Company NamePaxton17 Ltd
Company StatusActive
Company Number00180950
CategoryPrivate Limited Company
Incorporation Date5 April 1922(102 years ago)
Previous NameStar Furnishing Company Limited

Business Activity

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

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(84 years after company formation)
Appointment Duration17 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(84 years after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed07 April 2006(84 years after company formation)
Appointment Duration17 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(90 years, 11 months after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotpsur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMrs Rosemary Barden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(69 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address47 Raymond Avenue
London
E18 2HF
Secretary NameMr Ronald Ian Barden
NationalityBritish
StatusResigned
Appointed15 January 1992(69 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Raymond Avenue
South Woodford
London
E18 2HF
Director NameMr Ronald Ian Barden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(71 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Raymond Avenue
South Woodford
London
E18 2HF
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(90 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(92 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP

Contact

Websitewww.spar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£102,790
Net Worth£3,407,016
Cash£24,950
Current Liabilities£18,180,081

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

23 September 1964Delivered on: 1 October 1964
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 148A, 148 & 150, essex road & 1A and 1C greenham st. Islington W.1. with all fixtures present & future title no. Ln 214959.
Fully Satisfied
30 November 1962Delivered on: 17 December 1962
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 142,144,144A and 146 seven sisters rd. Holloway N.7 with all fixtures.
Fully Satisfied
30 November 1962Delivered on: 11 December 1962
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 165/175, stoke newington rd., Stoke newington N.16 and all fixtures.
Fully Satisfied
3 August 1961Delivered on: 10 August 1961
Satisfied on: 22 August 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 754,756 & 758 high rd, tottenham, middx titl eno mk 136947, 264 & 265 upper st. Islington london, title no ln 161892 with all fixtures present & future.
Fully Satisfied
28 July 1961Delivered on: 9 August 1961
Satisfied on: 16 March 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied
3 May 1961Delivered on: 15 May 1961
Satisfied on: 8 March 2006
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 144,144A,146 seven sisters road N7. 142, seven sisters rd. Holloway N7. Including all interest & other fixtures present & fixtures.
Fully Satisfied
1 May 1961Delivered on: 15 May 1961
Satisfied on: 8 March 2006
Persons entitled: Westminster Bank LTD

Classification: Charge supplemental to 3 charges dated 17/2/58
Secured details: All monies due etc.
Particulars: Properties comprised in charges mentioned in col 3. (see doc 60).
Fully Satisfied
17 February 1958Delivered on: 6 March 1958
Satisfied on: 16 March 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 264/5 upper street, islington, london, N.1.
Fully Satisfied
1 December 2009Delivered on: 4 December 2009
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 September 1999Delivered on: 24 September 1999
Satisfied on: 16 March 2002
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: 52 westborough scarborough north yorkshire (freehold). 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
15 April 1994Delivered on: 19 April 1994
Satisfied on: 22 August 2006
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 flat 1, bevan house, boswell street, holborn. 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
17 August 1990Delivered on: 21 August 1990
Satisfied on: 8 March 2006
Persons entitled: Hitachi Credit (UK) PLC.

Classification: Block discounting agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the indebtedness owing to the company, together with the full benefit of all guaranties and securities and indemnities in respect thereof and all liens reservations of title, rights or tracing enabling the company to enforce any such debts or claims.
Fully Satisfied
28 May 1981Delivered on: 5 June 1981
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 148A, 148 & 150 essex road and 1A & 1C greenman street, islington part title no ngl 221228.
Fully Satisfied
2 December 1965Delivered on: 20 December 1965
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land at rear of 1/3/5, heygate st 16. deacon st., And 10./111/113. walworth rd., London S.E. 17 and all fixtures.
Fully Satisfied
2 December 1965Delivered on: 20 December 1965
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 113/115/117/119 walworth rd. London S.E.17 and all fixtures.
Fully Satisfied
2 December 1965Delivered on: 20 December 1965
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 101/103/105, walworth rd. London. S.E.17 and all fixtures.
Fully Satisfied
25 May 1965Delivered on: 1 June 1965
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 113/115/117/119, walworth road, london, S.E.17, with all fixtures.
Fully Satisfied
25 May 1965Delivered on: 1 June 1965
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 101/103/105, walworth road, london, S.E.17. with all fixtures.
Fully Satisfied
17 February 1958Delivered on: 6 March 1958
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All the monies due etc.
Particulars: 754,756 and 758 high road, tottenham, middx. Title no mx 136947.
Fully Satisfied
16 June 2023Delivered on: 16 June 2023
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: The freehold property known as 808 and 810-12 high road, london N17 0DH shown edged red on the plan annexed to the charge and forming part of registered title numbers EGL168565, AGL317133 and EGL171227 and the whole of title EGL152972.
Outstanding

Filing History

29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 June 2020 (17 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
30 March 2020Full accounts made up to 30 June 2019 (16 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (16 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
19 April 2017Full accounts made up to 30 June 2016 (15 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
11 April 2016Full accounts made up to 30 June 2015 (13 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(6 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(6 pages)
17 April 2015Full accounts made up to 30 June 2014 (14 pages)
17 April 2015Full accounts made up to 30 June 2014 (14 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(6 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 20,000
(6 pages)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 April 2014Full accounts made up to 30 June 2013 (14 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(7 pages)
19 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
(7 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
16 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 19 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
12 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (12 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (12 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
4 March 2011Full accounts made up to 30 June 2010 (13 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 19 (10 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
27 March 2008Return made up to 15/01/08; full list of members (4 pages)
27 March 2008Return made up to 15/01/08; full list of members (4 pages)
7 February 2007Return made up to 15/01/07; full list of members (2 pages)
7 February 2007Return made up to 15/01/07; full list of members (2 pages)
10 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
10 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
19 May 2006New secretary appointed;new director appointed (3 pages)
19 May 2006New secretary appointed;new director appointed (3 pages)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
27 April 2006Registered office changed on 27/04/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 February 2005Return made up to 15/01/05; full list of members (5 pages)
3 February 2005Return made up to 15/01/05; full list of members (5 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 February 2004Return made up to 15/01/04; full list of members (7 pages)
23 February 2004Return made up to 15/01/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
28 January 2003Return made up to 15/01/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 January 2002Return made up to 15/01/02; full list of members (6 pages)
27 January 2002Return made up to 15/01/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 January 2001Return made up to 15/01/01; full list of members (6 pages)
24 January 2001Return made up to 15/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000Return made up to 15/01/00; full list of members (6 pages)
9 March 2000Return made up to 15/01/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
29 January 1999Return made up to 15/01/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 January 1998Return made up to 15/01/98; full list of members (6 pages)
29 January 1998Return made up to 15/01/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 May 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1997Return made up to 15/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
4 November 1996Registered office changed on 04/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 December 1982Accounts made up to 8 December 1980 (10 pages)
8 December 1982Accounts made up to 8 December 1980 (10 pages)
9 November 1961Articles of association (8 pages)
9 November 1961Articles of association (8 pages)
5 April 1922Incorporation (59 pages)
5 April 1922Incorporation (59 pages)