Company NameBromley Park Garden Estates Limited
Company StatusActive
Company Number00212398
CategoryPrivate Limited Company
Incorporation Date13 March 1926(98 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(66 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(67 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(87 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(79 years, 4 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(65 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(70 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(70 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Contact

Websitewilliampears.co.uk
Telephone020 74333333
Telephone regionLondon

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1William Pears Group Of Companies LTD
100.00%
Ordinary
1 at £1Clive H. Pears & William Pears Group Of Companies LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

4 May 1936Delivered on: 5 May 1936
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever last not exceeding £350.
Particulars: 67 bramfield rd wandswort common including trade fixtures & other fixtures.
Fully Satisfied
25 March 1936Delivered on: 25 March 1936
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £345.
Particulars: F/H 266 mitcham rd croydon.
Fully Satisfied
12 March 1936Delivered on: 13 March 1936
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £1000.
Particulars: F/H 36, 38 & 40 fernthorpe rd strentham including all trade & other fixtures.
Fully Satisfied
20 January 1936Delivered on: 21 January 1936
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £3000.
Particulars: F/H 78,79,80,81,82 & 83 beulah grove, croydon. L/h 200 worple rd wimbledon 158 thornhill rd tolworth surrey 13 george rd new malden surrey 55. crown rd twickenham middx 35, st leonards rd east sheen surrey tog with all fixtures.
Fully Satisfied
20 August 1935Delivered on: 21 August 1935
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: £1,400.
Particulars: 79, ravenslea rd balham & 64 & 66 tanberville rd streatham with all trade & other fixtures.
Fully Satisfied
25 July 1935Delivered on: 26 July 1935
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "hazelwood" 5 clairview rd "willowfield" 2 clairview rd "ashdown" 3 clarview rd "oaklands" 4 clairview rd streatham tog with trade & other machinery.
Fully Satisfied
31 March 1987Delivered on: 2 April 1987
Satisfied on: 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Securing £5,500,000.00 and all other moneys due or to become due from the williams pears group of companies limited to the chargee.
Particulars: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,132,133,134,135,136,136A,137,138,140,142,144,145,146,147,148,149,150,151,152,153,154,155,156,157,158,159,161,163,165,167,169,171, and 173 fortress road, 224,225A,227,229,231,233,235, brecknock road, 104,106,108 burghley road, 1,2,2A,3,7,8,9,10, gottfried mews, tufnell park, camden. Title no. Ngl 338219.
Fully Satisfied
25 October 1982Delivered on: 29 October 1982
Satisfied on: 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £67,000 and all monies due or to become due from the william pears group of companies limited to the chargee under the terms of a principal deed dated 20 july 1972 and deeds supplemental thereto.
Particulars: 80 and 82 mitcham road, tooting, london borough of wandsworth title no ln 116155.
Fully Satisfied
20 November 1981Delivered on: 24 November 1981
Satisfied on: 8 March 2001
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due from the william pears group of companies limited to the chargee under the terms of the loan facility agreement and the charge.
Particulars: 919, 921, 923 & 925 romford road, manor park, london E12.
Fully Satisfied
29 September 1978Delivered on: 2 October 1978
Satisfied on: 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £750,000 and all monies due or to become due from the william pears group of companies limited.
Particulars: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,132,133,134,135,136,136A,137,138,140,142,144,145,146,147,148,149,150,151,152,153,154,155,156,157,158,159,161,163,165,167,169,171 & 173 fortress rd.; 225,225A,227,229,231,233,235 brecknock rd.; 104,106,108 burghley rd.; 1,2,2A,3,7,8,9 & 10 gottfried mews, tufnell park camden london.
Fully Satisfied
5 July 1935Delivered on: 10 July 1935
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,000.
Particulars: F/H 6, 7, 8, 9, & 10 clairview rd strealham l/h 2,3,4,5,11,13,14,15,16,17,18,19,20,21,22,23,24,26,27,28,31,32,33,34, & 35 clairview rd streatham 63, 65, & 71 thrale rd streatham 52,62,68,80,81,85,90,92,94 & 96 ribblesdale rd streatham london.
Fully Satisfied
17 March 1977Delivered on: 25 March 1977
Satisfied on: 8 March 2001
Persons entitled: Nat West Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the companys estates or interest in any freehold & leasehold property now or at any time during the continuance of this security.
Fully Satisfied
21 August 1974Delivered on: 3 September 1974
Satisfied on: 8 March 2001
Persons entitled: Midland Bank PLC

Classification: Deed of consent & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london (see doc 168).
Fully Satisfied
2 February 1973Delivered on: 5 February 1973
Satisfied on: 8 March 2001
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: Not exceeding £11,000 at any one time.
Particulars: F/H 47,47A, 49, 49A, 51, 51A, 53 & 53A perrymans farm rd ilford title ngl 185149.
Fully Satisfied
29 September 1971Delivered on: 8 October 1971
Satisfied on: 8 March 2001
Persons entitled: Lombard North Central LTD

Classification: Third party memo
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £80,000.
Particulars: 205 york rd wandsworth & 72 chatham rd battersea including trade & other fixtures.
Fully Satisfied
12 August 1971Delivered on: 1 September 1971
Satisfied on: 8 March 2001
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: For securing £62,535 and all monies due or to become due from the william pears group of companies to the chargee on any account whatsoever.
Particulars: 80/82 mitcham rd tooting title no ln 116155.
Fully Satisfied
3 August 1971Delivered on: 4 August 1971
Satisfied on: 8 March 2001
Persons entitled: Hearts of Oak Trustees LTD

Classification: Mortgage
Secured details: £5000.
Particulars: 1-15 (odd inc) petersfield rd acton london W3.
Fully Satisfied
1 December 1958Delivered on: 22 December 1958
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Conveyance of land certificates or other documents of title to f/h or l/h land or premises that shall from time to time to time be deposited with the bank.
Fully Satisfied
20 April 1953Delivered on: 29 April 1953
Satisfied on: 8 March 2001
Persons entitled:
H R Wade
H D Haslewood

Classification: Legal mortgage
Secured details: £500.
Particulars: L/H, 51,53,55 & 57 havelock rd wimbledon.
Fully Satisfied
21 May 1943Delivered on: 24 May 1943
Satisfied on: 8 March 2001
Persons entitled: Miss E M Bruins-Holdsworth

Classification: Charge
Secured details: £614.
Particulars: 168 & 170 stansted rd bishops stortford.
Fully Satisfied
5 March 1943Delivered on: 10 March 1943
Satisfied on: 8 March 2001
Persons entitled: Miss E M Bruins-Holdsworth

Classification: Legal mortgage
Secured details: £1,992.
Particulars: 156,158,160,162,164 & 166 stansted rd bishops. Stortford.
Fully Satisfied
20 May 1935Delivered on: 5 June 1935
Satisfied on: 8 March 2001
Persons entitled: Halifax Bldg Society

Classification: A registered charge
Secured details: £153.
Particulars: All monies now or hereafter standing to the credit of deposit account no 147822 being the deposit account of the company with the halifax bldg society.
Fully Satisfied
16 August 1939Delivered on: 17 August 1939
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 & 66 tanherville road streatham london. Title nos. 401282 & 401283.
Fully Satisfied
3 August 1939Delivered on: 3 August 1939
Satisfied on: 8 March 2001
Persons entitled: R M Greenwood

Classification: Charge
Secured details: £350.
Particulars: L/H. 67 bramfield rd wandsworth title no 58927.
Fully Satisfied
31 July 1939Delivered on: 31 July 1939
Satisfied on: 8 March 2001
Persons entitled: E H Mudd

Classification: Charge
Secured details: £1500.
Particulars: 5. northwood rd 16 anglesey gdns & 2 woodfield ave carshalton surrey.
Fully Satisfied
28 July 1939Delivered on: 31 July 1939
Satisfied on: 8 March 2001
Persons entitled:
H R Wade
H D Haslewood
V C Hazlewood
H P Hazelwood

Classification: Charge
Secured details: £350.
Particulars: L/H. 92 ribblesdale rd streatham london.
Fully Satisfied
26 July 1939Delivered on: 26 July 1939
Satisfied on: 8 March 2001
Persons entitled: Emily Smelt

Classification: Charge
Secured details: £350.
Particulars: L/H 96 ribblesdale rd wandsworih london.
Fully Satisfied
26 July 1939Delivered on: 26 July 1939
Satisfied on: 8 March 2001
Persons entitled: A V Graham

Classification: Charge
Secured details: £1,050.
Particulars: 1 & 8 woodfield ave carshalton surrey.
Fully Satisfied
20 July 1939Delivered on: 21 July 1939
Satisfied on: 8 March 2001
Persons entitled: V C Haslewood

Classification: Charge
Secured details: £400.
Particulars: 4, glycena rd battersea london title 351921.
Fully Satisfied
4 March 1937Delivered on: 4 March 1937
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 airedale rd wandsworth common london.
Fully Satisfied
17 February 1937Delivered on: 18 February 1937
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 65 & 65A wix's lane clapham common london.
Fully Satisfied
13 May 1936Delivered on: 14 May 1936
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £350.
Particulars: L/H 15 berme rd thornton heath croydon surrey.
Fully Satisfied
29 July 1926Delivered on: 30 July 1926
Satisfied on: 8 March 2001
Persons entitled: Westminster Bank LTD

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bromley park garden estate bromley kent.
Fully Satisfied

Filing History

12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
11 July 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (9 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(7 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000
(7 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(7 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 March 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Return made up to 31/12/02; full list of members (8 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 1995Full accounts made up to 30 April 1995 (9 pages)
22 September 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)
13 October 1983Incorporation (39 pages)
13 October 1983Incorporation (39 pages)
1 December 1981Memorandum of association (8 pages)
1 December 1981Memorandum of association (8 pages)