Company NameBourne End Properties
Company StatusDissolved
Company Number00034472
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)
Previous NameJacksons Bourne End Plc

Business Activity

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

Directors

Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(99 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(99 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 05 April 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameMr Christakis Christofi
NationalityBritish
StatusClosed
Appointed31 May 2009(107 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 1995)
RoleFinance Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameJulian Riou Benson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Abbotts Ann
Andover
Hampshire
SP11 7NR
Secretary NameMr Ivor Smith
NationalityBritish
StatusResigned
Appointed06 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Director NameMr Donald James Hughes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address19 Church Avenue
Ruislip
Middlesex
HA4 7HU
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(92 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMr Geoffrey Colin Neville Ward
NationalityBritish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address131 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameDavid Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressOld Brookside House
Winkfield Road
Ascot
Berkshire
SL5 7LX
Director NameMr Duncan Whiteford Taylor Bain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(93 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMichael George Newmarch
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address27 Paultons Square
London
SW3 5DS
Director NameMatthew Hollister Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2005)
RoleFinance
Correspondence Address9015 Nw Bartholomew Drive
Portland
Oregon 97229
United States
Director NameMr Nicholas John Grove Tribe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(99 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sherbourne Street, Edwardstone
Sudbury
Suffolk
CO10 5PD
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed08 March 2001(99 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Director NameMr Nicholas John Grove Tribe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(99 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sherbourne Street, Edwardstone
Sudbury
Suffolk
CO10 5PD

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

3 at 0.2Bep Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£10,000
Net Worth£144,000
Cash£154,000
Current Liabilities£16,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-10
(1 page)
18 February 2010Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on 18 February 2010 (2 pages)
18 February 2010Declaration of solvency (3 pages)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Declaration of solvency (3 pages)
18 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2010Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 18 February 2010 (2 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
8 July 2009Appointment Terminated Secretary keith scott (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Secretary appointed christakis christofi (1 page)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
25 February 2009Secretary's Change of Particulars / keith scott / 05/12/2008 / HouseName/Number was: , now: michaelmas farm; Street was: 4 bakers walk, now: clarendon road; Post Town was: weston turville, now: prestwood; Post Code was: HP22 5YP, now: HP16 0PL (1 page)
25 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
27 May 2008Return made up to 26/04/08; full list of members (7 pages)
27 May 2008Return made up to 26/04/08; full list of members (7 pages)
11 December 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
11 December 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
22 May 2007Return made up to 26/04/07; full list of members (7 pages)
22 May 2007Return made up to 26/04/07; full list of members (7 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
31 May 2006Return made up to 18/04/06; full list of members (7 pages)
31 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006£ ic 15255567/0 10/01/06 £ sr [email protected]=15255567 (1 page)
27 April 2006£ ic 15255567/0 10/01/06 £ sr [email protected]=15255567 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
23 December 2005Application for reregistration from LTD to UNLTD (2 pages)
23 December 2005Re-registration of Memorandum and Articles (6 pages)
23 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2005Re-registration of Memorandum and Articles (6 pages)
23 December 2005Application for reregistration from LTD to UNLTD (2 pages)
23 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2005Declaration of assent for reregistration to UNLTD (1 page)
23 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2005Declaration of assent for reregistration to UNLTD (1 page)
20 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
11 May 2005Return made up to 26/04/05; full list of members (8 pages)
11 May 2005Return made up to 26/04/05; full list of members (8 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
23 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
17 June 2004Return made up to 12/05/04; full list of members (8 pages)
17 June 2004Return made up to 12/05/04; full list of members (8 pages)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
20 November 2003Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
8 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
18 May 2003Return made up to 12/05/03; full list of members (8 pages)
18 May 2003Return made up to 12/05/03; full list of members (8 pages)
4 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
4 September 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 May 2002Return made up to 21/05/02; full list of members (8 pages)
27 May 2002Return made up to 21/05/02; full list of members (8 pages)
8 May 2002Declaration of mortgage charge released/ceased (1 page)
8 May 2002Declaration of mortgage charge released/ceased (1 page)
5 March 2002Particulars of mortgage/charge (16 pages)
5 March 2002Particulars of mortgage/charge (16 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
5 March 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
17 January 2002Auditor's resignation (1 page)
17 January 2002Auditor's resignation (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Declaration of assistance for shares acquisition (9 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2001Declaration of assistance for shares acquisition (7 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Declaration of assistance for shares acquisition (7 pages)
4 July 2001Declaration of assistance for shares acquisition (6 pages)
4 July 2001Declaration of assistance for shares acquisition (9 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (8 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (11 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (11 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (10 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (6 pages)
22 June 2001Declaration of assistance for shares acquisition (8 pages)
22 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 June 2001Particulars of mortgage/charge (15 pages)
21 June 2001Particulars of mortgage/charge (15 pages)
31 May 2001Return made up to 22/05/01; full list of members (7 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Registered office changed on 23/04/01 from: 9 queen anne street london W1M 9FD (1 page)
23 April 2001Registered office changed on 23/04/01 from: 9 queen anne street london W1M 9FD (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
12 March 2001Re-registration of Memorandum and Articles (19 pages)
12 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 2001Application for reregistration from PLC to private (1 page)
12 March 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2001Application for reregistration from PLC to private (1 page)
12 March 2001Re-registration of Memorandum and Articles (19 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
26 February 2001Ad 09/02/01--------- £ si [email protected]=30734 £ ic 15224833/15255567 (2 pages)
26 February 2001Ad 09/02/01--------- £ si [email protected]=30734 £ ic 15224833/15255567 (2 pages)
22 September 2000Initial accounts made up to 30 June 2000 (13 pages)
22 September 2000Accounts made up to 30 June 2000 (13 pages)
11 July 2000Full group accounts made up to 31 December 1999 (43 pages)
11 July 2000Full group accounts made up to 31 December 1999 (43 pages)
27 June 2000Interim accounts made up to 31 March 2000 (14 pages)
27 June 2000Accounts made up to 31 March 2000 (14 pages)
19 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
19 June 2000Return made up to 22/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 2000Return made up to 22/05/00; bulk list available separately (13 pages)
19 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
23 December 1999Certificate of reduction of issued capital and share premium (1 page)
23 December 1999Scheme of arrangement - amalgamation (8 pages)
23 December 1999Scheme of arrangement - amalgamation (8 pages)
23 December 1999Certificate of reduction of issued capital and share premium (1 page)
22 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
22 December 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Return made up to 22/05/99; bulk list available separately (15 pages)
16 June 1999Return made up to 22/05/99; bulk list available separately (15 pages)
9 June 1999Full group accounts made up to 31 December 1998 (48 pages)
9 June 1999Full group accounts made up to 31 December 1998 (48 pages)
7 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
7 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
14 October 1998Particulars of contract relating to shares (4 pages)
14 October 1998Ad 22/09/98--------- £ si [email protected]=276855 £ ic 17057010/17333865 (2 pages)
14 October 1998Ad 22/09/98--------- £ si [email protected]=276855 £ ic 17057010/17333865 (2 pages)
14 October 1998Particulars of contract relating to shares (4 pages)
27 August 1998Statement of affairs (101 pages)
27 August 1998Statement of affairs (101 pages)
27 August 1998Ad 26/06/98--------- £ si [email protected]=358900 £ ic 16698110/17057010 (2 pages)
27 August 1998Ad 26/06/98--------- £ si [email protected]=358900 £ ic 16698110/17057010 (2 pages)
21 August 1998Ad 24/03/98--------- £ si [email protected] (2 pages)
21 August 1998Ad 24/03/98--------- £ si [email protected] (2 pages)
21 August 1998Particulars of contract relating to shares (4 pages)
21 August 1998Particulars of contract relating to shares (4 pages)
21 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
21 June 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (51 pages)
10 June 1998Full group accounts made up to 31 December 1997 (51 pages)
30 April 1998Ad 19/02/98--------- £ si [email protected]=543478 £ ic 15481744/16025222 (2 pages)
30 April 1998Ad 19/02/98--------- £ si [email protected]=543478 £ ic 15481744/16025222 (2 pages)
30 April 1998Particulars of contract relating to shares (4 pages)
30 April 1998Particulars of contract relating to shares (4 pages)
10 April 1998Particulars of mortgage/charge (5 pages)
10 April 1998Particulars of mortgage/charge (5 pages)
3 March 1998Statement of affairs (30 pages)
3 March 1998Ad 02/02/98--------- £ si [email protected]=298672 £ ic 15183072/15481744 (2 pages)
3 March 1998Ad 02/02/98--------- £ si [email protected]=298672 £ ic 15183072/15481744 (2 pages)
3 March 1998Statement of affairs (30 pages)
19 January 1998Ad 06/01/98--------- £ si [email protected]=728155 £ ic 14454917/15183072 (2 pages)
19 January 1998Ad 06/01/98--------- £ si [email protected]=728155 £ ic 14454917/15183072 (2 pages)
9 January 1998£ ic 17423250/14454917 23/12/97 £ sr [email protected]=2968333 (1 page)
9 January 1998£ ic 17423250/14454917 23/12/97 £ sr [email protected]=2968333 (1 page)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 December 1997Accounts made up to 30 September 1997 (11 pages)
10 December 1997Interim accounts made up to 30 September 1997 (11 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
25 June 1997Full group accounts made up to 31 December 1996 (46 pages)
25 June 1997Full group accounts made up to 31 December 1996 (46 pages)
18 June 1997Return made up to 22/05/97; bulk list available separately (14 pages)
18 June 1997Return made up to 22/05/97; bulk list available separately (14 pages)
17 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
17 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
12 December 1996Ad 10/10/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (75 pages)
12 December 1996Statement of affairs (75 pages)
12 December 1996Ad 10/10/96--------- £ si [email protected] (2 pages)
21 November 1996Ad 10/10/96--------- £ si [email protected]=560344 £ ic 15287906/15848250 (2 pages)
21 November 1996Ad 10/10/96--------- £ si [email protected]=560344 £ ic 15287906/15848250 (2 pages)
8 October 1996Ad 19/09/96--------- £ si [email protected]=42652 £ ic 15245254/15287906 (2 pages)
8 October 1996Ad 19/09/96--------- £ si [email protected]=42652 £ ic 15245254/15287906 (2 pages)
17 June 1996Full group accounts made up to 31 December 1995 (46 pages)
17 June 1996Full group accounts made up to 31 December 1995 (46 pages)
5 June 1996Return made up to 22/05/96; bulk list available separately (14 pages)
5 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 June 1996Return made up to 22/05/96; bulk list available separately (14 pages)
5 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Director resigned;new director appointed (3 pages)
28 July 1995Memorandum and Articles of Association (99 pages)
28 July 1995Memorandum and Articles of Association (198 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (1 page)
15 July 1995Declaration of satisfaction of mortgage/charge (1 page)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (1 page)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 June 1995Memorandum and Articles of Association (39 pages)
20 June 1995Memorandum and Articles of Association (39 pages)
20 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
1 June 1995Return made up to 22/05/95; bulk list available separately
  • 363(288) ‐ Director resigned
(22 pages)
1 June 1995Full group accounts made up to 31 December 1994 (36 pages)
1 June 1995Return made up to 22/05/95; bulk list available separately (14 pages)
1 June 1995Full group accounts made up to 31 December 1994 (36 pages)
7 June 1991Full group accounts made up to 31 December 1990 (24 pages)
7 June 1991Full group accounts made up to 31 December 1990 (24 pages)
23 August 1990Full group accounts made up to 31 December 1989 (24 pages)
23 August 1990Full group accounts made up to 31 December 1989 (24 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
6 July 1989Particulars of mortgage/charge (6 pages)
6 July 1989Particulars of mortgage/charge (6 pages)