Gibraltar
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(99 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 21 February 2018) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Sir Denis Mountain |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1986(76 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | The Manor Morestead Winchester Hampshire SO21 1LZ |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 August 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Clive Austin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Holly Trees 13 Nascot Wood Road Watford Hertfordshire WD17 4RT |
Director Name | Morris Leigh |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | One Duchess Street Portland Place London W1N 3AB |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Mr Frederick Paul Graham Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Alfred Aaron Davis |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1M 1DA |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 26 Manchester Square London W1A 2HU |
Director Name | Richard Byron Caws |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(85 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 36 Mount Park Road Ealing London W5 2RS |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2000) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Director Name | Mr Bernard Solomons |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | Levern Lodge, 22 Davieland Road Whitecraigs Glasgow G46 7LL Scotland |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2000) |
Role | Retired Banker/Company Directo |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(90 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 August 2000) |
Role | Banking |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Director Name | Cia Buckley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2000(90 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 190 East 72nd Street Apt 15c New York 10021 Usa Foreign |
Director Name | Gary Paul Blatt |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | September House 31 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Stuart Charles Bailey |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 August 2001) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Farncombe House The Goodings Woodlands St Mary Berkshire RG17 7BD |
Director Name | Mr Malory Peter Clifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank London NW3 3AY |
Secretary Name | Nicholas Christopher Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 39 The Pastures Edlesborough Bedfordshire LU6 2HL |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Director Name | Michael Pashley |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 31 Saint Michaels Road Bedford MK40 2LZ |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(92 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shirehall Lane London NW4 2PE |
Director Name | William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Campden Hill Square Holland Park London W8 7JR |
Secretary Name | Mr Adrian Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Director Name | Mr Paul Graham Meads |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(98 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mindelheim Avenue East Grinstead West Sussex RH19 3UU |
Director Name | Mr Alister Lawrence Thompson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(98 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 The Ridings Liss Hampshire GU33 7RP |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(99 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2016) |
Role | Barrister |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(99 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 24 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 24 March |
21 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
29 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (17 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (19 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 9 September 2015 (19 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 9 September 2015 (19 pages) |
9 October 2014 | Liquidators statement of receipts and payments to 9 September 2014 (19 pages) |
9 October 2014 | Liquidators statement of receipts and payments to 9 September 2014 (19 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (19 pages) |
24 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014 (2 pages) |
25 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 September 2013 | Administrator's progress report to 10 September 2013 (24 pages) |
10 September 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 September 2013 | Administrator's progress report to 22 August 2013 (24 pages) |
27 March 2013 | Administrator's progress report to 22 February 2013 (21 pages) |
27 March 2013 | Notice of extension of period of Administration (1 page) |
28 November 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
1 November 2012 | Administrator's progress report to 27 September 2012 (26 pages) |
10 May 2012 | Result of meeting of creditors (2 pages) |
10 May 2012 | Statement of administrator's proposal (28 pages) |
5 April 2012 | Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of an administrator (1 page) |
5 April 2012 | Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 5 April 2012 (2 pages) |
5 April 2012 | Statement of administrator's proposal (27 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-25
|
8 November 2011 | Group of companies' accounts made up to 24 March 2011 (28 pages) |
7 February 2011 | Annual return made up to 15 December 2010 (14 pages) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Group of companies' accounts made up to 24 March 2010 (26 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
14 April 2010 | Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (3 pages) |
14 April 2010 | Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (3 pages) |
14 April 2010 | Annual return made up to 15 December 2009 with bulk list of shareholders (15 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 October 2009 | Group of companies' accounts made up to 24 March 2009 (26 pages) |
17 March 2009 | Return made up to 15/12/08; no change of members (10 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Appointment terminate, director reit (corporate directors) LIMITED logged form (1 page) |
17 February 2009 | Secretary appointed reit (corporate services) LIMITED (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, c/o reit asset management, 5 wigmore street, london, W1U 1PB (1 page) |
17 February 2009 | Appointment terminated secretary adrian jacobs (1 page) |
13 February 2009 | Location of register of members (non legible) (1 page) |
15 December 2008 | Group of companies' accounts made up to 24 March 2008 (29 pages) |
4 November 2008 | Director appointed christopher george white (2 pages) |
22 October 2008 | Appointment terminated director ivor smith (1 page) |
22 October 2008 | Director appointed maurice moses benady (2 pages) |
22 October 2008 | Appointment terminated director leo noe (1 page) |
22 October 2008 | Appointment terminated director alister thompson (1 page) |
22 October 2008 | Appointment terminated director paul meads (1 page) |
14 February 2008 | Return made up to 15/12/07; bulk list available separately (9 pages) |
25 October 2007 | Group of companies' accounts made up to 24 March 2007 (35 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 15/12/06; change of members (18 pages) |
2 March 2007 | S-div 30/01/07 (1 page) |
2 March 2007 | Resolutions
|
30 October 2006 | Group of companies' accounts made up to 24 March 2006 (35 pages) |
9 January 2006 | Return made up to 15/12/05; full list of members (27 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Group of companies' accounts made up to 24 March 2005 (27 pages) |
28 June 2005 | Group of companies' accounts made up to 23 November 2004 (27 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Accounting reference date shortened from 23/11/05 to 24/03/05 (1 page) |
7 April 2005 | Declaration of mortgage charge released/ceased (3 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 15/12/04; bulk list available separately (9 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page) |
21 July 2004 | Accounting reference date extended from 14/08/04 to 24/12/04 (1 page) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Group of companies' accounts made up to 14 August 2003 (26 pages) |
9 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Return made up to 15/12/03; full list of members (28 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Group of companies' accounts made up to 14 August 2002 (42 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (32 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Full accounts made up to 14 August 2001 (21 pages) |
15 March 2002 | Return made up to 15/12/01; bulk list available separately (8 pages) |
28 November 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | Company name changed ashpah PLC\certificate issued on 30/08/01 (2 pages) |
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: suite 4 32 lawn road london NW3 2XU (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Accounting reference date extended from 30/06/01 to 14/08/01 (1 page) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Interim accounts made up to 14 August 2001 (12 pages) |
15 August 2001 | Company name changed south ocean group PLC\certificate issued on 15/08/01 (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 15/12/00; full list of members; amend (35 pages) |
17 May 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 15/12/00; full list of members (5 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (6 pages) |
25 September 2000 | New director appointed (7 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: allied house, 26 manchester square, london, wia 2HU (1 page) |
18 August 2000 | Company name changed allied london properties PUBLIC LIMITED COMPANY\certificate issued on 18/08/00 (2 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Interim accounts made up to 11 August 2000 (4 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (3 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Ad 27/04/00--------- £ si [email protected]=13636 £ ic 47878301/47891937 (2 pages) |
5 June 2000 | Ad 16/05/00--------- £ si [email protected]=115000 £ ic 47891937/48006937 (2 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Ad 09/05/00--------- £ si [email protected]=3000 £ ic 47875301/47878301 (2 pages) |
19 May 2000 | Ad 18/04/00--------- £ si [email protected]=4450 £ ic 47836880/47841330 (2 pages) |
19 May 2000 | Ad 19/04/00--------- £ si [email protected]=33971 £ ic 47841330/47875301 (2 pages) |
19 May 2000 | Ad 11/04/00--------- £ si [email protected]=4300 £ ic 47832580/47836880 (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
8 May 2000 | Ad 30/03/00--------- £ si [email protected]=18000 £ ic 47814580/47832580 (2 pages) |
8 May 2000 | Ad 03/04/00--------- £ si [email protected]=2900 £ ic 47783684/47786584 (2 pages) |
8 May 2000 | Ad 11/04/00--------- £ si [email protected]=27996 £ ic 47786584/47814580 (2 pages) |
16 April 2000 | Ad 15/03/00--------- £ si [email protected]=25362 £ ic 47694744/47720106 (2 pages) |
16 April 2000 | Ad 27/03/00--------- £ si [email protected]=63578 £ ic 47720106/47783684 (2 pages) |
15 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Ad 09/03/00--------- £ si [email protected]=3500 £ ic 47691244/47694744 (2 pages) |
10 March 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Ad 07/02/00--------- £ si [email protected]=60 £ ic 47691184/47691244 (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2000 | Return made up to 15/12/99; bulk list available separately (9 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Full group accounts made up to 30 June 1999 (59 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
14 October 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (11 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Return made up to 15/12/98; bulk list available separately
|
10 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Director resigned (1 page) |
2 December 1998 | Particulars of mortgage/charge (5 pages) |
1 December 1998 | Full group accounts made up to 30 June 1998 (52 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (5 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of property mortgage/charge (4 pages) |
4 July 1998 | Particulars of property mortgage/charge (4 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
11 May 1998 | Particulars of mortgage/charge (7 pages) |
6 May 1998 | Ad 07/04/98--------- £ si [email protected]=3000 £ ic 48107316/48110316 (2 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Ad 30/01/98--------- £ si [email protected]=34045 £ ic 48073271/48107316 (2 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Ad 21/01/98--------- £ si [email protected]=1000 £ ic 48072271/48073271 (2 pages) |
11 February 1998 | Ad 20/01/98--------- £ si [email protected]=16800 £ ic 48055471/48072271 (2 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Ad 15/12/97--------- £ si [email protected] (2 pages) |
14 January 1998 | Return made up to 15/12/97; change of members
|
8 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Full group accounts made up to 30 June 1997 (49 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
28 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
26 September 1997 | Memorandum and Articles of Association (87 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
22 July 1997 | Declaration of mortgage charge released/ceased (10 pages) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
19 May 1997 | Director resigned (1 page) |
29 April 1997 | Ad 14/04/97--------- £ si [email protected]=2300 £ ic 48053171/48055471 (2 pages) |
23 April 1997 | Ad 01/04/97--------- £ si [email protected]=1600 £ ic 48051571/48053171 (2 pages) |
23 April 1997 | Ad 26/03/97--------- £ si [email protected]=1450 £ ic 48050121/48051571 (2 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Ad 31/01/97--------- £ si [email protected]=1181 £ ic 48048940/48050121 (2 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 15/12/96; bulk list available separately
|
14 January 1997 | Ad 20/12/96--------- £ si [email protected]=100 £ ic 48048840/48048940 (2 pages) |
2 January 1997 | Ad 16/12/96--------- £ si [email protected]=500 £ ic 48048340/48048840 (2 pages) |
13 December 1996 | Director resigned (1 page) |
10 December 1996 | Memorandum and Articles of Association (7 pages) |
10 December 1996 | Memorandum and Articles of Association (79 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
4 December 1996 | Full group accounts made up to 30 June 1996 (48 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Ad 17/07/96--------- £ si [email protected]=2000 £ ic 48046340/48048340 (2 pages) |
17 July 1996 | Ad 24/06/96--------- £ si [email protected]=4000 £ ic 48042340/48046340 (2 pages) |
19 June 1996 | Ad 24/05/96--------- £ si [email protected]=1000 £ ic 48041340/48042340 (2 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (7 pages) |
19 February 1996 | Ad 26/01/96--------- £ si [email protected]=2500 £ ic 48038840/48041340 (2 pages) |
14 February 1996 | Ad 19/01/96--------- £ si [email protected]=2200 £ ic 48036640/48038840 (2 pages) |
24 January 1996 | Return made up to 15/12/95; bulk list available separately (16 pages) |
20 December 1995 | Ad 30/11/95--------- £ si [email protected]=4900 £ ic 48032003/48036903 (2 pages) |
20 December 1995 | Ad 27/11/95--------- £ si [email protected]=10100 £ ic 48021903/48032003 (4 pages) |
4 December 1995 | Full accounts made up to 30 June 1995 (34 pages) |
18 October 1995 | New director appointed (4 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | New director appointed (4 pages) |
28 April 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Director resigned (2 pages) |
27 March 1995 | Particulars of property mortgage/charge (10 pages) |
27 March 1995 | Particulars of property mortgage/charge (10 pages) |
27 March 1995 | Particulars of property mortgage/charge (10 pages) |
21 March 1995 | Particulars of property mortgage/charge (10 pages) |
21 March 1995 | Particulars of property mortgage/charge (4 pages) |
21 March 1995 | Particulars of property mortgage/charge (10 pages) |
21 March 1995 | Particulars of property mortgage/charge (4 pages) |
21 March 1995 | Particulars of property mortgage/charge (10 pages) |
21 March 1995 | Particulars of property mortgage/charge (10 pages) |
7 December 1994 | Full group accounts made up to 30 June 1994 (31 pages) |
9 November 1993 | Full group accounts made up to 30 June 1993 (27 pages) |
12 January 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
29 June 1992 | Particulars of mortgage/charge (4 pages) |
6 January 1992 | Full group accounts made up to 30 June 1991 (28 pages) |
6 January 1992 | Registered office changed on 06/01/92 (13 pages) |
19 February 1991 | Full group accounts made up to 30 June 1990 (32 pages) |
20 January 1990 | Full group accounts made up to 30 June 1989 (31 pages) |
17 March 1989 | Registration of charge for debentures (3 pages) |
17 March 1989 | Registration of charge for debentures (3 pages) |
31 January 1989 | Full group accounts made up to 30 June 1988 (30 pages) |
26 January 1988 | Full group accounts made up to 30 June 1987 (28 pages) |
15 January 1987 | Group of companies' accounts made up to 30 June 1986 (25 pages) |
24 January 1986 | Accounts made up to 30 June 1985 (28 pages) |
18 December 1985 | Registration of charge for debentures (3 pages) |
24 January 1985 | Accounts made up to 30 June 1984 (24 pages) |
16 January 1984 | Accounts made up to 30 June 1983 (24 pages) |
21 January 1983 | Accounts made up to 30 June 1982 (20 pages) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 January 1982 | Accounts made up to 30 June 1981 (19 pages) |
13 January 1981 | Accounts made up to 30 June 1980 (20 pages) |
23 January 1980 | Accounts made up to 30 June 1979 (20 pages) |
5 February 1979 | Accounts made up to 30 June 1978 (20 pages) |
10 January 1978 | Accounts made up to 30 June 1977 (16 pages) |
3 February 1977 | Accounts made up to 30 June 1976 (17 pages) |
19 February 1975 | Accounts made up to 30 June 1974 (18 pages) |
18 February 1975 | Accounts made up to 30 June 1975 (20 pages) |
6 June 1958 | Company name changed\certificate issued on 06/06/58 (2 pages) |
31 July 1909 | Certificate of incorporation (1 page) |