Company NameCloverview Limited
Company StatusDissolved
Company Number00103767
CategoryPrivate Limited Company
Incorporation Date29 June 1909(114 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameConstable And Company Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(104 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(105 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameRobin Jameson Baird Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lawn Road
London
NW3 2XS
Director NameRichard Ambrose Dodman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleSales Director
Correspondence Address571 Wandsworth Road
London
SW8 3JD
Director NameRichard Christopher Tomkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address75 Quentin Road
London
SE13 5DG
Director NameBenjamin Kirkland Glazebrook
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration14 years (resigned 09 January 2006)
RolePublisher
Correspondence Address43 Ongar Road
London
SW6 1SL
Director NameMiles Huddleston
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 1996)
RolePublisher
Correspondence Address20 Warriner Gardens
London
SW11 4EB
Director NameJeremy Potter
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 1997)
RoleCompany Director
Correspondence AddressThe Old Pottery Larkins Lane
Headington
Oxford
OX3 9DW
Secretary NameRichard Christopher Tomkins
NationalityBritish
StatusResigned
Appointed18 December 1991(82 years, 6 months after company formation)
Appointment Duration4 months (resigned 21 April 1992)
RoleCompany Director
Correspondence Address75 Quentin Road
London
SE13 5DG
Director NameMiss Yvette Lynda Evans-Foster
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(82 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RolePublicity Director
Correspondence Address88 Aberdeen Road
London
N5 2XA
Secretary NameMr Adrian Ronald Andrews
NationalityBritish
StatusResigned
Appointed21 April 1992(82 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(84 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 2000)
RoleFinance Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameCarol Margaret Obrien
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(86 years after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 2003)
RoleEditorial Dir
Correspondence Address7 St Marks Crescent
London
NW1 7TS
Director NameJames Graeme D'Anbuz Wickham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(89 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2000)
RoleSales Director
Correspondence Address24 Oxford Gardens
London
W4 3BW
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(92 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameMrs Nova Jayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(95 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2011)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameMrs Nova Jayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(95 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2011)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameJan Chamier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(95 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 September 2009)
RolePublisher
Correspondence Address416 Fulham Palace Road
London
SW6 6HX
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(104 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(104 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websiteconstablerobinson.com
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.9k at £1Constable & Robinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,369
Current Liabilities£15,616

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 August 1997Delivered on: 28 August 1997
Satisfied on: 12 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 August 1983Delivered on: 23 August 1983
Satisfied on: 10 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
14 June 2018Full accounts made up to 31 December 2017 (11 pages)
31 December 2017Resolutions
  • RES13 ‐ Reduce share premium 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2017Resolutions
  • RES13 ‐ Interim dividend 14/12/2017
(2 pages)
31 December 2017Statement by Directors (1 page)
31 December 2017Solvency Statement dated 14/12/17 (1 page)
31 December 2017Statement of capital on 31 December 2017
  • GBP 1.00
(5 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,884
(4 pages)
16 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,884
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11,884
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,884
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,884
(5 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11,884
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Termination of appointment of Adrian Andrews as a secretary (1 page)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Adrian Andrews as a secretary (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,884
(4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,884
(4 pages)
18 December 2013Appointment of Mrs Nova Jayne Robinson as a director (2 pages)
18 December 2013Appointment of Mrs Nova Jayne Robinson as a director (2 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
24 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
24 October 2013Termination of appointment of Nicholas Robinson as a director (1 page)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
25 August 2011Registered office address changed from No.3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
25 August 2011Registered office address changed from No.3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
21 June 2011Termination of appointment of Nova Robinson as a director (1 page)
21 June 2011Termination of appointment of Nova Robinson as a director (1 page)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed constable and company LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed constable and company LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Nova Jayne Heath on 20 December 2010 (3 pages)
21 December 2010Director's details changed for Nova Jayne Heath on 20 December 2010 (3 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Nicholas John Winwood Robinson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Nicholas John Winwood Robinson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nova Jayne Heath on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nova Jayne Heath on 22 December 2009 (2 pages)
20 September 2009Appointment terminated director jan chamier (1 page)
20 September 2009Appointment terminated director jan chamier (1 page)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 January 2009Return made up to 18/12/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
19 March 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
21 May 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
18 January 2007Return made up to 18/12/06; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
8 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 January 2005Return made up to 18/12/04; full list of members (8 pages)
5 January 2005Return made up to 18/12/04; full list of members (8 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
11 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
11 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
7 February 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
7 February 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
29 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
3 December 2001Full accounts made up to 31 January 2001 (13 pages)
3 December 2001Full accounts made up to 31 January 2001 (13 pages)
17 January 2001Return made up to 18/12/00; change of members (6 pages)
17 January 2001Return made up to 18/12/00; change of members (6 pages)
20 November 2000Full accounts made up to 31 January 2000 (13 pages)
20 November 2000Full accounts made up to 31 January 2000 (13 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
17 January 2000Return made up to 18/12/99; no change of members (7 pages)
17 January 2000Return made up to 18/12/99; no change of members (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 November 1999Full accounts made up to 31 December 1998 (13 pages)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
16 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
16 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
22 January 1996Return made up to 18/12/95; full list of members (8 pages)
22 January 1996Return made up to 18/12/95; full list of members (8 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
6 November 1991Full accounts made up to 31 December 1990 (11 pages)
6 November 1991Full accounts made up to 31 December 1990 (11 pages)
27 September 1990Full accounts made up to 31 December 1989 (11 pages)
27 September 1990Full accounts made up to 31 December 1989 (11 pages)
7 October 1983Accounts made up to 31 December 1982 (10 pages)
7 October 1983Accounts made up to 31 December 1982 (10 pages)
20 December 1982Accounts made up to 31 December 1981 (10 pages)
20 December 1982Accounts made up to 31 December 1981 (10 pages)
31 December 1981Annual return made up to 26/10/81 (7 pages)
31 December 1981Annual return made up to 26/10/81 (7 pages)
6 April 1955Alter mem and arts (9 pages)
6 April 1955Alter mem and arts (9 pages)
29 June 1909Certificate of incorporation (2 pages)
29 June 1909Certificate of incorporation (2 pages)