Company NameSoho Clerkenwell And General Industrial Dwellings Company Limited
Company StatusDissolved
Company Number00019647
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(115 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(115 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Secretary NameDavid John Lindop
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(97 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed28 April 1999(97 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed29 October 1999(97 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(97 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(97 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(97 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(97 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11
Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusResigned
Appointed09 June 2015(113 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameFCS Limited (Corporation)
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 1999)
Correspondence Address11-13 Knightsbridge
London
SW1X 7LY
Secretary NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed23 September 2003(101 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 October 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed31 December 2003(102 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 October 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusResigned
Appointed31 December 2003(102 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 October 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Contact

Telephone020 72356070
Telephone regionLondon

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

78.4k at £0.2Tribeca Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 June 1977Delivered on: 5 July 1977
Satisfied on: 21 August 1992
Persons entitled: Guiness Mahen & Co Limite

Classification: Debenture
Secured details: All monies due or to become due from greencoat propertires limited to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 October 2017Termination of appointment of Andrew David Parsons as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Portman Administration 2 Limited as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Portman Administration 1 Limited as a secretary on 19 October 2017 (1 page)
20 October 2017Appointment of Mr James William Jeremy Ritblat as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Portman Administration 1 Limited as a secretary on 19 October 2017 (1 page)
20 October 2017Appointment of Mr James William Jeremy Ritblat as a director on 19 October 2017 (2 pages)
20 October 2017Appointment of Mr Paul Jonathan Goswell as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Andrew David Parsons as a director on 19 October 2017 (1 page)
20 October 2017Appointment of Mr Paul Jonathan Goswell as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Portman Administration 2 Limited as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Portman Administration 1 Limited as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Portman Administration 1 Limited as a director on 19 October 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 August 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
4 August 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 19,600
(6 pages)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 19,600
(6 pages)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,600
(5 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,600
(5 pages)
6 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,600
(5 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,600
(5 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,600
(5 pages)
15 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19,600
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
21 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
21 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
6 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Portman Administration 2 Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Portman Administration 1 Limited on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 July 2007Return made up to 05/06/07; full list of members (5 pages)
13 July 2007Return made up to 05/06/07; full list of members (5 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
27 November 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
16 June 2006Return made up to 05/06/06; full list of members (5 pages)
16 June 2006Return made up to 05/06/06; full list of members (5 pages)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Return made up to 05/06/05; full list of members (5 pages)
6 July 2005Return made up to 05/06/05; full list of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 July 2004Return made up to 05/06/04; full list of members (5 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 July 2004Return made up to 05/06/04; full list of members (5 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 February 2004New director appointed (4 pages)
18 February 2004New director appointed (4 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page)
14 June 2001Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL (1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
4 December 1999New director appointed (4 pages)
4 December 1999New director appointed (4 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
1 June 1999Return made up to 05/06/99; full list of members (9 pages)
1 June 1999Return made up to 05/06/99; full list of members (9 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (3 pages)
4 May 1999Registered office changed on 04/05/99 from: 11-13,knightsbridge london SW1X 7LY (1 page)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (3 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 11-13,knightsbridge london SW1X 7LY (1 page)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Return made up to 05/06/98; full list of members (10 pages)
8 July 1998Return made up to 05/06/98; full list of members (10 pages)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 July 1997Return made up to 05/06/97; full list of members (7 pages)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 July 1997Return made up to 05/06/97; full list of members (7 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1994Full accounts made up to 31 December 1993 (6 pages)
19 September 1994Full accounts made up to 31 December 1993 (6 pages)
18 July 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 July 1994Return made up to 05/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 1993Full accounts made up to 31 December 1992 (6 pages)
14 July 1993Full accounts made up to 31 December 1992 (6 pages)
16 July 1991Return made up to 05/06/91; full list of members (6 pages)
16 July 1991Return made up to 05/06/91; full list of members (6 pages)
10 August 1989Full accounts made up to 31 December 1988 (5 pages)
10 August 1989Full accounts made up to 31 December 1988 (5 pages)
26 September 1988Full accounts made up to 31 December 1987 (5 pages)
26 September 1988Full accounts made up to 31 December 1987 (5 pages)
17 August 1988Accounts made up to 30 June 1987 (5 pages)
17 August 1988Accounts made up to 30 June 1987 (5 pages)
17 August 1988Return made up to 22/06/88; full list of members (4 pages)
17 August 1988Return made up to 22/06/88; full list of members (4 pages)
22 June 1988Return made up to 31/01/87; no change of members (6 pages)
22 June 1988Return made up to 31/01/87; no change of members (6 pages)
14 February 1987Full accounts made up to 30 June 1986 (4 pages)
14 February 1987Full accounts made up to 30 June 1986 (4 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)