Company NameCity Lands Investment Corporation Limited
Company StatusDissolved
Company Number00032597
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(110 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 22 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Michael James Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(110 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 22 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Andrew David Dewhirst
StatusClosed
Appointed19 December 2011(110 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 22 September 2012)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr William Stuart Addiscott
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleSolicitor
Correspondence Address31 Greenlands
Platt
Sevenoaks
Kent
TN15 8LL
Director NameMr Michael Kent Atkins
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence AddressWallop Brook Lodge
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Director NameMr Richard Mercer Atkins
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleChartered Surveyor
Correspondence AddressPentire The Downsway
Sutton
Surrey
SM2 5RL
Director NameGuy David Alsager Elgood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMr David Brendon George
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleChartered Surveyor
Correspondence Address3 Mellow Close
Banstead
Surrey
SM7 3QR
Secretary NameMr Michael Kent Atkins
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressWallop Brook Lodge
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Director NameMr Wayne Francis Anderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(92 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chapel Road
Tadworth
Surrey
KT20 5SB
Director NameDavid George Downes
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(92 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2007)
RoleSolicitor
Correspondence AddressCape House
Ash
Canterbury
Kent
CT3 2HJ
Director NameAndrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlassio
243 Thorpe Hall Avenue
Thorpe Bay Southend
Essex
SS1 3SG
Director NameMr Duncan Howard Watt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlawn
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Director NameMr Roger Simon Montaut
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrench House
45 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NamePhilip Henry Kendall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Correspondence AddressApethorpe Lodge
Apethorpe
Peterborough
Cambridgeshire
PE8 5DE
Director NameStephen Douglas Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Watts Lane
Chislehurst
Kent
BR7 5PJ
Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloverdown House
Hitcham Lane
Burnham
Buckinghamshire
SL1 7DU
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address37 Cornwall Road
St Albans
Hertfordshire
AL1 1SQ
Secretary NameJames David Fletcher
NationalityBritish
StatusResigned
Appointed30 November 2008(107 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2010)
RoleCompany Director
Correspondence Address22 Homefield Road
Walton On Thames
Surrey
KT12 3RD
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2010(108 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameCBRE Global Investors (UK) Limited (Corporation)
StatusResigned
Appointed14 May 2010(108 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ
Secretary NameCBRE Global Investors (UK) Limited (Corporation)
StatusResigned
Appointed14 May 2010(108 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2011)
Correspondence Address60 London Wall
London
EC2M 5TQ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

294.2k at £1Rugby Estates Investment Trust PLC
8.91%
Ordinary
270.4k at £1Abbey Property Holdings Limited
8.18%
Ordinary
2.6m at £1Rugby Estates Investment Trust PLC
78.12%
Preference
158.2k at £1Jrpa Estates Limited
4.79%
Ordinary

Financials

Year2014
Turnover£1,076,968
Net Worth£33,094,805
Cash£1,489,884
Current Liabilities£1,626,018

Accounts

Latest Accounts22 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End22 April

Filing History

22 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2012Final Gazette dissolved following liquidation (1 page)
22 September 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (4 pages)
22 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
22 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (4 pages)
22 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
22 June 2012Liquidators statement of receipts and payments to 7 June 2012 (4 pages)
22 June 2012Liquidators statement of receipts and payments to 7 June 2012 (4 pages)
8 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
20 December 2011Appointment of Mr Andrew David Dewhirst as a director on 19 December 2011 (2 pages)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a director (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a director on 19 December 2011 (1 page)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary on 19 December 2011 (1 page)
20 December 2011Termination of appointment of David Arthur Love as a director on 19 December 2011 (1 page)
20 December 2011Appointment of Mr Michael James Morris as a director on 19 December 2011 (2 pages)
20 December 2011Appointment of Mr Andrew David Dewhirst as a director (2 pages)
20 December 2011Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page)
20 December 2011Appointment of Mr Andrew David Dewhirst as a secretary on 19 December 2011 (1 page)
20 December 2011Appointment of Mr Michael James Morris as a director (2 pages)
20 December 2011Appointment of Mr Andrew David Dewhirst as a secretary (1 page)
20 December 2011Termination of appointment of David Love as a director (1 page)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Ing Real Estate Investment Management (Uk Investments) Limited on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2011Registered office address changed from 60 London Wall London EC2M 5TQ on 8 June 2011 (2 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(1 page)
8 June 2011Declaration of solvency (3 pages)
8 June 2011Registered office address changed from 60 London Wall London EC2M 5TQ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 60 London Wall London EC2M 5TQ on 8 June 2011 (2 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Declaration of solvency (3 pages)
20 January 2011Full accounts made up to 22 April 2010 (15 pages)
20 January 2011Full accounts made up to 22 April 2010 (15 pages)
16 November 2010Statement of capital on 30 September 2009
  • GBP 5,779,748
(5 pages)
16 November 2010Statement of capital on 31 March 2010
  • GBP 3,303,126
(5 pages)
16 November 2010Statement of capital on 31 March 2010
  • GBP 3,303,126
(5 pages)
16 November 2010Statement of capital on 30 September 2009
  • GBP 5,779,748
(5 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 3,303,126
(10 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 3,303,126
(10 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 3,303,126
(10 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
8 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 September 2010Previous accounting period shortened from 31 December 2010 to 22 April 2010 (1 page)
30 September 2010Previous accounting period shortened from 31 December 2010 to 22 April 2010 (1 page)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Termination of appointment of Roger Montaut as a director (2 pages)
28 May 2010Termination of appointment of James Fletcher as a secretary (2 pages)
28 May 2010Registered office address changed from 4 Farm Street London W1J 5rd on 28 May 2010 (2 pages)
28 May 2010Termination of appointment of Bryan Galan as a director (2 pages)
28 May 2010Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary (3 pages)
28 May 2010Termination of appointment of Stephen Jones as a director (2 pages)
28 May 2010Appointment of Ing Real Estate Investment Management (Uk) Limited as a director (3 pages)
28 May 2010Termination of appointment of Duncan Watt as a director (2 pages)
28 May 2010Termination of appointment of Andrew Wilson as a director (2 pages)
28 May 2010Termination of appointment of Philip Kendall as a director (2 pages)
28 May 2010Termination of appointment of Bryan Galan as a director (2 pages)
28 May 2010Termination of appointment of Duncan Watt as a director (2 pages)
28 May 2010Termination of appointment of Stephen Jones as a director (2 pages)
28 May 2010Termination of appointment of James Fletcher as a secretary (2 pages)
28 May 2010Termination of appointment of Richard Midmer as a director (2 pages)
28 May 2010Termination of appointment of Philip Kendall as a director (2 pages)
28 May 2010Termination of appointment of Richard Midmer as a director (2 pages)
28 May 2010Termination of appointment of Andrew Wilson as a director (2 pages)
28 May 2010Appointment of Mr David Arthur Love as a director (3 pages)
28 May 2010Registered office address changed from 4 Farm Street London W1J 5RD on 28 May 2010 (2 pages)
28 May 2010Appointment of Ing Real Estate Investment Management (Uk Investments) Limited as a secretary (3 pages)
28 May 2010Appointment of Ing Real Estate Investment Management (Uk) Limited as a director (3 pages)
28 May 2010Termination of appointment of Roger Montaut as a director (2 pages)
28 May 2010Appointment of Mr David Arthur Love as a director (3 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
12 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 60 (10 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 60 (10 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
4 September 2009Nc inc already adjusted 24/08/09 (1 page)
4 September 2009Nc inc already adjusted 24/08/09 (1 page)
3 September 2009Ad 24/08/09 gbp si 7639907@1=7639907 gbp ic 294200/7934107 (2 pages)
3 September 2009Statement of affairs (12 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
3 September 2009Statement of affairs (13 pages)
3 September 2009Ad 24/08/09\gbp si 7639907@1=7639907\gbp ic 294200/7934107\ (2 pages)
3 September 2009Statement of affairs (12 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
3 September 2009Statement of affairs (13 pages)
11 December 2008Secretary appointed james david fletcher (2 pages)
11 December 2008Secretary appointed james david fletcher (2 pages)
5 December 2008Appointment terminated secretary timothy white (1 page)
5 December 2008Appointment Terminated Secretary timothy white (1 page)
18 November 2008Return made up to 02/11/08; full list of members (8 pages)
18 November 2008Return made up to 02/11/08; full list of members (8 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
22 April 2008Full accounts made up to 6 January 2008 (18 pages)
22 April 2008Full accounts made up to 6 January 2008 (18 pages)
22 April 2008Full accounts made up to 6 January 2008 (18 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
6 December 2007Auditor's resignation (1 page)
6 December 2007Auditor's resignation (1 page)
29 November 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (6 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (6 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Return made up to 02/11/07; full list of members (8 pages)
14 November 2007Return made up to 02/11/07; full list of members (8 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
13 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 1 paper mews 330 high street dorking surrey. RH4 2TU (1 page)
13 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 September 2007New director appointed (4 pages)
13 September 2007New director appointed (4 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (4 pages)
13 September 2007New director appointed (4 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 1 paper mews 330 high street dorking surrey. RH4 2TU (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
7 September 2007Declaration of assistance for shares acquisition (8 pages)
7 September 2007Declaration of assistance for shares acquisition (8 pages)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
16 November 2006Return made up to 02/11/06; full list of members (20 pages)
16 November 2006Return made up to 02/11/06; full list of members (20 pages)
16 November 2006Full accounts made up to 31 March 2006 (15 pages)
16 November 2006Full accounts made up to 31 March 2006 (15 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Return made up to 02/11/05; no change of members (8 pages)
14 November 2005Return made up to 02/11/05; no change of members (8 pages)
18 October 2005Full accounts made up to 31 March 2005 (16 pages)
18 October 2005Full accounts made up to 31 March 2005 (16 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Return made up to 02/11/04; change of members (8 pages)
15 November 2004Return made up to 02/11/04; change of members (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
22 September 2004Full accounts made up to 31 March 2004 (18 pages)
22 September 2004Full accounts made up to 31 March 2004 (18 pages)
22 December 2003Full accounts made up to 31 March 2003 (18 pages)
22 December 2003Full accounts made up to 31 March 2003 (18 pages)
25 November 2003Return made up to 02/11/03; full list of members (19 pages)
25 November 2003Return made up to 02/11/03; full list of members (19 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
22 November 2002Return made up to 02/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 02/11/02; no change of members (8 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 02/11/01; change of members (10 pages)
16 November 2001Return made up to 02/11/01; change of members (10 pages)
27 October 2001Full accounts made up to 31 March 2001 (17 pages)
27 October 2001Full accounts made up to 31 March 2001 (17 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (5 pages)
6 October 2001Particulars of mortgage/charge (5 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
16 November 2000Full accounts made up to 31 March 2000 (17 pages)
16 November 2000Full accounts made up to 31 March 2000 (17 pages)
14 November 2000Return made up to 02/11/00; full list of members (17 pages)
14 November 2000Return made up to 02/11/00; full list of members (17 pages)
15 November 1999Return made up to 02/11/99; change of members (7 pages)
15 November 1999Return made up to 02/11/99; change of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
12 October 1999Full accounts made up to 31 March 1999 (16 pages)
1 July 1999£ sr 50800@1 17/07/98 (1 page)
1 July 1999£ sr 50800@1 17/07/98 (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
25 November 1998Return made up to 02/11/98; change of members (8 pages)
25 November 1998Return made up to 02/11/98; change of members (8 pages)
6 November 1998Full group accounts made up to 31 March 1998 (15 pages)
6 November 1998Full group accounts made up to 31 March 1998 (15 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
15 July 1998Declaration of assistance for shares acquisition (4 pages)
15 July 1998Declaration of assistance for shares acquisition (4 pages)
24 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 April 1998Particulars of mortgage/charge (6 pages)
20 April 1998Particulars of mortgage/charge (6 pages)
8 January 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 January 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 October 1997Return made up to 02/11/97; full list of members (8 pages)
30 October 1997Return made up to 02/11/97; full list of members (8 pages)
15 October 1997Full group accounts made up to 31 March 1997 (16 pages)
15 October 1997Full group accounts made up to 31 March 1997 (16 pages)
15 November 1996Return made up to 02/11/96; full list of members (9 pages)
15 November 1996Return made up to 02/11/96; full list of members (9 pages)
15 October 1996Full group accounts made up to 31 March 1996 (15 pages)
15 October 1996Full group accounts made up to 31 March 1996 (15 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
10 January 1996Ad 25/10/95--------- £ si 45000@1 (2 pages)
10 January 1996Particulars of contract relating to shares (3 pages)
10 January 1996Particulars of contract relating to shares (3 pages)
10 January 1996Ad 25/10/95--------- £ si 45000@1 (2 pages)
20 December 1995Ad 25/10/95--------- £ si 45000@1 (2 pages)
20 December 1995Ad 25/10/95--------- £ si 45000@1 (2 pages)
24 October 1995Full accounts made up to 31 March 1995 (13 pages)
24 October 1995Full accounts made up to 31 March 1995 (13 pages)
16 October 1995Nc inc already adjusted 11/10/95 (1 page)
16 October 1995Nc inc already adjusted 11/10/95 (1 page)
16 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 July 1995Particulars of mortgage/charge (3 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
18 October 1992Full accounts made up to 31 March 1992 (8 pages)
18 October 1992Full accounts made up to 31 March 1992 (8 pages)
14 November 1986Annual return made up to 15/10/86 (8 pages)
14 November 1986Annual return made up to 15/10/86 (8 pages)
14 November 1986Full accounts made up to 31 March 1986 (8 pages)
14 November 1986Full accounts made up to 31 March 1986 (8 pages)
25 October 1982Accounts made up to 31 March 1982 (8 pages)
25 October 1982Accounts made up to 31 March 1982 (8 pages)
11 July 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 July 1961Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)