charge SC2231110016, created on 5 August 2019 (15 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
26 September 2017Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 September 2013Termination of appointment of Francesco Esposito as a secretary (1 page)
17 September 2013Appointment of Mr Frank Mudie as a secretary (1 page)
17 September 2013Appointment of Mr Frank Mudie as a secretary (1 page)
17 September 2013Termination of appointment of Francesco Esposito as a secretary (1 page)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 September 2012Termination of appointment of Frances Kinsella as a secretary (1 page)
24 September 2012Appointment of Mr Francesco Jozef Esposito as a secretary (1 page)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
24 September 2012Appointment of Mr Francesco Jozef Esposito as a secretary (1 page)
24 September 2012Termination of appointment of Frances Kinsella as a secretary (1 page)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
20 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
30 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 June 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
9 November 2007Return made up to 11/09/07; full list of members (2 pages)
9 November 2007Return made up to 11/09/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
21 February 2007Total exemption small company accounts made up to 11 June 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 11 June 2006 (5 pages)
3 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (3 pages)
13 November 2006Accounting reference date extended from 15/06/07 to 30/06/07 (1 page)
13 November 2006Accounting reference date extended from 15/06/07 to 30/06/07 (1 page)
27 September 2006Return made up to 11/09/06; full list of members (2 pages)
27 September 2006Return made up to 11/09/06; full list of members (2 pages)
7 July 2006Company name changed da vinci enterprises LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed da vinci enterprises LIMITED\certificate issued on 07/07/06 (2 pages)
6 February 2006Total exemption small company accounts made up to 11 June 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 11 June 2005 (6 pages)
10 October 2005Return made up to 11/09/05; full list of members (2 pages)
10 October 2005Return made up to 11/09/05; full list of members (2 pages)
13 March 2005Total exemption small company accounts made up to 12 June 2004 (6 pages)
13 March 2005Total exemption small company accounts made up to 12 June 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
22 December 2004Registered office changed on 22/12/04 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
24 September 2004Return made up to 11/09/04; full list of members (6 pages)
24 September 2004Return made up to 11/09/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 14 June 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 14 June 2003 (5 pages)
21 September 2003Return made up to 11/09/03; full list of members (6 pages)
21 September 2003Return made up to 11/09/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 15 June 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 15 June 2002 (5 pages)
17 September 2002Return made up to 11/09/02; full list of members (6 pages)
17 September 2002Return made up to 11/09/02; full list of members (6 pages)
23 August 2002Accounting reference date shortened from 30/09/02 to 15/06/02 (1 page)
23 August 2002Accounting reference date shortened from 30/09/02 to 15/06/02 (1 page)
20 February 2002Partic of mort/charge * (6 pages)
20 February 2002Partic of mort/charge * (6 pages)
3 January 2002Ad 14/12/01-14/12/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
3 January 2002Ad 14/12/01-14/12/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
11 September 2001Incorporation (14 pages)
11 September 2001Incorporation (14 pages)