Company NameUnigate Properties Limited
DirectorJohn Stuart Connah
Company StatusActive
Company Number00141002
CategoryPrivate Limited Company
Incorporation Date16 July 1915(108 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(96 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Western Avenue
London
W3 0RS
Director NameJohn Graham Worby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(76 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthway
Stoke Park Avenue Farnham Royal
Slough
SL2 3BJ
Director NamePercival Norman Heriz-Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(76 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1993)
RoleSolicitor
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Secretary NameIain Malcolm Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(76 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address117a Mayfield Gardens
Hanwell
London
W7 3RA
Secretary NamePercival Norman Heriz-Jones
NationalityBritish
StatusResigned
Appointed03 December 1992(77 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 1993)
RoleCompany Director
Correspondence Address7 Warren Road
Guildford
Surrey
GU1 2HB
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(78 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1994)
RoleAccountant
Correspondence Address33 Glycena Road
Battersea
London
SW11 5TP
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(78 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 June 2009)
RoleSecretary
Correspondence AddressConstantia House Bull Lane
Chalfont St Peter
Buckinghamshire
SL9 8RU
Secretary NameJames Frederick Burkitt
NationalityBritish
StatusResigned
Appointed07 October 1993(78 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 June 2009)
RoleSecretary
Correspondence AddressConstantia House Bull Lane
Chalfont St Peter
Buckinghamshire
SL9 8RU
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(79 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameAdam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(85 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Correspondence AddressFlat 4 17 Rosecroft Avenue
London
NW3 7QA
Director NameMr Michael David Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2005(89 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple House
The Butts
Bratton
Wiltshire
BA13 4SW
Director NameMr Jason Peter Urry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(91 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Amity Grove
Raynes Park
London
SW20 0LQ
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(93 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Highlands Road
Reigate
Surrey
RH2 0UN
Secretary NameMr Andrew John McDonald
NationalityBritish
StatusResigned
Appointed04 June 2009(93 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Highlands Road
Reigate
Surrey
RH2 0UN
Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(96 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2011)
RoleGroup Communications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Conor O'Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2011(96 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2011)
RoleGroup Company Secretary
Country of ResidenceIreland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(96 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Food To Go Retford
Manton Wood Enterprise Park
Worsop
Nottinghamshire
S80 2RS
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(96 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed23 September 2011(96 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressGreencore Group Uk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameUnigate (Director) Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed16 January 1995(79 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 May 2011)
Correspondence Address1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0UN

Contact

Telephone01753 276111
Telephone regionSlough

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Grace House Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,197
Cash£94,112
Current Liabilities£226,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mr John Stuart Connah on 1 April 2016 (2 pages)
25 April 2016Director's details changed for Mr John Stuart Connah on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from No 1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN United Kingdom on 18 June 2012 (1 page)
30 November 2011Registered office address changed from Grace House East End Way Pinner Middlesex HA5 3BS on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Grace House East End Way Pinner Middlesex HA5 3BS on 30 November 2011 (1 page)
2 November 2011Appointment of Mr John Stuart Connah as a director (3 pages)
2 November 2011Appointment of Mr John Stuart Connah as a director (3 pages)
20 October 2011Termination of appointment of Conor O'leary as a director (2 pages)
20 October 2011Termination of appointment of Diane Walker as a director (2 pages)
20 October 2011Termination of appointment of Michael Evans as a secretary (2 pages)
20 October 2011Termination of appointment of Michael Evans as a director (2 pages)
20 October 2011Termination of appointment of Michael Evans as a director (2 pages)
20 October 2011Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of Alan Williams as a director (2 pages)
20 October 2011Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of Michael Evans as a secretary (2 pages)
20 October 2011Termination of appointment of Alan Williams as a director (2 pages)
20 October 2011Termination of appointment of Conor O'leary as a director (2 pages)
20 October 2011Termination of appointment of Diane Walker as a director (2 pages)
19 October 2011Termination of appointment of Andrew Mcdonald as a secretary (2 pages)
19 October 2011Termination of appointment of Andrew Mcdonald as a director (2 pages)
19 October 2011Termination of appointment of Andrew Mcdonald as a director (2 pages)
19 October 2011Termination of appointment of Andrew Mcdonald as a secretary (2 pages)
17 October 2011Appointment of Michael Evans as a secretary (3 pages)
17 October 2011Appointment of Mr Michael Evans as a director (3 pages)
17 October 2011Appointment of Mr Michael Evans as a director (3 pages)
17 October 2011Appointment of Michael Evans as a secretary (3 pages)
14 October 2011Appointment of Diane Susan Walker as a director (3 pages)
14 October 2011Appointment of Conor O'leary as a director (3 pages)
14 October 2011Appointment of Mr Alan Richard Williams as a director (4 pages)
14 October 2011Appointment of Diane Susan Walker as a director (3 pages)
14 October 2011Appointment of Conor O'leary as a director (3 pages)
14 October 2011Appointment of Mr Alan Richard Williams as a director (4 pages)
11 October 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from No1 Chalfont Park Gerrards Cross Buckinghamshire SL9 0UN on 11 October 2011 (2 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
17 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
6 June 2011Termination of appointment of Unigate (Director) Limited as a director (2 pages)
6 June 2011Termination of appointment of Unigate (Director) Limited as a director (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
30 November 2010Solvency statement dated 29/11/10 (1 page)
30 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem A.c 29/11/2010
(1 page)
30 November 2010Statement by directors (1 page)
30 November 2010Solvency statement dated 29/11/10 (1 page)
30 November 2010Statement of capital on 30 November 2010
  • GBP 1
(4 pages)
30 November 2010Statement of capital on 30 November 2010
  • GBP 1
(4 pages)
30 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem A.c 29/11/2010
(1 page)
30 November 2010Statement by directors (1 page)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
5 October 2009Full accounts made up to 31 December 2008 (10 pages)
5 October 2009Full accounts made up to 31 December 2008 (10 pages)
19 August 2009Director and secretary's change of particulars / andrew mcdonald / 07/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / andrew mcdonald / 07/08/2009 (1 page)
19 June 2009Appointment terminated director and secretary james burkitt (1 page)
19 June 2009Director and secretary appointed andrew john mcdonald (2 pages)
19 June 2009Director and secretary appointed andrew john mcdonald (2 pages)
19 June 2009Appointment terminated director and secretary james burkitt (1 page)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (6 pages)
19 August 2008Director and secretary's change of particulars / james burkitt / 14/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / james burkitt / 14/08/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 April 2008Return made up to 31/03/08; full list of members (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2007Full accounts made up to 31 December 2006 (9 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (7 pages)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
5 May 2006Return made up to 31/03/06; full list of members (7 pages)
5 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
13 May 2002Return made up to 31/03/02; full list of members (7 pages)
13 May 2002Return made up to 31/03/02; full list of members (7 pages)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
26 February 2002Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
17 October 2000Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP (1 page)
17 April 2000Return made up to 31/03/00; no change of members (6 pages)
17 April 2000Return made up to 31/03/00; no change of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
2 May 1999Secretary's particulars changed;director's particulars changed (1 page)
2 May 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 31/03/99; no change of members (9 pages)
16 April 1999Return made up to 31/03/99; no change of members (9 pages)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 April 1997Return made up to 31/03/97; full list of members (9 pages)
11 April 1997Return made up to 31/03/97; full list of members (9 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
6 November 1996Full accounts made up to 31 March 1996 (10 pages)
6 November 1996Full accounts made up to 31 March 1996 (10 pages)
4 April 1996Return made up to 31/03/96; no change of members (8 pages)
4 April 1996Return made up to 31/03/96; no change of members (8 pages)
14 December 1995Full accounts made up to 31 March 1995 (12 pages)
14 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (14 pages)
5 April 1995Return made up to 31/03/95; no change of members (14 pages)
19 January 1995New director appointed (3 pages)
19 January 1995Full accounts made up to 31 March 1994 (13 pages)
19 January 1995New director appointed (3 pages)
19 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (258 pages)
14 November 1994Director resigned (2 pages)
14 November 1994Director resigned (2 pages)
28 April 1994Return made up to 31/03/94; full list of members (9 pages)
28 April 1994Return made up to 31/03/94; full list of members (9 pages)
9 February 1994Secretary's particulars changed;director's particulars changed (2 pages)
9 February 1994Secretary's particulars changed;director's particulars changed (2 pages)
31 October 1993Full accounts made up to 31 March 1993 (12 pages)
31 October 1993Full accounts made up to 31 March 1993 (12 pages)
20 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 August 1993New director appointed (2 pages)
3 August 1993New director appointed (2 pages)
10 May 1993Return made up to 31/03/93; no change of members (5 pages)
10 May 1993Return made up to 31/03/93; no change of members (5 pages)
13 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
13 April 1993Ad 26/03/93--------- £ si 100000000@1=100000000 £ ic 10910280/110910280 (2 pages)
13 April 1993Ad 26/03/93--------- £ si 100000000@1=100000000 £ ic 10910280/110910280 (2 pages)
13 April 1993Nc inc already adjusted 26/03/93 (1 page)
13 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
13 April 1993Nc inc already adjusted 26/03/93 (1 page)
22 December 1992New secretary appointed (2 pages)
22 December 1992New secretary appointed (2 pages)
11 December 1992Secretary resigned (2 pages)
11 December 1992Secretary resigned (2 pages)
24 November 1992Full accounts made up to 31 March 1992 (13 pages)
24 November 1992Full accounts made up to 31 March 1992 (13 pages)
26 April 1992Return made up to 31/03/92; no change of members (5 pages)
26 April 1992Return made up to 31/03/92; no change of members (5 pages)
11 March 1992Director resigned (2 pages)
11 March 1992Director resigned (2 pages)
10 March 1992New director appointed (2 pages)
10 March 1992New director appointed (2 pages)
5 February 1992Full accounts made up to 31 March 1991 (14 pages)
5 February 1992Full accounts made up to 31 March 1991 (14 pages)
15 November 1991Director resigned (2 pages)
15 November 1991Director resigned (2 pages)
3 July 1991Return made up to 11/06/91; full list of members (8 pages)
3 July 1991Return made up to 11/06/91; full list of members (8 pages)
24 April 1991Full accounts made up to 31 March 1990 (14 pages)
24 April 1991Full accounts made up to 31 March 1990 (14 pages)
23 October 1990Registered office changed on 23/10/90 from: unigate house western avenue london W3 0SH (1 page)
23 October 1990Registered office changed on 23/10/90 from: unigate house western avenue london W3 0SH (1 page)
27 September 1990Declaration of satisfaction of mortgage/charge (3 pages)
27 September 1990Declaration of satisfaction of mortgage/charge (3 pages)
31 August 1990Return made up to 26/07/90; full list of members (6 pages)
31 August 1990Return made up to 26/07/90; full list of members (6 pages)
8 February 1990Full accounts made up to 31 March 1989 (14 pages)
8 February 1990Full accounts made up to 31 March 1989 (14 pages)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)
24 October 1989Declaration of satisfaction of mortgage/charge (1 page)
13 September 1989Return made up to 24/07/89; full list of members (4 pages)
13 September 1989Return made up to 24/07/89; full list of members (4 pages)
20 April 1989Full accounts made up to 31 March 1988 (15 pages)
20 April 1989Full accounts made up to 31 March 1988 (15 pages)
1 November 1988Secretary resigned;new secretary appointed (1 page)
1 November 1988Secretary resigned;new secretary appointed (1 page)
19 August 1988Return made up to 21/07/88; full list of members (6 pages)
19 August 1988Return made up to 21/07/88; full list of members (6 pages)
1 March 1988New director appointed (2 pages)
1 March 1988New director appointed (2 pages)
7 January 1988Secretary resigned;new secretary appointed (1 page)
7 January 1988Secretary resigned;new secretary appointed (1 page)
5 January 1988Full accounts made up to 31 March 1987 (14 pages)
5 January 1988Full accounts made up to 31 March 1987 (14 pages)
19 November 1987Secretary resigned;new secretary appointed (1 page)
19 November 1987Secretary resigned;new secretary appointed (1 page)
2 November 1987Director resigned (1 page)
2 November 1987Director resigned (1 page)
28 September 1987Return made up to 17/07/87; full list of members (6 pages)
28 September 1987Return made up to 17/07/87; full list of members (6 pages)
14 March 1987Full accounts made up to 31 March 1986 (16 pages)
14 March 1987Full accounts made up to 31 March 1986 (16 pages)
23 August 1986Return made up to 01/08/86; full list of members (7 pages)
23 August 1986Return made up to 01/08/86; full list of members (7 pages)
19 April 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 April 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
30 December 1963Memorandum of association (6 pages)
30 December 1963Memorandum of association (6 pages)
20 July 1915Certificate of incorporation (1 page)
20 July 1915Certificate of incorporation (1 page)
16 July 1915Incorporation (68 pages)
16 July 1915Incorporation (68 pages)