Company NameTusk Holdings Limited
DirectorGordon Carel Verhoef
Company StatusActive
Company Number00165718
CategoryPrivate Limited Company
Incorporation Date25 March 1920(104 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2011(91 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2005(85 years after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NamePamela Jackson
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address21 Chevening Road
Greenwich
SE10 0LB
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Brook Street
London
W1Y 1YG
Secretary NameJohn Sinclair Taylor
NationalityBritish
StatusResigned
Appointed10 April 1992(72 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address21 Chevening Road
Greenwich
London
SE10 0LB
Secretary NameRobert Anthony Hampton
NationalityBritish
StatusResigned
Appointed23 June 1994(74 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
17 Acol Road
London
NW6 3AD
Director NameGordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 1994(74 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1998)
RoleRestorationist
Correspondence Address28 Eaton Square
London
Sw1
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusResigned
Appointed06 March 1996(76 years after company formation)
Appointment Duration9 years (resigned 04 March 2005)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1996(76 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Flat
32 Grosvenor Gardens
London
SW1W 0DH

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£60,408
Cash£34,167
Current Liabilities£90,259

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

13 March 1989Delivered on: 16 March 1989
Satisfied on: 24 March 2003
Persons entitled: Midland 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: All that l/h land and premises at culvert place london SW11.
Fully Satisfied
1 March 1989Delivered on: 3 March 1989
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/H property k/a land & buildings in the parish of lambeth county of london k/a imperial works 64 kennington oval london SE11 & land & buildings on the south west side of harleyford road & land at the back of harleyford court harleyford road t/nos. 315976 & 333279 including the beneficial interest of the co. In the property or in the proceeds of sale thereof.
Fully Satisfied
8 February 1989Delivered on: 13 February 1989
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from dreyfus management limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: All those f/h lands hereditaments and premises situate at and k/as 15 harleyford road,london SE11.t/no.sgl 333489.
Fully Satisfied
22 June 1987Delivered on: 26 June 1987
Satisfied on: 30 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from london stone limited to the chargee on any account whatsoever.
Particulars: 15 harleyford road l/b of lambeth.t/n sgl 333489 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1987Delivered on: 15 April 1987
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from szerelmey (UK) limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land and hereditaments k/as 1 glyn street,lambeth london SE 11 t/no.sgl 434003.
Fully Satisfied
1 December 1986Delivered on: 3 December 1986
Satisfied on: 24 March 2003
Persons entitled: Lombard North Central PLC

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/as 5/7 harleyford road in the l/b of lambeth.t/no.387249 Together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
13 November 1986Delivered on: 18 November 1986
Satisfied on: 24 March 2003
Persons entitled: Lombard North Central PLC

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/as 17 harleyford road in the l/b of lambeth.t/no.233056 Together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 February 2000Delivered on: 3 February 2000
Satisfied on: 24 March 2003
Persons entitled: Hsbc 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: Flat 2 brasendee house kensington court london (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 1999Delivered on: 23 June 1999
Satisfied on: 24 March 2003
Persons entitled: Midland 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: 64 brixton road kennington london SW9. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 1995Delivered on: 16 May 1995
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's rights title and interest in and to any rents or income or sums derived from or payable to the company arising from 5 & 7 harleyford road,london SE11 by virtue of the tenancies granted in respect of the property.
Fully Satisfied
11 May 1995Delivered on: 16 May 1995
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's rights title and interest in and to any rights or income or sums derived from or payable to the company arising from 17 harleyford road,london SE11 by virtue of the tenancies granted in respect of the property.
Fully Satisfied
11 August 1986Delivered on: 15 August 1986
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/H land and property k/as 369 kennington lane london t/no.sgl 287632.
Fully Satisfied
5 May 1995Delivered on: 6 May 1995
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/H property k/a 5 & 7 harleyford road london SE11. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 May 1995Delivered on: 6 May 1995
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/H property k/a 17 harleyford road london SE11. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 June 1994Delivered on: 15 July 1994
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Assignment over rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the rental account and all the sums in or created to such account.
Fully Satisfied
24 June 1994Delivered on: 29 June 1994
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/H property k/as 377-379 kennington lane london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 April 1994Delivered on: 19 April 1994
Satisfied on: 24 March 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
7 August 1992Delivered on: 19 August 1992
Satisfied on: 24 March 2003
Persons entitled: Midland 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: F/Hold property k/as 9-11 horton street bristol.together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 June 1990Delivered on: 22 June 1990
Satisfied on: 24 March 2003
Persons entitled: Midland 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: All the property comprised in t/no.sgl 164928 formerly k/as 25 auckland street and now k/as 1 glyn street london SE11 5RA.
Fully Satisfied
23 April 1990Delivered on: 30 April 1990
Satisfied on: 24 March 2003
Persons entitled: Midland 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: All that f/h property situate and k/as 350/356,358 and 360/362 kennington lane london SE11.t/nos.159392,SGL344619 and SGL161984.
Fully Satisfied
22 January 1990Delivered on: 25 January 1990
Satisfied on: 20 July 1990
Persons entitled: Midland 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: All l/h land buildings and hereditaments k/as and situate at 1 glyn street,lambeth,london SE11.t/no.sgl 434003.
Fully Satisfied
28 March 1989Delivered on: 5 April 1989
Satisfied on: 24 March 2003
Persons entitled: Midland 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: L/H property situate at 116,118 darwen road turton bolton.t/no.GM63111.
Fully Satisfied
18 December 1984Delivered on: 31 December 1984
Satisfied on: 24 March 2003
Persons entitled: Midland 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: Property k/as 371/373/375 kennington lane & 9/11/13 harleyford road,london SE11.t/no.ln 48430.
Fully Satisfied

Filing History

21 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
18 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
5 July 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
26 June 2017Second filing of Confirmation Statement dated 15/04/2017 (24 pages)
26 June 2017Second filing of Confirmation Statement dated 15/04/2017 (24 pages)
15 May 201715/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change and information about people with significant control) was registered on 26/06/17.
(8 pages)
15 May 201715/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change and information about people with significant control) was registered on 26/06/17.
(8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 May 2016Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016 (2 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Director's details changed for Mr Gordon Carel Verhoef on 14 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Termination of appointment of Gregory Verhoef as a director (1 page)
2 December 2011Termination of appointment of Gregory Verhoef as a director (1 page)
20 May 2011Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages)
20 May 2011Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2011
(7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2011
(7 pages)
24 March 2011Appointment of Mr Gordon Carel Verhoef as a director (2 pages)
24 March 2011Appointment of Mr Gordon Carel Verhoef as a director (2 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Statement of capital on 19 January 2011
  • GBP 600,000
(4 pages)
19 January 2011Statement of capital on 19 January 2011
  • GBP 600,000
(4 pages)
15 December 2010Solvency statement dated 25/11/10 (1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2010Solvency statement dated 25/11/10 (1 page)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2007Return made up to 10/04/07; full list of members (3 pages)
30 May 2007Return made up to 10/04/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Return made up to 10/04/06; full list of members (3 pages)
21 April 2006Return made up to 10/04/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens, london, SW1W 0DH (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens, london, SW1W 0DH (1 page)
13 May 2004Return made up to 10/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2004Return made up to 10/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 July 2003Return made up to 10/04/03; full list of members (6 pages)
25 July 2003Return made up to 10/04/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Total exemption small company accounts made up to 30 June 2000 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2000 (7 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
9 May 2002Return made up to 10/04/02; full list of members (6 pages)
26 September 2001Return made up to 10/04/01; full list of members (6 pages)
26 September 2001Return made up to 10/04/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 June 2000Accounts for a small company made up to 30 June 1998 (7 pages)
28 June 2000Accounts for a small company made up to 30 June 1998 (7 pages)
30 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 30 June 1997 (7 pages)
29 June 1999Accounts for a small company made up to 30 June 1997 (7 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
20 April 1999Director resigned (1 page)
20 April 1999Return made up to 10/04/99; no change of members (5 pages)
20 April 1999Return made up to 10/04/99; no change of members (5 pages)
20 April 1999Director resigned (1 page)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
27 June 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
13 May 1996Return made up to 10/04/96; no change of members (4 pages)
13 May 1996Return made up to 10/04/96; no change of members (4 pages)
9 April 1996Secretary resigned (2 pages)
9 April 1996Secretary resigned (2 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (10 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (10 pages)
13 July 1995Return made up to 10/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1995Return made up to 10/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
19 January 1995Registered office changed on 19/01/95 from: 32 grosvenor gardens, london, SW1W 0DH (1 page)
19 January 1995Registered office changed on 19/01/95 from: 32 grosvenor gardens, london, SW1W 0DH (1 page)
5 May 1994Full group accounts made up to 30 June 1993 (17 pages)
9 June 1993Full group accounts made up to 30 June 1992 (17 pages)
8 October 1992Full group accounts made up to 30 June 1991 (18 pages)
19 December 1991Full group accounts made up to 30 June 1990 (18 pages)
31 July 1990Full group accounts made up to 30 June 1989 (16 pages)
1 August 1989Memorandum and Articles of Association (7 pages)
1 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1989Memorandum and Articles of Association (7 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
17 February 1989Company name changed\certificate issued on 17/02/89 (2 pages)
2 July 1985Company name changed\certificate issued on 02/07/85 (2 pages)
2 July 1985Company name changed\certificate issued on 02/07/85 (2 pages)
8 December 1977Company name changed\certificate issued on 08/12/77 (2 pages)
8 December 1977Company name changed\certificate issued on 08/12/77 (2 pages)
25 March 1920Incorporation (27 pages)
25 March 1920Incorporation (27 pages)