Company NameSuter Estates Limited
Company StatusDissolved
Company Number00107150
CategoryPrivate Limited Company
Incorporation Date26 January 1910(114 years, 3 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)
Previous NameHermetic Securities Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr David James Lanchester
NationalityBritish
StatusClosed
Appointed26 May 2005(95 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(98 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2009(99 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage Newbury Lane
Cousley Wood
Wadhurst
East Sussex
TN5 6HD
Director NameMichael James Riley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(81 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 May 1994)
RoleChartered Surveyor
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameMalcolm Stanley Reynolds
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(81 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 1992)
RoleCompany Director/Solicitor
Correspondence Address74 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EX
Director NameMr John David Abell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(81 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 November 1996)
RoleChairman/Chief Execu
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Main Street
Branston By Belvoir
Grantham
Lincolnshire
NG32 1RU
Director NameArthur Gregory Firth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(81 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCharterd Accountant
Correspondence AddressWestridge House
Belvoir Close
Colsterworth
Lincolnshire
Secretary NameAntony Edmund Paton Walsh
NationalityBritish
StatusResigned
Appointed03 May 1991(81 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address60 Mount Ararat Road
Richmond
Surrey
TW10 6PJ
Director NameBrian David Hoare
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleFinance Director
Correspondence AddressThe Old Barn 32 High Street
Waltham On The Wolds
Leicestershire
LE14 4AH
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed16 July 1992(82 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(83 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameStuart Granville Rider
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(84 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1996)
RoleChartered Accountant
Correspondence Address3 Kesteven Court
North Parade
Grantham
Lincolnshire
NG31 8FP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed03 May 1995(85 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(86 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 1999)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(86 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed28 October 1996(86 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(87 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1997)
RoleCompany Director
Correspondence Address976b Garratt Lane
London
SW17 0ND
Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(87 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Director NameMr Daniel Ferguson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(87 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2001)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2001)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed30 July 1999(89 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1999)
RoleSolicitor
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(90 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Avery Row
Mayfair
London
W1K 4AL
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(91 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(91 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed31 May 2001(91 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(93 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(95 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(95 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(95 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(95 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(95 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(95 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 August 2010)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed10 November 1999(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameAscot Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1999(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Return of final meeting in a members' voluntary winding up (2 pages)
9 August 2012Return of final meeting in a members' voluntary winding up (2 pages)
8 March 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 8 March 2012 (2 pages)
7 March 2012Declaration of solvency (3 pages)
7 March 2012Declaration of solvency (3 pages)
7 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(1 page)
7 March 2012Appointment of a voluntary liquidator (1 page)
7 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 March 2012Appointment of a voluntary liquidator (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
28 September 2011Accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
(6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
(6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100,000
(6 pages)
23 December 2010Accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 September 2010Termination of appointment of Philip Warner as a director (1 page)
8 September 2010Termination of appointment of Philip Warner as a director (1 page)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
18 December 2009Accounts made up to 31 March 2009 (11 pages)
18 December 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment Terminated Director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment Terminated Director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
23 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 December 2008Accounts made up to 31 March 2008 (13 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
17 June 2008Return made up to 03/05/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Accounts made up to 31 March 2007 (15 pages)
3 May 2007Return made up to 03/05/07; full list of members (3 pages)
3 May 2007Return made up to 03/05/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Accounts made up to 31 March 2006 (17 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
7 October 2005Resolutions
  • RES13 ‐ Facility/loan agreement 22/07/05
(2 pages)
7 October 2005Resolutions
  • RES13 ‐ Facility/loan agreement 22/07/05
(2 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (4 pages)
3 October 2005New director appointed (4 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 August 2005Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
5 August 2005Declaration of assistance for shares acquisition (12 pages)
4 August 2005Particulars of mortgage/charge (16 pages)
4 August 2005Particulars of mortgage/charge (16 pages)
1 August 2005Particulars of mortgage/charge (18 pages)
1 August 2005Particulars of mortgage/charge (18 pages)
30 July 2005Full accounts made up to 31 December 2004 (18 pages)
30 July 2005Accounts made up to 31 December 2004 (18 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 June 2005New director appointed (7 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (7 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (7 pages)
24 June 2005New director appointed (7 pages)
23 June 2005New director appointed (6 pages)
23 June 2005New director appointed (6 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Accounts made up to 31 December 2003 (17 pages)
5 August 2004Declaration of mortgage charge released/ceased (1 page)
5 August 2004Declaration of mortgage charge released/ceased (1 page)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Accounts made up to 31 December 2002 (17 pages)
20 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 November 2002Full accounts made up to 31 December 2001 (17 pages)
16 November 2002Accounts made up to 31 December 2001 (17 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
20 July 2001Registered office changed on 20/07/01 from: 18 hanover square london W1R 9DA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 18 hanover square london W1R 9DA (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
31 May 2001Return made up to 03/05/01; full list of members (7 pages)
31 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 April 2001Accounts made up to 31 December 2000 (18 pages)
10 April 2001Full accounts made up to 31 December 2000 (18 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (19 pages)
3 May 2000Accounts made up to 31 December 1999 (19 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of members (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Accounts made up to 31 December 1998 (20 pages)
2 June 1999Full accounts made up to 31 December 1998 (20 pages)
21 May 1999Return made up to 03/05/99; change of members (13 pages)
21 May 1999Return made up to 03/05/99; change of members (13 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Particulars of mortgage/charge (11 pages)
7 January 1999Particulars of mortgage/charge (11 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Location of register of members (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
23 July 1998Return made up to 03/05/98; full list of members (14 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Return made up to 03/05/98; full list of members (14 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
23 April 1998Accounts made up to 31 December 1997 (16 pages)
23 April 1998Full accounts made up to 31 December 1997 (16 pages)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
16 October 1997New director appointed (6 pages)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (16 pages)
5 August 1997Accounts made up to 31 December 1996 (16 pages)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Return made up to 03/05/97; full list of members (14 pages)
27 June 1997Return made up to 03/05/97; full list of members (14 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
6 December 1996Declaration of assistance for shares acquisition (13 pages)
6 December 1996Declaration of assistance for shares acquisition (13 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
1 October 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: st vincent's grantham lincs NG31 9EJ (1 page)
24 September 1996Registered office changed on 24/09/96 from: st vincent's grantham lincs NG31 9EJ (1 page)
20 August 1996Full accounts made up to 31 December 1995 (14 pages)
20 August 1996Accounts made up to 31 December 1995 (14 pages)
7 June 1996Return made up to 03/05/96; no change of members (6 pages)
7 June 1996Return made up to 03/05/96; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Accounts made up to 31 December 1994 (14 pages)
21 August 1995Director's particulars changed (4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 June 1995Return made up to 03/05/95; no change of members (6 pages)
20 June 1995Return made up to 03/05/95; no change of members (6 pages)
10 April 1995Particulars of mortgage/charge (18 pages)
10 April 1995Particulars of mortgage/charge (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
19 June 1991Return made up to 03/05/91; full list of members (8 pages)
16 August 1990Return made up to 03/05/90; full list of members (8 pages)
16 August 1990Return made up to 03/05/90; full list of members (8 pages)
22 January 1988Registered office changed on 22/01/88 from: the priory market place grantham lincs NG31 6LJ (1 page)
22 January 1988Registered office changed on 22/01/88 from: the priory market place grantham lincs NG31 6LJ (1 page)
7 January 1982Company name changed\certificate issued on 07/01/82 (2 pages)
7 January 1982Company name changed\certificate issued on 07/01/82 (2 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (2 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (2 pages)
26 January 1910Certificate of incorporation (1 page)
26 January 1910Certificate of incorporation (1 page)