Company NameThe Rumi Endowment Company Limited
DirectorsKhaled Verjee and Simon Saleh Verjee
Company StatusActive
Company Number00151415
CategoryPrivate Limited Company
Incorporation Date12 September 1918(105 years, 8 months ago)
Previous NameThomas Goode & Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameKhaled Verjee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed06 July 2007(88 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameMr Simon Saleh Verjee
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(96 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Secretary NameMr Simon Verjee
StatusCurrent
Appointed08 March 2017(98 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameMr Graham Arthur Nigel Hart
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressLiberty Hall Chatham Green
Little Waltham
Chelmsford
Essex
CM3 3LQ
Director NameMr Brian Marson Till
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressThe Granary
Piddletrenthide
Dorset
DT2 7QX
Director NameMr Anthony Dillingham Roper
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressWedgewood 20 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameHelen Gillian Robinson Preston
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence Address18 Doria Road
London
SW6 4UG
Director NameMr Peter Minton Goode
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1996)
RoleFarmer
Correspondence AddressTrepoyle
North Tamerton
Holsworthy
Devon
EX22 6RL
Director NameSir Keith Bright
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Park Villas
London
W2 5EA
Secretary NameMr Anthony Dillingham Roper
NationalityBritish
StatusResigned
Appointed31 July 1991(72 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressWedgewood 20 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameCaptain Rn James William Featherstone Briggs
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1996)
RoleWarship Trials Master
Correspondence AddressDevon Cottage East Street
Westbourne
Emsworth
Hants
PO10 8SE
Director NameRobert Neil Newman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1996)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressFlat 9 Clarence Apartments
2 Clarence Road St Helier
Jersey
Channel Islands
JE2 4QT
Director NameMr Alexander Riahi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed16 March 1993(74 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressSouthview
Church Road
Penn
Bucks
HP10 8NX
Secretary NameMichael James Gill
NationalityBritish
StatusResigned
Appointed01 July 1993(74 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 1994)
RoleCompany Director
Correspondence Address27 Crichton Road
Carshalton Beeches
Surrey
SM5 3LS
Secretary NameNoreen Butler
NationalityBritish
StatusResigned
Appointed12 May 1994(75 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1995)
RoleAccountant
Correspondence Address9a London Wharf
Wharf Place Bethnal
London
E2 9BD
Director NameLaurent Baudou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1996(77 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Correspondence Address20 Villa La Nicoise
Avenue Des Iles Dor
Marseille
13008
Foreign
Director NameBrigitte Baudou
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1996(77 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Correspondence Address20 Villa La Nicoise
Avenue Desiles Dor
Marseille
13008
Foreign
Secretary NameLaurent Baudou
NationalityFrench
StatusResigned
Appointed31 May 1996(77 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Correspondence Address20 Villa La Nicoise
Avenue Des Iles Dor
Marseille
13008
Foreign
Director NameThe Rt Hon John Haggitt Charles Patten
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(80 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1999)
RoleInvestment Banker Company Dire
Country of ResidenceUnited Kingdom
Correspondence Address176a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameMishal Verjee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2007(88 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Secretary NameJacqueline Fendick
NationalityBritish
StatusResigned
Appointed06 July 2007(88 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address11 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(76 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Contact

Websitewww.thomasgoode.co.uk
Email address[email protected]
Telephone020 74992823
Telephone regionLondon

Location

Registered AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£868,409
Cash£85,549
Current Liabilities£1,285,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

30 November 2010Delivered on: 4 December 2010
Persons entitled: Barclays Private Clients International Limited

Classification: Charge over land
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: L/H land known as 5C haydens place, london, t/no: BGL4416, together with f/h land known as 1 haydens place, london t/no: NGL27772 and f/h land known as 2 haydens place, london, t/no: NGL27770 by way of fixed charge all buildings and other structures on, and items affixed to the property see image for full details.
Outstanding
20 May 2008Delivered on: 21 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 to 22 south audley street and 35 south street westminster london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
20 May 2008Delivered on: 21 May 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2007Delivered on: 4 May 2007
Persons entitled: The Rumi Foundation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the security holder).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 December 2019Delivered on: 20 December 2019
Persons entitled: The Rumi Foundation

Classification: A registered charge
Outstanding
31 March 2000Delivered on: 5 April 2000
Satisfied on: 12 March 2003
Persons entitled: Bhf-Bank Ag

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of any finance documents.
Particulars: L/H property k/a 39 south street london W1 benefit of any insuranvce together with all rental and income payments. See the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 15 June 1999
Satisfied on: 12 March 2003
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All or any of the present or future obligations or liabilities of the company to the chargee under any finance documents (as defined).
Particulars: The l/h properties k/a 17/22 and 17A south audley street and 33,35 and 35A south street,mayfair,london W1 t/no NGL758941.by way of equitable mortgage its interest in any f/h and/or l/h property acquired by the chargor after the date of the charge.fixed charge its interest in: (I) any investment;(ii) its existing and future goodwill and uncalled capital;(iii) any intellectual property;(iv) all existing and future cash at bank.. See the mortgage charge document for full details.
Fully Satisfied
30 March 1999Delivered on: 6 April 1999
Satisfied on: 7 June 2001
Persons entitled: Direst Limited

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. See the mortgage charge document for full details.
Fully Satisfied
28 May 1996Delivered on: 5 June 1996
Satisfied on: 7 June 2001
Persons entitled: Direct Limited

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. See the mortgage charge document for full details.
Fully Satisfied
14 November 1990Delivered on: 21 November 1990
Satisfied on: 9 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
17 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 March 2022 (16 pages)
17 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
23 August 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
20 January 2021Termination of appointment of Mishal Verjee as a director on 19 January 2021 (1 page)
7 October 2020Director's details changed for Mishal Verjee on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Khaled Verjee on 7 October 2020 (2 pages)
24 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Simon Saleh Verjee on 3 June 2020 (2 pages)
20 December 2019Registration of charge 001514150010, created on 17 December 2019 (39 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
6 August 2019Confirmation statement made on 15 July 2019 with updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 35 South Street London W1K 2XE to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 12 June 2018 (1 page)
24 May 2018All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
24 May 2018All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 July 2017Satisfaction of charge 6 in full (1 page)
7 July 2017Satisfaction of charge 6 in full (1 page)
6 July 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
6 July 2017All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
8 March 2017Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Simon Verjee as a secretary on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Jacqueline Fendick as a secretary on 8 March 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Full accounts made up to 31 March 2015 (21 pages)
14 November 2015Full accounts made up to 31 March 2015 (21 pages)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 824,000
(6 pages)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 824,000
(6 pages)
19 May 2015Appointment of Mr Simon Saleh Verjee as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Saleh Verjee as a director on 19 May 2015 (2 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
8 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 824,000
(5 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 824,000
(5 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (9 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 824,000
(5 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 824,000
(5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a small company made up to 31 March 2009 (9 pages)
24 May 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 September 2009Return made up to 15/07/09; no change of members (4 pages)
7 September 2009Return made up to 15/07/09; no change of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 15/07/08; full list of members (3 pages)
1 August 2008Return made up to 15/07/08; full list of members (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (33 pages)
15 August 2007Full accounts made up to 31 March 2007 (33 pages)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007Secretary resigned;director resigned (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
3 March 2007Full accounts made up to 31 March 2006 (26 pages)
3 March 2007Full accounts made up to 31 March 2006 (26 pages)
24 July 2006Return made up to 15/07/06; full list of members (2 pages)
24 July 2006Return made up to 15/07/06; full list of members (2 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
26 July 2005Return made up to 15/07/05; full list of members (7 pages)
26 July 2005Return made up to 15/07/05; full list of members (7 pages)
29 March 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
29 March 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
30 March 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
30 March 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
28 August 2002Return made up to 15/07/02; full list of members (7 pages)
28 August 2002Return made up to 15/07/02; full list of members (7 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
20 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full group accounts made up to 31 March 2000 (24 pages)
1 February 2001Full group accounts made up to 31 March 2000 (24 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
5 April 2000Particulars of mortgage/charge (8 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
2 February 2000Full group accounts made up to 31 March 1999 (23 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999Particulars of mortgage/charge (10 pages)
15 June 1999Particulars of mortgage/charge (10 pages)
6 April 1999Particulars of mortgage/charge (7 pages)
6 April 1999Particulars of mortgage/charge (7 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
5 October 1998Full group accounts made up to 31 March 1998 (26 pages)
5 October 1998Full group accounts made up to 31 March 1998 (26 pages)
23 July 1998Return made up to 15/07/98; no change of members (4 pages)
23 July 1998Return made up to 15/07/98; no change of members (4 pages)
30 July 1997Return made up to 25/07/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 July 1997Return made up to 25/07/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 July 1997Full group accounts made up to 31 March 1997 (26 pages)
20 July 1997Full group accounts made up to 31 March 1997 (26 pages)
20 November 1996Memorandum and Articles of Association (6 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1996Memorandum and Articles of Association (6 pages)
13 November 1996Full group accounts made up to 31 March 1996 (27 pages)
13 November 1996Full group accounts made up to 31 March 1996 (27 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
23 August 1996Return made up to 31/07/96; bulk list available separately (6 pages)
23 August 1996Return made up to 31/07/96; bulk list available separately (6 pages)
14 July 1996Full group accounts made up to 31 January 1995 (28 pages)
14 July 1996Full group accounts made up to 31 January 1995 (28 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (2 pages)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
21 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
21 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
28 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
28 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
26 September 1995Return made up to 31/07/95; full list of members (36 pages)
26 September 1995Return made up to 31/07/95; full list of members (36 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
3 July 1995Return made up to 31/07/94; full list of members (38 pages)
3 July 1995Return made up to 31/07/94; full list of members (38 pages)
26 January 1995Full group accounts made up to 31 January 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
7 April 1994Full group accounts made up to 31 January 1993 (22 pages)
11 November 1992Full accounts made up to 31 January 1992 (25 pages)
11 October 1991Full group accounts made up to 31 January 1991 (25 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1990Full group accounts made up to 31 January 1990 (21 pages)
29 September 1989Full group accounts made up to 31 December 1988 (20 pages)
17 October 1988Full accounts made up to 31 December 1987 (19 pages)
13 October 1988Nc inc already adjusted (1 page)
13 October 1988Nc inc already adjusted (1 page)
4 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1987Full group accounts made up to 31 December 1986 (16 pages)
21 October 1986Full accounts made up to 31 December 1985 (13 pages)
29 October 1984Accounts made up to 31 December 1983 (17 pages)
1 January 1984Company name changed\certificate issued on 01/01/84 (2 pages)
1 January 1984Company name changed\certificate issued on 01/01/84 (2 pages)
19 October 1983Accounts made up to 31 December 1982 (17 pages)
12 September 1918Incorporation (43 pages)
12 September 1918Incorporation (43 pages)