Company NameRussian Oil Products Limited
Company StatusDissolved
Company Number00200034
CategoryPrivate Limited Company
Incorporation Date23 August 1924(99 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Arnold Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(77 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 34b North Cray Road
Bexley
Kent
DA5 3LZ
Director NameMr Valentin Iganovitch Sokolov
Date of BirthMay 1936 (Born 88 years ago)
NationalityRussian
StatusResigned
Appointed06 June 1991(66 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1996)
RoleFinancial Director
Correspondence Address60 Hillway
London
N6 6DP
Director NameMr Igor Grigorievich Mirzoian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed06 June 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address58 Hillway
London
N6 6EP
Director NameMr Valeri Ivanovich Poliakov
Date of BirthJuly 1933 (Born 90 years ago)
NationalityUSSR
StatusResigned
Appointed06 June 1991(66 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleManaging Director
Correspondence Address5 Robin Grove
London
N6 6PA
Secretary NameMr Kenneth Greatrex Robinson
NationalityBritish
StatusResigned
Appointed06 June 1991(66 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWaldene 12 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Yuri Nikolaevich Kharlamov
Date of BirthOctober 1940 (Born 83 years ago)
NationalityRussian
StatusResigned
Appointed31 July 1991(66 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1996)
RoleManaging Director
Correspondence Address5 Robin Grove
London
N6 6PA
Director NameMr Sergey Alekseyvich Luchinkin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed01 May 1993(68 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address32-33 Highgate West Hill
London
N6 6NL
Director NameIgor Vassiliev
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(72 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Southway Totteridge
London
N20 8EA
Director NameVladimir Nicoly Sheviakov
Date of BirthMay 1950 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed30 October 1996(72 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1999)
RoleManaging Director
Correspondence Address5 Robin Grove
Highgate
London
N6 6PA
Secretary NameSushil Kumar Rajvanshi
NationalityBritish
StatusResigned
Appointed01 July 1997(72 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1a Bexley Lane
Sidcup
Kent
DA14 4JW
Secretary NameMr David Maitland Young
NationalityBritish
StatusResigned
Appointed01 January 1998(73 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chertsey Road
Chobham
Surrey
GU24 8NB
Director NameVladimir Valentinovich Efremov
Date of BirthDecember 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed12 October 1999(75 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 May 2000)
RoleDeputy General Director
Correspondence AddressB.Ostroumovskaja Str
1012 Ap 13
Moscow 107014
Russia
Director NameTatiana Vladimirovna Bashmakova
Date of BirthMarch 1972 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed11 May 2000(75 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 2001)
RoleManager Of Legal Department
Correspondence AddressRybalko-5-21
Moscow
125252
Russia
Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(76 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knighton Place
Off Knighton Lane
Buckhurst Hill
Essex
IG9 5EH
Director NameVladimir Valentinorich Ovtchinnikov
Date of BirthApril 1958 (Born 66 years ago)
NationalityRussian
StatusResigned
Appointed26 April 2001(76 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2002)
RoleLawyer
Correspondence AddressMoscow Bulshija Orinka Street 40/37
Moscow
109017
Russia
Director NameMs Janice Anne Cole
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(77 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Secretary NameMr Stephen John Goldsmith
NationalityBritish
StatusResigned
Appointed25 July 2006(81 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knighton Place
Off Knighton Lane
Buckhurst Hill
Essex
IG9 5EH

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1David Arnold Cole
100.00%
Ordinary A
1 at £1David Arnold Cole
0.00%
Ordinary B

Financials

Year2014
Net Worth£18,793,312
Cash£1,111,998
Current Liabilities£7,922,250

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 September 2011Delivered on: 22 September 2011
Satisfied on: 8 December 2015
Persons entitled: Omni Capital Partners Limited

Classification: Legal 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: F/H 35/37 clanricarde gardens, kensington, london t/n BGL10611 see image for full details.
Fully Satisfied
19 September 2011Delivered on: 22 September 2011
Satisfied on: 8 December 2015
Persons entitled: Omni Capital Partners Limited

Classification: Legal 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: F/H 21 and 23 pembridge villas, london t/n LN40265 see image for full details.
Fully Satisfied
27 November 2007Delivered on: 28 November 2007
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
23 November 2007Delivered on: 28 November 2007
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 June 2006Delivered on: 30 June 2006
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re russian oil products limited and numbered 07351398AND any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
13 August 2004Delivered on: 18 August 2004
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 21-23 pembridge villas, london t/n LN40265. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 August 2004Delivered on: 18 August 2004
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 35-37 clanricarde gardens, london t/n BGL10611. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 1940Delivered on: 24 May 1940
Satisfied on: 25 June 2002
Persons entitled: Moscow Narodny Bank Limited

Classification: Debenture
Secured details: £185,000.
Particulars: All real and leasehold property now belonging to the company.
Fully Satisfied
17 October 2013Delivered on: 19 October 2013
Satisfied on: 8 December 2015
Persons entitled: Omi Capital Partners Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 June 1928Delivered on: 29 June 1928
Satisfied on: 25 June 2002
Persons entitled: Arthur Brown & Co Limited

Classification: Mortgage
Secured details: £2625 and £551-5-0D in respect of interest.
Particulars: Petrol depot, derby road station, ipwich.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
30 September 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
30 September 2016Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,001
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,001
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2015Satisfaction of charge 6 in full (2 pages)
8 December 2015Satisfaction of charge 7 in full (1 page)
8 December 2015Satisfaction of charge 3 in full (2 pages)
8 December 2015Satisfaction of charge 002000340010 in full (1 page)
8 December 2015Satisfaction of charge 4 in full (2 pages)
8 December 2015Satisfaction of charge 3 in full (2 pages)
8 December 2015Satisfaction of charge 8 in full (1 page)
8 December 2015Satisfaction of charge 9 in full (1 page)
8 December 2015Satisfaction of charge 5 in full (2 pages)
8 December 2015Satisfaction of charge 7 in full (1 page)
8 December 2015Satisfaction of charge 8 in full (1 page)
8 December 2015Satisfaction of charge 6 in full (2 pages)
8 December 2015Satisfaction of charge 9 in full (1 page)
8 December 2015Satisfaction of charge 002000340010 in full (1 page)
8 December 2015Satisfaction of charge 4 in full (2 pages)
8 December 2015Satisfaction of charge 5 in full (2 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
9 October 2015Notice of ceasing to act as receiver or manager (4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,001
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,001
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,001
(4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
19 March 2015Appointment of receiver or manager (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,001
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,001
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,001
(4 pages)
19 October 2013Registration of charge 002000340010 (38 pages)
19 October 2013Registration of charge 002000340010 (38 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Director's details changed for Mr David Arnold Cole on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr David Arnold Cole on 25 June 2013 (2 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page)
30 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Stephen Goldsmith as a director (1 page)
31 May 2012Termination of appointment of Stephen Goldsmith as a secretary (1 page)
31 May 2012Registered office address changed from C/O Lower Ground Floor 42 Manchester Street London W1U 7LW England on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Stephen Goldsmith as a secretary (1 page)
31 May 2012Registered office address changed from C/O Lower Ground Floor 42 Manchester Street London W1U 7LW England on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Stephen Goldsmith as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
17 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 17 August 2011 (1 page)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 31 December 2009 (16 pages)
11 January 2011Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Director's change of particulars / david cole / 31/03/2009 (1 page)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Director's change of particulars / david cole / 31/03/2009 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 July 2008Return made up to 06/06/08; full list of members (4 pages)
23 July 2008Return made up to 06/06/08; full list of members (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page)
3 October 2007Registered office changed on 03/10/07 from: lower ground floor 9 mandeville place london W1U 3AT (1 page)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Return made up to 06/06/07; full list of members (7 pages)
8 August 2007Return made up to 06/06/07; full list of members (7 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
18 August 2006£ ic 100000/50001 03/07/06 £ sr 49999@1=49999 (1 page)
18 August 2006£ ic 100000/50001 03/07/06 £ sr 49999@1=49999 (1 page)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2006Return made up to 06/06/06; full list of members (8 pages)
6 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2006Resolutions
  • RES13 ‐ Agreement 28/06/06
(2 pages)
6 July 2006Return made up to 06/06/06; full list of members (8 pages)
4 July 2006Full accounts made up to 31 December 2005 (16 pages)
4 July 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 06/06/05; full list of members (8 pages)
28 June 2005Return made up to 06/06/05; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
15 June 2004Return made up to 06/06/04; full list of members (8 pages)
15 June 2004Return made up to 06/06/04; full list of members (8 pages)
8 May 2004Full accounts made up to 31 December 2003 (17 pages)
8 May 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
19 October 2003Full accounts made up to 31 December 2002 (18 pages)
23 June 2003Return made up to 06/06/03; full list of members (8 pages)
23 June 2003Return made up to 06/06/03; full list of members (8 pages)
24 April 2003Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page)
24 April 2003Registered office changed on 24/04/03 from: 3RD floor 9 mandeville place london W1M 5LB (1 page)
29 July 2002S 394 companies act 1985 (1 page)
29 July 2002S 394 companies act 1985 (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
20 June 2002Return made up to 06/06/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Auditor's resignation (2 pages)
26 May 2000Auditor's resignation (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
23 August 1999Full accounts made up to 31 December 1998 (11 pages)
23 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
18 March 1999Auditor's resignation (1 page)
18 March 1999Auditor's resignation (1 page)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (11 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (11 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
19 June 1997Return made up to 06/06/97; full list of members (6 pages)
19 June 1997Return made up to 06/06/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
19 June 1997Full accounts made up to 31 December 1996 (11 pages)
28 April 1997Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page)
28 April 1997Registered office changed on 28/04/97 from: 18-20 grafton street london W1X 4DD (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
17 June 1996Return made up to 06/06/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Return made up to 06/06/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 06/06/95; no change of members (4 pages)
26 June 1995Return made up to 06/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
13 July 1994Full accounts made up to 31 December 1993 (10 pages)
13 July 1994Return made up to 06/06/94; full list of members (5 pages)
13 July 1994Full accounts made up to 31 December 1993 (10 pages)
13 July 1994Return made up to 06/06/94; full list of members (5 pages)
18 June 1993Return made up to 06/06/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1993Full accounts made up to 31 December 1992 (8 pages)
18 June 1993Return made up to 06/06/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 June 1993Full accounts made up to 31 December 1992 (8 pages)
22 June 1992Return made up to 06/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1992Full accounts made up to 31 December 1991 (9 pages)
22 June 1992Full accounts made up to 31 December 1991 (9 pages)
22 June 1992Return made up to 06/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1991Full accounts made up to 31 December 1990 (8 pages)
17 June 1991Full accounts made up to 31 December 1990 (8 pages)
17 June 1991Return made up to 06/06/91; full list of members (7 pages)
17 June 1991Return made up to 06/06/91; full list of members (7 pages)
2 July 1990Full accounts made up to 31 December 1989 (9 pages)
2 July 1990Full accounts made up to 31 December 1989 (9 pages)
2 July 1990Return made up to 06/06/90; full list of members (4 pages)
2 July 1990Return made up to 06/06/90; full list of members (4 pages)
28 July 1989Return made up to 08/06/89; full list of members (4 pages)
28 July 1989Full accounts made up to 31 December 1988 (8 pages)
28 July 1989Return made up to 08/06/89; full list of members (4 pages)
28 July 1989Full accounts made up to 31 December 1988 (8 pages)
5 July 1988Full accounts made up to 31 December 1987 (9 pages)
5 July 1988Return made up to 03/06/88; full list of members (4 pages)
5 July 1988Full accounts made up to 31 December 1987 (9 pages)
5 July 1988Return made up to 03/06/88; full list of members (4 pages)
16 June 1987Return made up to 28/04/87; full list of members (4 pages)
16 June 1987Full accounts made up to 31 December 1986 (9 pages)
16 June 1987Full accounts made up to 31 December 1986 (9 pages)
16 June 1987Return made up to 28/04/87; full list of members (4 pages)
18 November 1986Full accounts made up to 31 December 1985 (9 pages)
18 November 1986Return made up to 30/10/86; full list of members (4 pages)
18 November 1986Full accounts made up to 31 December 1985 (9 pages)
18 November 1986Return made up to 30/10/86; full list of members (4 pages)
18 November 1983Accounts made up to 31 December 1982 (7 pages)
18 November 1983Accounts made up to 31 December 1982 (7 pages)
18 November 1973Accounts made up to 31 December 1982 (7 pages)
18 November 1973Accounts made up to 31 December 1982 (7 pages)
23 August 1924Incorporation (29 pages)
23 August 1924Incorporation (29 pages)