Company NameCKTL Realisations 2019 Limited
Company StatusDissolved
Company Number00143904
CategoryPrivate Limited Company
Incorporation Date23 May 1916(107 years, 12 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(74 years, 9 months after company formation)
Appointment Duration33 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed05 October 1994(78 years, 5 months after company formation)
Appointment Duration29 years, 5 months (closed 05 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Priory Road
London
NW6 4NN
Director NameMr David John Quinn
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2010(94 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 05 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft 6 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Ajit Baburao Kerkar
Date of BirthJune 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed27 February 1991(74 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Nawroji Mansion
31 Wodehouse Road
Mumbai 400001
India
Director NameMr Mehar Karan Singh
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 February 1991(74 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 1997)
RoleProject Manager
Correspondence Address14th Floor
Mehardad Cuffe Parade
Bombay 39
Foreign
India
Director NameMr Eric Angus Llewellyn Sutherland
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(74 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 1995)
RoleConsultant
Correspondence AddressRostwaite
Hasel Lane Chipstead
Surrey
CR5 3QY
Secretary NameMr Khalid Mahmood Malik
NationalityBritish
StatusResigned
Appointed27 February 1991(74 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address104 Erskine Hill
Hampstead Garden Suburb
London
NW11 6HT
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed03 October 2001(85 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(87 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameMr Pesi Savak Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2010(94 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6th Floor 30 Millbank
London
SW1P 4EE
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(99 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websitecoxandkings.co.uk
Email address[email protected]
Telephone020 78735000
Telephone regionLondon

Location

Registered AddressC/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

639k at £1Cox & Kings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,484,711
Gross Profit£12,000,035
Net Worth£29,655,001
Cash£52,814
Current Liabilities£17,652,424

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 February 1993Delivered on: 25 February 1993
Satisfied on: 3 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit dated 09/12/92 in favour of department of international tourism and transport for £166,638.
Particulars: The sum of £166,638 tog: with interest accrued now or to be held by the bank on an account no:49984772 and designated by reference to the company.
Fully Satisfied
2 September 1992Delivered on: 7 September 1992
Satisfied on: 3 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of british travel agents limited dated 22/06/90 for £15,000.
Particulars: The sum of £15000 , tog: with interest accrued now or to be held by the bank on account no: 49975889 (see form 395).
Fully Satisfied
22 June 1990Delivered on: 5 July 1990
Satisfied on: 3 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of british travel agents LTD dated 22.6.90.
Particulars: £15,000 held by the bank on account no 6469221 and designated by reference to the company.
Fully Satisfied
6 February 1990Delivered on: 13 February 1990
Satisfied on: 3 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of international air transport association dated 6.2.90 in respect of sales agency agreement for £50,000.
Particulars: £50,000 held by the bank on account nos 6469221 designated by reference to the company.
Fully Satisfied
12 January 1989Delivered on: 30 January 1989
Satisfied on: 10 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of international air transport association dated 30-12-88 in respect of sales agency agreement for £20,000.
Particulars: The sum of £20,000 together with interest, held by the bank on an acco unt numbered 6469221.
Fully Satisfied
16 December 1986Delivered on: 31 December 1986
Satisfied on: 3 October 1996
Persons entitled: Middle East Bank Limited

Classification: Mem. Of deposit & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-12-86.
Particulars: £2 million of unsecured loan stock in bluesea limited & also comprising any securities, all rights, money & property whatsoever, any of the securities. (See doc for further details).
Fully Satisfied
22 October 1986Delivered on: 10 November 1986
Satisfied on: 3 October 1996
Persons entitled: Hill Samuel & Co. Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from bluesea limited to the chargee underthe terms of the bridging agreement (as defined) of even date and for securing all moneys due or to become due from the company and /or bluesea limited to the chargee under the terms of any security as defined in the agreement.
Particulars: Any obligation (whether present or future, actual or contingent) of the borrower for the payment or repayment of money to the company (other than an obligation for the payment of money owed to the company solely by virtue of its holding shares in the capital of the borrower)(the subordinated indebtedness) pleasesee doc for fuller details.
Fully Satisfied
26 May 2009Delivered on: 12 June 2009
Satisfied on: 16 October 2015
Persons entitled: Axis Bank LTD

Classification: A stock pledge agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the pledged collateral see image for full details.
Fully Satisfied
26 May 2009Delivered on: 9 June 2009
Satisfied on: 16 October 2015
Persons entitled: Axis Bank LTD

Classification: A supplemental escrow account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in repect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details.
Fully Satisfied
26 May 2009Delivered on: 9 June 2009
Satisfied on: 16 October 2015
Persons entitled: Axis Bank LTD Singapore Branch

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 November 1981Delivered on: 30 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery & heritable property in scotland (please see doc M139).
Fully Satisfied
27 March 2009Delivered on: 15 April 2009
Satisfied on: 23 October 2015
Persons entitled: Axis Bank LTD

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 priory road hampstead t/no NGL591993 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 March 2009Delivered on: 15 April 2009
Satisfied on: 16 October 2015
Persons entitled: Axis Bank LTD

Classification: An escrow account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor by way of a fixed chargeall of its rights in respect of any amount standing to the credit of any restricted account see image for full details.
Fully Satisfied
4 March 2003Delivered on: 15 March 2003
Satisfied on: 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 2003Delivered on: 15 March 2003
Satisfied on: 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 priory road london t/n NGL591993. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 July 2002Delivered on: 31 July 2002
Satisfied on: 11 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 2000Delivered on: 31 March 2000
Satisfied on: 11 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 priory road south hampstead london NW6.t/no.NGL591993.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1986Delivered on: 18 November 1986
Satisfied on: 3 October 1996
Persons entitled: Hill Samuel & Co. Limited

Classification: Subordination agreement
Secured details: Securing all moneys due or to become due from bluesea limited to hill samuel & co limited as agent for itself and the banks under the terms of the loan agreement dated 11.11.86 and/or securing all monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of any security as defined therein.
Particulars: Any obligation (whether present or future, actual or contingent) of the borrower for the payment or repayment of money to the company (other than an obligation for the payment of money owed to the company sololy by virtue of its holding shares in the capital of the borrower)(the "subordinated in debtedness:") see doc for further details.
Fully Satisfied
26 March 2019Delivered on: 3 April 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property at and known as 5 priory road, hampstead, london NW6 4NN and registered at H.M. land registry under title number ngl 591993 and all other freehold and leasehold real property located in england and wales.
Outstanding
26 March 2019Delivered on: 3 April 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All that freehold property at and known as 5 priory road, hampstead NW6 4NN and registered at H.M. land registry under title number NGL591993.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
14 July 2011Delivered on: 21 July 2011
Persons entitled: State Bank of India

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all f/h and l/h property, stocks and securities, book debts and goodwill and by way of floating charge all other assets see image for full details.
Outstanding
29 January 2004Delivered on: 12 February 2004
Persons entitled: State Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2004Delivered on: 12 February 2004
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 5 priory road hampstead t/n NGL591993 and the proceeds of sale thereof.
Outstanding
17 February 1999Delivered on: 4 March 1999
Persons entitled: Thomas Alexander Gavin Henderson

Classification: Rent deposit deed
Secured details: £1,200 due or to become due from the company to the chargee.
Particulars: Tenants interest in an interesty earning deposit account in which the sum of £1,200.00 is held see form 395 for full details. See the mortgage charge document for full details.
Outstanding
5 November 1997Delivered on: 19 November 1997
Persons entitled: The Honourable T.A.G.Henderson

Classification: Rent deposit deed
Secured details: £1,200 and all other monies due or to become due from the company to the hargee under the terms of the lease of even date.
Particulars: All amounts from time to time standing to the credit of an interest earning deposit account opened by the chargee in which the deposit of £1,200 is placed.
Outstanding

Filing History

21 November 2017Full accounts made up to 31 March 2017 (21 pages)
21 July 2017Satisfaction of charge 10 in full (1 page)
21 July 2017Satisfaction of charge 11 in full (1 page)
2 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 639,000
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
23 October 2015Satisfaction of charge 19 in full (1 page)
16 October 2015Satisfaction of charge 18 in full (1 page)
16 October 2015Satisfaction of charge 22 in full (1 page)
16 October 2015Satisfaction of charge 21 in full (1 page)
16 October 2015Satisfaction of charge 20 in full (1 page)
24 August 2015Registration of charge 001439040024, created on 20 August 2015 (56 pages)
3 June 2015Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page)
3 June 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 639,000
(7 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 639,000
(7 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 September 2013Statement of company's objects (2 pages)
3 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
4 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
27 June 2011Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
6 January 2011Appointment of Mr Pesi Savak Patel as a director (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 November 2010Appointment of Mr David John Quinn as a director (2 pages)
30 June 2010Termination of appointment of Ajit Kerkar as a director (1 page)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Ajit Baburao Kerkar on 10 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (16 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 22 (8 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 20 (11 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
15 April 2009Registered office changed on 15/04/2009 from 6TH floor 30 millbank london SW1P 4DU (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 18 (8 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 19 (11 pages)
10 March 2009Registered office changed on 10/03/2009 from 6TH floor 30 millbank london SW1P 4DU uk (1 page)
10 March 2009Return made up to 24/02/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
14 July 2008Full accounts made up to 31 March 2008 (15 pages)
10 March 2008Registered office changed on 10/03/2008 from 4TH floor gordon house 10 greencoat place london SW1P 1PH (1 page)
26 February 2008Return made up to 24/02/08; full list of members (4 pages)
19 October 2007Auditor's resignation (1 page)
3 October 2007Full accounts made up to 31 March 2007 (22 pages)
16 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 July 2006Full accounts made up to 31 March 2006 (22 pages)
9 June 2006Director resigned (1 page)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
3 October 2005Full accounts made up to 31 March 2005 (24 pages)
10 March 2005Return made up to 27/02/05; full list of members (8 pages)
9 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 August 2004Full accounts made up to 31 December 2003 (23 pages)
6 March 2004Return made up to 27/02/04; full list of members (8 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (20 pages)
28 July 2003New director appointed (2 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Return made up to 27/02/03; full list of members (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Full accounts made up to 31 December 2001 (17 pages)
5 March 2002Return made up to 27/02/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (20 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
3 April 2001Return made up to 27/02/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 27/02/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (32 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 27/02/99; full list of members (7 pages)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
24 February 1998Return made up to 27/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Director resigned (1 page)
26 September 1997£ nc 250000/700000 26/06/97 (1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997Particulars of contract relating to shares (4 pages)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1997Ad 16/09/97--------- £ si 425000@1=425000 £ ic 139000/564000 (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (16 pages)
3 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 March 1996Return made up to 27/02/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 1995Director resigned (2 pages)
12 October 1994New director appointed (3 pages)
25 February 1993Particulars of mortgage/charge (3 pages)
7 September 1992Particulars of mortgage/charge (3 pages)
11 March 1991Director resigned (2 pages)
24 May 1990New director appointed (1 page)
10 May 1990Declaration of satisfaction of mortgage/charge (1 page)
13 February 1990Particulars of mortgage/charge (3 pages)
3 May 1989Director resigned (1 page)
16 February 1989Director resigned (1 page)
16 February 1989New director appointed (1 page)
16 February 1989New director appointed (1 page)
30 January 1989Particulars of mortgage/charge (3 pages)
14 June 1988New director appointed (1 page)
31 December 1986Particulars of mortgage/charge (7 pages)
18 November 1986Particulars of mortgage/charge (5 pages)
10 November 1986Particulars of mortgage/charge (4 pages)
26 June 1984Accounts made up to 31 December 1982 (11 pages)
27 January 1983Accounts made up to 31 December 1981 (9 pages)
14 July 1982Accounts made up to 31 December 1980 (10 pages)
22 July 1980Company name changed\certificate issued on 22/07/80 (2 pages)
17 February 1977Annual return made up to 31/12/76 (10 pages)
23 May 1916Certificate of incorporation (1 page)
23 May 1916Company name changed\certificate issued on 23/05/16 (2 pages)