Company NameBelgravia Property Company Limited
Company StatusDissolved
Company Number00108346
CategoryPrivate Limited Company
Incorporation Date22 March 1910(114 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(94 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2007(97 years, 9 months after company formation)
Appointment Duration6 years (closed 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(97 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 07 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMs Jennifer Grace Draper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2010(100 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed23 June 2005(95 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameChristopher John Hopton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address3 Napier Avenue
London
SW6 3PS
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Director NameFrank Thomas King
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address133 Silverleigh Road
Thornton Heath
Surrey
CR7 6DT
Secretary NameStewart Wallace Urry
NationalityBritish
StatusResigned
Appointed20 September 1991(81 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Director NameDavid Harry Robert Yorke
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(83 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1994)
RoleChartered Surveyor
Correspondence AddressFresh Water Lanees
St Mawes
Cornwall
TR2 5AR
Director NameBarry Ross Kay
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(83 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1994)
RoleProperty Director
Correspondence Address16 Fairoak Close
Kenley
Surrey
CR8 5LJ
Director NameMr Kenneth Reid Theophilus Hodgson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(83 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address4 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address17 Park Mansions
London
SW11 4HG
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Peter Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 January 2002)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address70 Hadley Street
London
NW1 8TA
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2002)
RoleSecretary
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed25 November 1994(84 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(91 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(92 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(94 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(94 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(94 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(95 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(95 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(95 years, 7 months after company formation)
Appointment Duration3 months (resigned 26 January 2006)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(95 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleProperty Developer
Correspondence Address9 Northumberland Place
London
W2 5BS
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2008(97 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Belgravia Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(7 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(7 pages)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(7 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1
(4 pages)
6 August 2013Statement of capital on 6 August 2013
  • GBP 1
(4 pages)
29 July 2013Solvency statement dated 18/07/13 (1 page)
29 July 2013Solvency Statement dated 18/07/13 (1 page)
29 July 2013Statement by directors (1 page)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2013Statement by Directors (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
23 May 2011Auditors resignation (1 page)
23 May 2011Auditors resignation (1 page)
2 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
14 July 2010Termination of appointment of David Collins as a director (1 page)
14 July 2010Termination of appointment of David Collins as a director (1 page)
13 July 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
13 July 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
21 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 September 2008Return made up to 04/09/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 March 2008Director appointed james lane tuckey (1 page)
29 March 2008Director appointed james lane tuckey (1 page)
27 March 2008Appointment terminated director jayne mcgivern (1 page)
27 March 2008Appointment Terminated Director jayne mcgivern (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Auditor's resignation (1 page)
13 September 2007Return made up to 04/09/07; full list of members (3 pages)
13 September 2007Return made up to 04/09/07; full list of members (3 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Return made up to 04/09/06; full list of members (3 pages)
18 September 2006Return made up to 04/09/06; full list of members (3 pages)
12 April 2006Full accounts made up to 31 December 2004 (11 pages)
12 April 2006Full accounts made up to 31 December 2004 (11 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
21 September 2005Return made up to 04/09/05; full list of members (3 pages)
21 September 2005Return made up to 04/09/05; full list of members (3 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
6 June 2005Particulars of mortgage/charge (13 pages)
6 June 2005Particulars of mortgage/charge (13 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
11 February 2005New director appointed (4 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (4 pages)
11 February 2005New director appointed (5 pages)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (5 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
16 September 2004Sect 394 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Return made up to 04/09/04; full list of members (2 pages)
14 September 2004Return made up to 04/09/04; full list of members (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 August 2004Full accounts made up to 31 December 2003 (11 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Return made up to 04/09/03; full list of members (2 pages)
4 September 2003Return made up to 04/09/03; full list of members (2 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 September 2002Return made up to 04/09/02; full list of members (6 pages)
18 September 2002Return made up to 04/09/02; full list of members (6 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
14 January 2002New director appointed (4 pages)
14 January 2002New director appointed (4 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
17 September 2001Full accounts made up to 31 December 2000 (10 pages)
17 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2001Return made up to 04/09/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 December 1999 (11 pages)
10 December 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Return made up to 12/09/00; no change of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
14 September 2000Return made up to 12/09/00; no change of members (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (11 pages)
15 September 1999Return made up to 13/09/99; no change of members (11 pages)
15 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Return made up to 20/09/98; full list of members (13 pages)
30 September 1998Return made up to 20/09/98; full list of members (13 pages)
28 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 October 1997Return made up to 20/09/97; no change of members (10 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 November 1996Return made up to 20/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 November 1996Return made up to 20/09/96; no change of members (10 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 August 1995Particulars of mortgage/charge (3 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Declaration of assistance for shares acquisition (6 pages)
7 August 1995Declaration of assistance for shares acquisition (4 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
7 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1973Memorandum and Articles of Association (17 pages)
26 February 1973Memorandum and Articles of Association (17 pages)