Company NameAshpol Plc
Company StatusDissolved
Company Number00104394
CategoryPublic Limited Company
Incorporation Date31 July 1909(114 years, 9 months ago)
Dissolution Date21 February 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(99 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 21 February 2018)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(99 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 21 February 2018)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameSir Denis Mountain
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1986(76 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressThe Manor
Morestead
Winchester
Hampshire
SO21 1LZ
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameClive Austin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 April 1995)
RoleChartered Accountant
Correspondence AddressHolly Trees 13 Nascot Wood Road
Watford
Hertfordshire
WD17 4RT
Director NameMorris Leigh
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOne Duchess Street
Portland Place
London
W1N 3AB
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameAlfred Aaron Davis
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1996)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1M 1DA
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed15 December 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address26 Manchester Square
London
W1A 2HU
Director NameRichard Byron Caws
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(85 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 May 1997)
RoleChartered Surveyor
Correspondence Address36 Mount Park Road
Ealing
London
W5 2RS
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(86 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2000)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Director NameMr Bernard Solomons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(88 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressLevern Lodge, 22 Davieland Road
Whitecraigs
Glasgow
G46 7LL
Scotland
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(88 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2000)
RoleRetired Banker/Company Directo
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameAlistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(90 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 August 2000)
RoleBanking
Correspondence Address4 St Martins Road
London
SW9 0SW
Director NameCia Buckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2000(90 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 August 2000)
RoleCompany Director
Correspondence Address190 East 72nd Street
Apt 15c New York 10021
Usa
Foreign
Director NameGary Paul Blatt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressSeptember House
31 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameStuart Charles Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 August 2001)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFarncombe House
The Goodings
Woodlands St Mary
Berkshire
RG17 7BD
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Secretary NameNicholas Christopher Wright
NationalityBritish
StatusResigned
Appointed14 August 2000(91 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 August 2001)
RoleCompany Director
Correspondence Address39 The Pastures
Edlesborough
Bedfordshire
LU6 2HL
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(92 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMichael Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address31 Saint Michaels Road
Bedford
MK40 2LZ
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(92 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirehall Lane
London
NW4 2PE
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(92 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Square
Holland Park
London
W8 7JR
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed15 August 2001(92 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(95 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(95 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(98 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mindelheim Avenue
East Grinstead
West Sussex
RH19 3UU
Director NameMr Alister Lawrence Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(98 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 The Ridings
Liss
Hampshire
GU33 7RP
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(99 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2016)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed09 February 2009(99 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts24 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End24 March

Filing History

21 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
9 November 2016Liquidators' statement of receipts and payments to 9 September 2016 (17 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (19 pages)
21 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (19 pages)
21 September 2015Liquidators statement of receipts and payments to 9 September 2015 (19 pages)
9 October 2014Liquidators statement of receipts and payments to 9 September 2014 (19 pages)
9 October 2014Liquidators statement of receipts and payments to 9 September 2014 (19 pages)
9 October 2014Liquidators' statement of receipts and payments to 9 September 2014 (19 pages)
24 September 2014Registered 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 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Administrator's progress report to 10 September 2013 (24 pages)
10 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 September 2013Administrator's progress report to 22 August 2013 (24 pages)
27 March 2013Administrator's progress report to 22 February 2013 (21 pages)
27 March 2013Notice of extension of period of Administration (1 page)
28 November 2012Statement of affairs with form 2.14B/2.15B (10 pages)
1 November 2012Administrator's progress report to 27 September 2012 (26 pages)
10 May 2012Result of meeting of creditors (2 pages)
10 May 2012Statement of administrator's proposal (28 pages)
5 April 2012Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 5 April 2012 (2 pages)
5 April 2012Appointment of an administrator (1 page)
5 April 2012Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 5 April 2012 (2 pages)
5 April 2012Statement of administrator's proposal (27 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 11,737,394
(17 pages)
8 November 2011Group of companies' accounts made up to 24 March 2011 (28 pages)
7 February 2011Annual return made up to 15 December 2010 (14 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Group of companies' accounts made up to 24 March 2010 (26 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
14 April 2010Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (3 pages)
14 April 2010Secretary's details changed for Reit (Corporate Services) Limited on 9 December 2009 (3 pages)
14 April 2010Annual return made up to 15 December 2009 with bulk list of shareholders (15 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Register(s) moved to registered inspection location (2 pages)
1 October 2009Group of companies' accounts made up to 24 March 2009 (26 pages)
17 March 2009Return made up to 15/12/08; no change of members (10 pages)
2 March 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts/section 175 04/09/2008
(1 page)
2 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 March 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts/section 175 04/09/2008
(1 page)
2 March 2009Director appointed trafalgar officers LIMITED (2 pages)
2 March 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts/section 175 04/09/2008
(1 page)
2 March 2009Appointment terminate, director reit (corporate directors) LIMITED logged form (1 page)
17 February 2009Secretary appointed reit (corporate services) LIMITED (1 page)
17 February 2009Registered office changed on 17/02/2009 from, c/o reit asset management, 5 wigmore street, london, W1U 1PB (1 page)
17 February 2009Appointment terminated secretary adrian jacobs (1 page)
13 February 2009Location of register of members (non legible) (1 page)
15 December 2008Group of companies' accounts made up to 24 March 2008 (29 pages)
4 November 2008Director appointed christopher george white (2 pages)
22 October 2008Appointment terminated director ivor smith (1 page)
22 October 2008Director appointed maurice moses benady (2 pages)
22 October 2008Appointment terminated director leo noe (1 page)
22 October 2008Appointment terminated director alister thompson (1 page)
22 October 2008Appointment terminated director paul meads (1 page)
14 February 2008Return made up to 15/12/07; bulk list available separately (9 pages)
25 October 2007Group of companies' accounts made up to 24 March 2007 (35 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
7 March 2007Return made up to 15/12/06; change of members (18 pages)
2 March 2007S-div 30/01/07 (1 page)
2 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2006Group of companies' accounts made up to 24 March 2006 (35 pages)
9 January 2006Return made up to 15/12/05; full list of members (27 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Group of companies' accounts made up to 24 March 2005 (27 pages)
28 June 2005Group of companies' accounts made up to 23 November 2004 (27 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (4 pages)
15 June 2005Accounting reference date shortened from 23/11/05 to 24/03/05 (1 page)
7 April 2005Declaration of mortgage charge released/ceased (3 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
27 January 2005Return made up to 15/12/04; bulk list available separately (9 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page)
21 July 2004Accounting reference date extended from 14/08/04 to 24/12/04 (1 page)
17 June 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
28 February 2004Group of companies' accounts made up to 14 August 2003 (26 pages)
9 January 2004Auditor's resignation (1 page)
7 January 2004Return made up to 15/12/03; full list of members (28 pages)
1 December 2003Particulars of mortgage/charge (3 pages)
19 March 2003Group of companies' accounts made up to 14 August 2002 (42 pages)
10 January 2003Return made up to 15/12/02; full list of members (32 pages)
18 October 2002Particulars of mortgage/charge (5 pages)
4 April 2002Full accounts made up to 14 August 2001 (21 pages)
15 March 2002Return made up to 15/12/01; bulk list available separately (8 pages)
28 November 2001Secretary's particulars changed (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
30 August 2001Company name changed ashpah PLC\certificate issued on 30/08/01 (2 pages)
20 August 2001New director appointed (4 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Registered office changed on 20/08/01 from: suite 4 32 lawn road london NW3 2XU (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Accounting reference date extended from 30/06/01 to 14/08/01 (1 page)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Interim accounts made up to 14 August 2001 (12 pages)
15 August 2001Company name changed south ocean group PLC\certificate issued on 15/08/01 (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
4 August 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Return made up to 15/12/00; full list of members; amend (35 pages)
17 May 2001Full group accounts made up to 30 June 2000 (24 pages)
26 February 2001Director resigned (1 page)
26 February 2001Return made up to 15/12/00; full list of members (5 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 September 2000New director appointed (6 pages)
25 September 2000New director appointed (7 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: allied house, 26 manchester square, london, wia 2HU (1 page)
18 August 2000Company name changed allied london properties PUBLIC LIMITED COMPANY\certificate issued on 18/08/00 (2 pages)
15 August 2000Particulars of mortgage/charge (4 pages)
14 August 2000Interim accounts made up to 11 August 2000 (4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (3 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Ad 27/04/00--------- £ si [email protected]=13636 £ ic 47878301/47891937 (2 pages)
5 June 2000Ad 16/05/00--------- £ si [email protected]=115000 £ ic 47891937/48006937 (2 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
26 May 2000Ad 09/05/00--------- £ si [email protected]=3000 £ ic 47875301/47878301 (2 pages)
19 May 2000Ad 18/04/00--------- £ si [email protected]=4450 £ ic 47836880/47841330 (2 pages)
19 May 2000Ad 19/04/00--------- £ si [email protected]=33971 £ ic 47841330/47875301 (2 pages)
19 May 2000Ad 11/04/00--------- £ si [email protected]=4300 £ ic 47832580/47836880 (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
8 May 2000Ad 30/03/00--------- £ si [email protected]=18000 £ ic 47814580/47832580 (2 pages)
8 May 2000Ad 03/04/00--------- £ si [email protected]=2900 £ ic 47783684/47786584 (2 pages)
8 May 2000Ad 11/04/00--------- £ si [email protected]=27996 £ ic 47786584/47814580 (2 pages)
16 April 2000Ad 15/03/00--------- £ si [email protected]=25362 £ ic 47694744/47720106 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=63578 £ ic 47720106/47783684 (2 pages)
15 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Ad 09/03/00--------- £ si [email protected]=3500 £ ic 47691244/47694744 (2 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
18 February 2000Ad 07/02/00--------- £ si [email protected]=60 £ ic 47691184/47691244 (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 January 2000Declaration of mortgage charge released/ceased (1 page)
12 January 2000Return made up to 15/12/99; bulk list available separately (9 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Full group accounts made up to 30 June 1999 (59 pages)
8 December 1999Director resigned (1 page)
8 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (11 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Return made up to 15/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(3 pages)
8 December 1998Director resigned (1 page)
2 December 1998Particulars of mortgage/charge (5 pages)
1 December 1998Full group accounts made up to 30 June 1998 (52 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (5 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of property mortgage/charge (4 pages)
4 July 1998Particulars of property mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
6 May 1998Ad 07/04/98--------- £ si [email protected]=3000 £ ic 48107316/48110316 (2 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Ad 30/01/98--------- £ si [email protected]=34045 £ ic 48073271/48107316 (2 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Ad 21/01/98--------- £ si [email protected]=1000 £ ic 48072271/48073271 (2 pages)
11 February 1998Ad 20/01/98--------- £ si [email protected]=16800 £ ic 48055471/48072271 (2 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Ad 15/12/97--------- £ si [email protected] (2 pages)
14 January 1998Return made up to 15/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Full group accounts made up to 30 June 1997 (49 pages)
15 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 December 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 December 1997Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
26 September 1997Memorandum and Articles of Association (87 pages)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 September 1997Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
22 July 1997Declaration of mortgage charge released/ceased (10 pages)
22 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Declaration of mortgage charge released/ceased (1 page)
22 July 1997Declaration of mortgage charge released/ceased (1 page)
19 May 1997Director resigned (1 page)
29 April 1997Ad 14/04/97--------- £ si [email protected]=2300 £ ic 48053171/48055471 (2 pages)
23 April 1997Ad 01/04/97--------- £ si [email protected]=1600 £ ic 48051571/48053171 (2 pages)
23 April 1997Ad 26/03/97--------- £ si [email protected]=1450 £ ic 48050121/48051571 (2 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Ad 31/01/97--------- £ si [email protected]=1181 £ ic 48048940/48050121 (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 15/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 January 1997Ad 20/12/96--------- £ si [email protected]=100 £ ic 48048840/48048940 (2 pages)
2 January 1997Ad 16/12/96--------- £ si [email protected]=500 £ ic 48048340/48048840 (2 pages)
13 December 1996Director resigned (1 page)
10 December 1996Memorandum and Articles of Association (7 pages)
10 December 1996Memorandum and Articles of Association (79 pages)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1996Full group accounts made up to 30 June 1996 (48 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Ad 17/07/96--------- £ si [email protected]=2000 £ ic 48046340/48048340 (2 pages)
17 July 1996Ad 24/06/96--------- £ si [email protected]=4000 £ ic 48042340/48046340 (2 pages)
19 June 1996Ad 24/05/96--------- £ si [email protected]=1000 £ ic 48041340/48042340 (2 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (7 pages)
19 February 1996Ad 26/01/96--------- £ si [email protected]=2500 £ ic 48038840/48041340 (2 pages)
14 February 1996Ad 19/01/96--------- £ si [email protected]=2200 £ ic 48036640/48038840 (2 pages)
24 January 1996Return made up to 15/12/95; bulk list available separately (16 pages)
20 December 1995Ad 30/11/95--------- £ si [email protected]=4900 £ ic 48032003/48036903 (2 pages)
20 December 1995Ad 27/11/95--------- £ si [email protected]=10100 £ ic 48021903/48032003 (4 pages)
4 December 1995Full accounts made up to 30 June 1995 (34 pages)
18 October 1995New director appointed (4 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995New director appointed (4 pages)
28 April 1995Particulars of mortgage/charge (8 pages)
26 April 1995Director resigned (2 pages)
27 March 1995Particulars of property mortgage/charge (10 pages)
27 March 1995Particulars of property mortgage/charge (10 pages)
27 March 1995Particulars of property mortgage/charge (10 pages)
21 March 1995Particulars of property mortgage/charge (10 pages)
21 March 1995Particulars of property mortgage/charge (4 pages)
21 March 1995Particulars of property mortgage/charge (10 pages)
21 March 1995Particulars of property mortgage/charge (4 pages)
21 March 1995Particulars of property mortgage/charge (10 pages)
21 March 1995Particulars of property mortgage/charge (10 pages)
7 December 1994Full group accounts made up to 30 June 1994 (31 pages)
9 November 1993Full group accounts made up to 30 June 1993 (27 pages)
12 January 1993Full group accounts made up to 30 June 1992 (28 pages)
29 June 1992Particulars of mortgage/charge (4 pages)
6 January 1992Full group accounts made up to 30 June 1991 (28 pages)
6 January 1992Registered office changed on 06/01/92 (13 pages)
19 February 1991Full group accounts made up to 30 June 1990 (32 pages)
20 January 1990Full group accounts made up to 30 June 1989 (31 pages)
17 March 1989Registration of charge for debentures (3 pages)
17 March 1989Registration of charge for debentures (3 pages)
31 January 1989Full group accounts made up to 30 June 1988 (30 pages)
26 January 1988Full group accounts made up to 30 June 1987 (28 pages)
15 January 1987Group of companies' accounts made up to 30 June 1986 (25 pages)
24 January 1986Accounts made up to 30 June 1985 (28 pages)
18 December 1985Registration of charge for debentures (3 pages)
24 January 1985Accounts made up to 30 June 1984 (24 pages)
16 January 1984Accounts made up to 30 June 1983 (24 pages)
21 January 1983Accounts made up to 30 June 1982 (20 pages)
5 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 January 1982Accounts made up to 30 June 1981 (19 pages)
13 January 1981Accounts made up to 30 June 1980 (20 pages)
23 January 1980Accounts made up to 30 June 1979 (20 pages)
5 February 1979Accounts made up to 30 June 1978 (20 pages)
10 January 1978Accounts made up to 30 June 1977 (16 pages)
3 February 1977Accounts made up to 30 June 1976 (17 pages)
19 February 1975Accounts made up to 30 June 1974 (18 pages)
18 February 1975Accounts made up to 30 June 1975 (20 pages)
6 June 1958Company name changed\certificate issued on 06/06/58 (2 pages)
31 July 1909Certificate of incorporation (1 page)