Company NameEstates & General Limited
Company StatusDissolved
Company Number00050072
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 June 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher George White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(102 years, 12 months after company formation)
Appointment Duration17 years, 7 months (closed 26 June 2022)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Foreign
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(106 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 26 June 2022)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameThomas Frederick Wilson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressMyton House Manor Fields
Putney Heath Putney
London
SW15 3NJ
Director NameMr Peter Brian Prowting
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Fulmer
Buckinghamshire
SL3 6HU
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Secretary NameDavid Geoffrey Maurice Cull
NationalityBritish
StatusResigned
Appointed07 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Secretary NameMr Philip John Holland
NationalityBritish
StatusResigned
Appointed03 September 1998(96 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(98 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameDavid Griffith Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2004)
RoleSolicitor
Correspondence AddressEdenbridge House
Edenbridge
Kent
TN8 6SJ
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMoshe Jaacov Anahory
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address608 Eurotowers
Europort
Gibraltar
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirehall Lane
London
NW4 2PE
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 2004)
RoleBarrister
Correspondence Address9
4 Naval Hospital Hill
Gibraltar
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed15 July 2004(102 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(102 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(106 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2021)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 November 2004(102 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed09 February 2009(107 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 August 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered AddressBegbies Traynor (Central) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2009
Turnover£2,848,000
Gross Profit£2,431,000
Net Worth£20,518,000
Cash£2,851,000
Current Liabilities£6,480,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryGroup
Accounts Year End30 March

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
30 October 2021Termination of appointment of Maurice Moses Benady as a director on 10 October 2021 (1 page)
27 March 2021Liquidators' statement of receipts and payments to 20 January 2021 (19 pages)
30 March 2020Liquidators' statement of receipts and payments to 20 January 2020 (19 pages)
28 March 2019Liquidators' statement of receipts and payments to 20 January 2019 (22 pages)
15 May 2018Receiver's abstract of receipts and payments to 7 February 2018 (2 pages)
27 March 2018Liquidators' statement of receipts and payments to 20 January 2018 (22 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2016 (2 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2016 (2 pages)
19 April 2017Receiver's abstract of receipts and payments to 7 February 2017 (2 pages)
19 April 2017Receiver's abstract of receipts and payments to 7 February 2017 (2 pages)
28 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (19 pages)
28 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (19 pages)
15 April 2016Receiver's abstract of receipts and payments to 7 February 2016 (2 pages)
15 April 2016Receiver's abstract of receipts and payments to 7 February 2016 (2 pages)
23 March 2016Liquidators statement of receipts and payments to 20 January 2016 (19 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (19 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (19 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
20 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (18 pages)
20 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (18 pages)
20 March 2015Liquidators statement of receipts and payments to 20 January 2015 (18 pages)
26 September 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 (2 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Appointment of receiver or manager (4 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Appointment of receiver or manager (4 pages)
3 April 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
3 April 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
27 March 2014Liquidators statement of receipts and payments to 20 January 2014 (19 pages)
27 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (19 pages)
27 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (19 pages)
12 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
12 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
12 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
22 March 2013Liquidators' statement of receipts and payments to 20 January 2013 (22 pages)
22 March 2013Liquidators' statement of receipts and payments to 20 January 2013 (22 pages)
22 March 2013Liquidators statement of receipts and payments to 20 January 2013 (22 pages)
5 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (2 pages)
5 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (2 pages)
5 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (2 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
15 March 2012Liquidators' statement of receipts and payments to 20 January 2012 (18 pages)
15 March 2012Liquidators' statement of receipts and payments to 20 January 2012 (18 pages)
15 March 2012Liquidators statement of receipts and payments to 20 January 2012 (18 pages)
17 May 2011Registered office address changed from , C/O Begbies Traynor, 32 Cornhill, London, EC3V 3BT, England on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from , C/O Begbies Traynor, 32 Cornhill, London, EC3V 3BT, England on 17 May 2011 (2 pages)
10 May 2011Administrative Receiver's report (6 pages)
10 May 2011Administrative Receiver's report (6 pages)
3 May 2011Notice of appointment of receiver or manager (3 pages)
3 May 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
4 February 2011Appointment of a voluntary liquidator (1 page)
4 February 2011Statement of affairs with form 4.19 (6 pages)
4 February 2011Statement of affairs with form 4.19 (6 pages)
4 February 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(22 pages)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2011Registered office address changed from , 3Rd Floor 5 Wigmore Street, London, W1U 1PB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , 3Rd Floor 5 Wigmore Street, London, W1U 1PB on 17 January 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
20 July 2010Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,894,254.2
(6 pages)
20 July 2010Director's details changed for Trafalgar Officers Limited on 5 June 2010 (1 page)
20 July 2010Director's details changed for Trafalgar Officers Limited on 5 June 2010 (1 page)
20 July 2010Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Director's details changed for Trafalgar Officers Limited on 5 June 2010 (1 page)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,894,254.2
(6 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2,894,254.2
(6 pages)
13 May 2010Director's details changed for Mr Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
22 December 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
6 August 2009Return made up to 05/06/09; full list of members (4 pages)
6 August 2009Return made up to 05/06/09; full list of members (4 pages)
17 February 2009Appointment terminated secretary adrian jacobs (1 page)
17 February 2009Secretary appointed reit (corporate services) LIMITED (1 page)
17 February 2009Secretary appointed reit (corporate services) LIMITED (1 page)
17 February 2009Appointment terminated secretary adrian jacobs (1 page)
17 February 2009Registered office changed on 17/02/2009 from, c/o reit asset management, 5 wigmore street, london, W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from, c/o reit asset management, 5 wigmore street, london, W1U 1PB (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Appointment terminated director reit(corporate services) LIMITED (1 page)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate services) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
9 December 2008Return made up to 05/06/08; full list of members (4 pages)
9 December 2008Return made up to 05/06/08; full list of members (4 pages)
3 April 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
3 April 2008Group of companies' accounts made up to 31 March 2007 (45 pages)
12 December 2007Return made up to 05/06/07; full list of members (2 pages)
12 December 2007Return made up to 05/06/07; full list of members (2 pages)
6 August 2007Group of companies' accounts made up to 31 March 2006 (41 pages)
6 August 2007Group of companies' accounts made up to 31 March 2006 (41 pages)
21 December 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
21 December 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 05/06/06; full list of members (2 pages)
20 July 2006Return made up to 05/06/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP (1 page)
15 July 2005Return made up to 05/06/05; bulk list available separately (8 pages)
15 July 2005Return made up to 05/06/05; bulk list available separately (8 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 December 2004New director appointed (6 pages)
16 December 2004New director appointed (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (6 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (6 pages)
29 September 2004Particulars of mortgage/charge (8 pages)
29 September 2004Particulars of mortgage/charge (8 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (12 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (13 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (12 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
25 August 2004Application for reregistration from PLC to private (1 page)
25 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
25 August 2004Re-registration of Memorandum and Articles (13 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Application for reregistration from PLC to private (1 page)
25 August 2004Re-registration of Memorandum and Articles (13 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
11 August 2004New secretary appointed (1 page)
11 August 2004New secretary appointed (1 page)
10 August 2004New director appointed (5 pages)
10 August 2004New director appointed (5 pages)
10 August 2004New director appointed (5 pages)
10 August 2004New director appointed (5 pages)
10 August 2004New director appointed (5 pages)
10 August 2004New director appointed (5 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
22 July 2004Ad 15/07/04--------- £ si [email protected]=120700 £ ic 2773554/2894254 (4 pages)
22 July 2004Ad 15/07/04--------- £ si [email protected]=120700 £ ic 2773554/2894254 (4 pages)
7 July 2004Return made up to 05/06/04; bulk list available separately (20 pages)
7 July 2004Return made up to 05/06/04; bulk list available separately (20 pages)
12 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2004Declaration of mortgage charge released/ceased (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2004Declaration of mortgage charge released/ceased (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
2 July 2003Return made up to 05/06/03; bulk list available separately (20 pages)
2 July 2003Return made up to 05/06/03; bulk list available separately (20 pages)
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
22 March 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
15 July 2002Return made up to 05/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
15 July 2002Return made up to 05/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of mortgage charge released/ceased (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of mortgage charge released/ceased (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
14 March 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 05/06/01; bulk list available separately (18 pages)
3 July 2001Return made up to 05/06/01; bulk list available separately (18 pages)
10 April 2001Full group accounts made up to 31 December 2000 (44 pages)
10 April 2001Full group accounts made up to 31 December 2000 (44 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000Full group accounts made up to 31 December 1999 (41 pages)
27 July 2000Full group accounts made up to 31 December 1999 (41 pages)
19 July 2000Return made up to 05/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 July 2000Return made up to 05/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 June 2000£ ic 2726604/2493554 10/05/00 £ sr [email protected]=233050 (1 page)
28 June 2000£ ic 2726604/2493554 10/05/00 £ sr [email protected]=233050 (1 page)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
29 July 1999£ ic 2829504/2726604 05/07/99 £ sr [email protected]=102900 (1 page)
29 July 1999£ ic 2829504/2726604 05/07/99 £ sr [email protected]=102900 (1 page)
15 July 1999Return made up to 05/06/99; bulk list available separately (14 pages)
15 July 1999Return made up to 05/06/99; bulk list available separately (14 pages)
2 April 1999Full group accounts made up to 31 December 1998 (48 pages)
2 April 1999Full group accounts made up to 31 December 1998 (48 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
25 August 1998Particulars of mortgage/charge (7 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 June 1998Director's particulars changed (1 page)
7 April 1998Full group accounts made up to 31 December 1997 (42 pages)
7 April 1998Full group accounts made up to 31 December 1997 (42 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
24 June 1997Return made up to 05/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1997Return made up to 05/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1997Full group accounts made up to 31 December 1996 (41 pages)
2 June 1997Full group accounts made up to 31 December 1996 (41 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
23 May 1997Ad 23/12/96--------- £ si [email protected] (4 pages)
23 May 1997Ad 04/04/97--------- £ si [email protected] (4 pages)
23 May 1997Ad 23/12/96--------- £ si [email protected] (4 pages)
23 May 1997Ad 04/04/97--------- £ si [email protected] (4 pages)
12 May 1997Statement of affairs (182 pages)
12 May 1997Statement of affairs (182 pages)
17 March 1997Ad 08/05/96--------- £ si [email protected] (3 pages)
17 March 1997Ad 08/05/96--------- £ si [email protected] (3 pages)
21 February 1997Statement of affairs (100 pages)
21 February 1997Statement of affairs (100 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
28 January 1997Ad 23/12/96--------- £ si [email protected]=230000 £ ic 2349504/2579504 (2 pages)
28 January 1997Ad 23/12/96--------- £ si [email protected]=230000 £ ic 2349504/2579504 (2 pages)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of mortgage charge released/ceased (2 pages)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Registered office changed on 14/08/96 from: penn house 30 high street, rickmansworth, hertfordshire, WD3 1EP (1 page)
14 August 1996Registered office changed on 14/08/96 from: penn house 30 high street, rickmansworth, hertfordshire, WD3 1EP (1 page)
31 July 1996Return made up to 07/06/96; bulk list available separately (11 pages)
31 July 1996Return made up to 07/06/96; bulk list available separately (11 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street, london, mayfair, W1Y 3RH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street, london, mayfair, W1Y 3RH (1 page)
2 June 1996Nc inc already adjusted 15/04/96 (1 page)
2 June 1996Conso s-div conve 15/04/96 (1 page)
2 June 1996Conso s-div conve 15/04/96 (1 page)
2 June 1996Nc inc already adjusted 15/04/96 (1 page)
24 May 1996Certificate of reduction of issued capital (1 page)
24 May 1996Certificate of reduction of issued capital (1 page)
24 May 1996Reduce share cap (3 pages)
24 May 1996Reduce share cap (3 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(44 pages)
3 May 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(44 pages)
29 March 1996Listing of particulars (65 pages)
29 March 1996Listing of particulars (65 pages)
27 March 1996Full accounts made up to 31 December 1995 (35 pages)
27 March 1996Full accounts made up to 31 December 1995 (35 pages)
26 June 1995Return made up to 07/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 1995Full group accounts made up to 31 December 1994 (36 pages)
26 June 1995Return made up to 07/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 June 1995Full group accounts made up to 31 December 1994 (36 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (183 pages)
29 June 1994Return made up to 07/06/94; full list of members (7 pages)
29 June 1994Return made up to 07/06/94; full list of members (7 pages)
13 May 1994Full group accounts made up to 31 December 1993 (37 pages)
13 May 1994Full group accounts made up to 31 December 1993 (37 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
28 June 1993Full accounts made up to 31 December 1992 (35 pages)
28 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1993Full accounts made up to 31 December 1992 (35 pages)
28 June 1993Return made up to 07/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1990Company name changed estates & general investments pl c\certificate issued on 18/06/90 (2 pages)
15 June 1990Company name changed estates & general investments pl c\certificate issued on 18/06/90 (2 pages)
19 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1989Memorandum and Articles of Association (71 pages)
6 July 1989Memorandum and Articles of Association (71 pages)
11 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
11 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
1 July 1988Accounts made up to 31 December 1987 (25 pages)
1 July 1988Accounts made up to 31 December 1987 (25 pages)
24 June 1988Return made up to 25/05/88; no change of members (12 pages)
24 June 1988Return made up to 25/05/88; no change of members (12 pages)
9 June 1988Memorandum and Articles of Association (64 pages)
9 June 1988Memorandum and Articles of Association (64 pages)
13 July 1987Company name changed estates and general investments PLC\certificate issued on 14/07/87 (2 pages)
13 July 1987Company name changed estates and general investments PLC\certificate issued on 14/07/87 (2 pages)
18 May 1987Location of debenture register (non legible) (1 page)
18 May 1987Location of debenture register (non legible) (1 page)
15 May 1986Registration of charge for debentures (3 pages)
15 May 1986Registration of charge for debentures (3 pages)
1 October 1984Full accounts made up to 31 December 1983 (22 pages)
1 October 1984Full accounts made up to 31 December 1983 (22 pages)
6 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
6 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1969Company name changed\certificate issued on 22/10/69 (2 pages)
22 October 1969Company name changed\certificate issued on 22/10/69 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)