Company NameNew River Company Limited(The)
Company StatusActive
Company Number00085094
CategoryPrivate Limited Company
Incorporation Date1 July 1905(118 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(104 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(112 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(115 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(86 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(86 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(86 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(86 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(92 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2002)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed16 June 1997(92 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(95 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(97 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(98 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(98 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(101 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(103 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 33285800
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

814.7k at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,666,950
Gross Profit£14,211,783
Net Worth£279,160,939
Cash£90
Current Liabilities£96,805,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

10 March 2005Delivered on: 22 March 2005
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland (The Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of floating charge, its present and future assets whatsoever and wheresoever situated including but not limited to, the premises and subsidiary shares.
Fully Satisfied
28 September 1999Delivered on: 4 October 1999
Satisfied on: 22 March 2005
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and charge made between london merchant securities PLC (1) west london & suburban property investments limited (2) the new river company limited (3) and the law debenture trust corporation PLC
Secured details: The principal of and interest on the £100,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC and all other moneys intended to be secured by the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 23RD june 1989 16TH november 1989 30TH september 1991 20TH january 1992 25TH march 1996 12TH december 1996 26TH february 1997 29TH april 1997 20TH march 1998 19TH october 1998 and this deed of release and charge.
Particulars: F/H property k/a myddleton place 88 rosebery avenue london EC1 t/n NGL347725 (part) and 151 roseberry avenue london EC1 t/n NGL395945 (part) together with all buildings erections and fixtures (including tenants and trade fixtures belonging to it) and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
22 March 1988Delivered on: 15 April 1997
Satisfied on: 22 March 2005
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed and documents supplemental thereto
Secured details: The principal of and interest on £100,000,000 10% first mortgage debenture stock 2018 of london merchant secuities PLC and all other monies intended to be secured by the principal deed and deeds supplemental thereto.
Particulars: Land on the south side of pentonville road and the east side of st. John's street and known as the angel centre and 401 st. John's street london EC1 registered with f/h t/n-NGL395394.
Fully Satisfied
20 January 1992Delivered on: 21 January 1992
Satisfied on: 22 March 2005
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee")

Classification: Third supplemental trust deed
Secured details: The principal of and interest on the £100,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC and all other moneys due or to become due to the law debenture trust corporation P.L.C, (the "trustee") under the third supplemental trust deed and the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 16TH november 1989 and 30TH september 1991 to which the said third supplemental trust deed is supplemental (including £60,000,000 10 per cent, first mortgage debenture stock 2018 of london merchant securities PLC already issue).
Particulars: All those properties and all moneys to be received by virtue of any insurance (see doc ref M93 for full details of properties).
Fully Satisfied
16 March 2001Delivered on: 26 March 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds

Classification: A trust deed made between london merchant securities PLC (the "issuer") certain of its subsidiaries (including the company) and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds
Secured details: The total amount guaranteed by the company under the trust deed being the total amount payable by the issuer or any substitute principal debtor (as defined) under the trust deed, namely, the principal of, premium (if any) and interest on, the original bonds and on all (if any) further bonds (as defined) which may be created and issued and constitued and secured by a trust deed supplemental to the trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deed or any trust deed supplemental thereto (such principal premium (if any) interest and other monies together the secured amounts).
Particulars: A first floating charge (the "floating charge") by the company in favour of the trustee over all its undertaking property and assets both present and future wheresoever situate (including any uncalled capital). See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2020Full accounts made up to 31 December 2019 (22 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (20 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
18 July 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (19 pages)
16 August 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 814,737
(9 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 814,737
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 814,737
(9 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 814,737
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 814,737
(9 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 814,737
(9 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Full accounts made up to 31 March 2006 (20 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(2 pages)
6 April 2006Resolutions
  • RES13 ‐ Guar and floating chrge 28/03/06
(2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Resolutions
  • RES13 ‐ Fifth supplemental trus 11/02/05
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Fifth supplemental trus 11/02/05
(1 page)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
15 October 2004Return made up to 20/09/04; full list of members (6 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (18 pages)
29 January 2004Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
6 November 2003Return made up to 20/09/03; full list of members (6 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
21 November 2002Full accounts made up to 31 March 2002 (16 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (15 pages)
4 November 2001Full accounts made up to 31 March 2001 (15 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 October 2001Return made up to 20/09/01; full list of members (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
2 April 2001Resolutions
  • RES13 ‐ Debenture/trust other 12/03/01
(1 page)
26 March 2001Particulars of mortgage/charge (7 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
29 June 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 20/09/99; no change of members (7 pages)
4 October 1999Return made up to 20/09/99; no change of members (7 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
30 September 1998Return made up to 20/09/98; no change of members (8 pages)
30 September 1998Return made up to 20/09/98; no change of members (8 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
20 February 1998Secretary's particulars changed (1 page)
20 February 1998Secretary's particulars changed (1 page)
21 October 1997Return made up to 20/09/97; full list of members (9 pages)
21 October 1997Return made up to 20/09/97; full list of members (9 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
15 April 1997Particulars of property mortgage/charge (5 pages)
15 April 1997Particulars of property mortgage/charge (5 pages)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
15 October 1996Return made up to 20/09/96; no change of members (7 pages)
24 June 1996Full accounts made up to 31 March 1996 (15 pages)
24 June 1996Full accounts made up to 31 March 1996 (15 pages)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
3 October 1995Return made up to 20/09/95; no change of members (14 pages)
29 August 1995Secretary's particulars changed (4 pages)
29 August 1995Secretary's particulars changed (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (14 pages)
30 June 1995Full accounts made up to 31 March 1995 (14 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
21 January 1992Particulars of mortgage/charge (5 pages)
21 January 1992Particulars of mortgage/charge (5 pages)
1 July 1905Certificate of incorporation (1 page)
1 July 1905Certificate of incorporation (1 page)