East Grinstead
West Sussex
RH19 3HA
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(89 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 07 September 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(64 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(69 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(72 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(74 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2013) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sandown Road Esher Surrey KT10 9TT |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(84 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | F&C Reit (Corporate Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(85 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 June 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2014(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Website | idlewells.co.uk |
---|---|
Telephone | 0118 5396736 |
Telephone region | Reading |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
26.5m at £1 | Aberdeen Shopping Centre LTD & Aberdeen Shopping Centre (No.2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £387,255 |
Gross Profit | £387,255 |
Net Worth | £36,844,165 |
Current Liabilities | £53,612,935 |
Latest Accounts | 30 September 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 September |
20 January 1948 | Delivered on: 11 February 1948 Satisfied on: 20 December 1996 Persons entitled: Law Debenture Corporation LTD. Classification: Disposition Secured details: £1,000,000 deb. Stock & a premium of 1% in certain events secured by a trust deed dated 1 jan 1947. Particulars: St. Andrew square picture house, clyde street, edinburgh & the whole fixtures, furnishings, fittings & equipment therein contained. Fully Satisfied |
---|---|
31 March 1942 | Delivered on: 8 April 1942 Satisfied on: 15 August 2013 Persons entitled: Law Debenture Corporation LTD Classification: Supplemental trust deed Secured details: Further security for £450,000 secured debenture stock secured by trust deed dated 4/2/36. Particulars: Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon. And all rights powers and easements appurtenant thereto. Fully Satisfied |
4 March 1942 | Delivered on: 17 March 1942 Satisfied on: 4 September 2013 Persons entitled: Law Debenture Corporation LTD Classification: Supplemental trust deed Secured details: Further security for £2,250,000 debenture stock secured by trust deed dated 16/10/38. Particulars: Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon. Fully Satisfied |
15 August 1938 | Delivered on: 24 August 1938 Satisfied on: 15 August 2013 Persons entitled: Law Debenture Corporation LTD Classification: Trust deed supplemental to trust deed dated 16/10/28 Secured details: For securing £2,250,000 first mortgage debenture stock and premium of 3%. Particulars: Certain holdings of subsidiary companies in haymarket capit LTD. Fully Satisfied |
5 August 1997 | Delivered on: 6 August 1997 Satisfied on: 19 March 2004 Persons entitled: L.D.C. Trustees Limited Classification: Assignation in security Secured details: All obligations monies and liabilities due or to become due from the obligants (as defined) to the chargee as trustee under the trust deed. Particulars: All and whole the tenants interest under an agreement and lease among east kilbride development corporation city wall properties (scotland) limited and city wall properties limited of the subjects known and forming part of the plaza centre east kilbride and all the company's whole right and title under the trust agreement for full details of all charged assets please refer to form 395. Fully Satisfied |
1 November 1996 | Delivered on: 7 November 1996 Satisfied on: 19 March 2004 Persons entitled: L.D.C. Trustees Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of the various documents (as defined therein). Particulars: All and whole the tenant's interest under an agreement and lease entered into between east kilbride development corporation, city wall properties (scotland) limited and city wall properties limited of subjects k/a and forming the plaza centre, east kilbride lying in the county of lanark.. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 6 November 1996 Satisfied on: 15 August 2013 Persons entitled: Ldc Trustees Limited Classification: Supplemental deed Secured details: The principal amount of and interest due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the terms of the trust deed dated 14/9/81 the first mortgage debenture stock 2019/24 and this deed. Particulars: £3,140,000. Fully Satisfied |
29 April 1993 | Delivered on: 13 May 1993 Satisfied on: 10 October 1996 Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee" Classification: Trust deed Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000. Particulars: F/Hold land/blds at bain clarkson house,harlands rd,yaywards heath,west sussex;t/no.wsx 15114; all fixtures,fittings,fixed plant/machinery....etc. See form 395. Fully Satisfied |
16 November 1987 | Delivered on: 20 November 1987 Satisfied on: 10 October 1992 Persons entitled: Royal Liver Trustees Limited Classification: Deed of substitution and charge. Secured details: Sterling pounds 5,000,000 due or to become due from the company and/or city wall properties limited and or merbridge properties limited to the chargee under the terms of the principal deeds. Particulars: City wall house, eastrop basingstoke title no hp 108348 part title no hp 110271 (see doc M103/23 nuu/44). Fully Satisfied |
10 March 1987 | Delivered on: 13 March 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All moneys due or to become due from the british land company PLC to the chargeenot exceeding sterling pounds 10,000,000. Particulars: Easterhouse township centre, waterhouse road, glasgow. Fully Satisfied |
15 February 1978 | Delivered on: 17 February 1978 Satisfied on: 15 August 2013 Persons entitled: Eagle Stare Insurance Company Limited Classification: Deed of release and substitution Secured details: Debenture stock amounting to sterling pounds 4,625,000. Particulars: The freehold property known as brunel house the yard portsmouth. Fully Satisfied |
10 June 1976 | Delivered on: 23 June 1976 Satisfied on: 1 November 1996 Persons entitled: Eagle Star Insurance Company Limited. Classification: Deed of release effecting substitution of security Secured details: Securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto. Particulars: East kilbride shopping centre east kilbride, lanarkshire, scotland. Fully Satisfied |
10 June 1976 | Delivered on: 23 June 1976 Satisfied on: 14 February 1997 Persons entitled: Eagle Star Insurance Company Limited. Classification: Standard security presented for registration at the register of sasines on the 11/6/76 Secured details: For securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto. Particulars: East kilbride shopping centre east kilbride, lanarkshire, scotland. Fully Satisfied |
31 December 1975 | Delivered on: 8 January 1976 Satisfied on: 20 December 1996 Persons entitled: Eagle Star Insurance Company LTD Classification: 15,000,000 inclusive of £14,000,000 secured by a trust deed doc 8/5/734 deeds supplemental Fully Satisfied |
31 December 1975 | Delivered on: 5 January 1976 Satisfied on: 15 August 2013 Persons entitled: Eagle Star Insurance Co LTD Classification: Letter of charge Secured details: For securing debenture stock of the company amounting to £15,000,000. Particulars: Headlease intended to be granted to the company pursuant to the provisions of an agreement act 7/8/1969. Fully Satisfied |
29 August 1975 | Delivered on: 4 September 1975 Satisfied on: 20 December 1996 Persons entitled: Eagle Star Insurance Co LTD Classification: Standard security Secured details: Standard security presented for registration at the registar of sasines on the 29TH august 1975 and created by rank city wall limited for the purpose of securing debenture stock of the company amounting to £14,000,000 secured by a trust deed dated 1TH may 73 and deeds supplemental. Particulars: The subjects described in a disposition by the trustees of for charles barrie in favour of united cinemas LTD dated 14TH and 16TH nov 35 & known as 1/5 paterson st & 126/128 strathmartine rd dundee. Fully Satisfied |
29 August 1975 | Delivered on: 29 August 1975 Satisfied on: 20 December 1996 Persons entitled: Eagle Star Insurance Co LTD Classification: Series of debentures Fully Satisfied |
24 March 1975 | Delivered on: 21 April 1975 Satisfied on: 20 December 1996 Persons entitled: Eagle Star Insurance Co LTD., Classification: Standard security Secured details: Securing £12,350.000 debenture stock of the company secured by a trust deed dated 18TH may 1973 and deeds supplemental thereto. Particulars: Heritable subjects in the city of edinburgh extending to 6.545 acres as described in disposition by rank city wall overseas limited, to the company together with office clock thereon known as trinity park house, south trinity road, but excepting therefrom area of ground described therein extending 3886 metres west 34.138 metres on south, 29.261 metres on east and 24,544 metres on north. Fully Satisfied |
2 January 1975 | Delivered on: 14 January 1975 Satisfied on: 20 December 1996 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Series of debentures Fully Satisfied |
31 October 1973 | Delivered on: 21 November 1974 Satisfied on: 15 August 2013 Persons entitled: Eagle Star Insurance Co. LTD Classification: Supplemental trust deed Secured details: Debenture stock of the company amounting to £10,000,000 secured on property acquired by that company on the 31/10/74. Particulars: The gloucester, harrington gardens, kensington, london. Fully Satisfied |
2 January 1974 | Delivered on: 18 January 1974 Satisfied on: 15 August 2013 Persons entitled: Eagle Star Insurance Company LTD Classification: Series of debentures Fully Satisfied |
18 August 1966 | Delivered on: 15 November 1973 Persons entitled: Scottish Life Assurance Companys Limited Classification: Mortgage Secured details: Sterling pounds 164,550. Particulars: F/H part of the site birmingham garages navigation street and in site of 101 to 107 (odd) john bright street l/h part ofthe site of birmingham garages navigation street john parish. Fully Satisfied |
8 May 1973 | Delivered on: 12 November 1973 Satisfied on: 1 November 1996 Persons entitled: Eagle Star Insurance Company LTD Classification: Trust deed Secured details: A debenture stock amounting to £5,000.000 outstanding and secured on property acquired by the company on the 31ST oct 1973. Particulars: F/H property known as as klingfield house portsmouth.(note this property was replaced under the terms of a deed of release dated 11TH june 1976 by property at east kilbride shopping centre). Fully Satisfied |
10 May 1949 | Delivered on: 18 July 1949 Satisfied on: 20 December 1996 Persons entitled: The Law Debenture Corporation LTD Classification: Disposition presented for registration in register of sasines on 15TH july 1949 Secured details: For securing £1,000,000 debenture stock and a premium of 1% in certain events secured by trust deeds dated 1/1/47 and 30/11/48. Particulars: Rutland square picture house, edinburgh, the goodwill of the business carried on therein, the whole plant, machinery, furniture, fixtures, fittings & effects present & future and all war damage claims. Fully Satisfied |
18 November 2013 | Delivered on: 30 November 2013 Persons entitled: Aareal Bank Ag, Wiesbaden as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 February 2019 | Liquidators' statement of receipts and payments to 14 December 2018 (8 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 14 December 2017 (8 pages) |
27 November 2017 | Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 30 Finsbury Square London EC2P 2YU on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 30 Finsbury Square London EC2P 2YU on 27 November 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 30 Finsbury Square London EC2P 2YU to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 30 Finsbury Square London EC2P 2YU to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (1 page) |
2 May 2017 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages) |
3 February 2017 | Declaration of solvency (3 pages) |
3 February 2017 | Declaration of solvency (3 pages) |
20 January 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017 (2 pages) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
23 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (2 pages) |
23 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (2 pages) |
11 July 2016 | Statement of capital on 11 July 2016
|
11 July 2016 | Statement by Directors (1 page) |
11 July 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Statement of capital on 11 July 2016
|
11 July 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Resolutions
|
11 July 2016 | Solvency Statement dated 08/07/16 (1 page) |
11 July 2016 | Resolutions
|
11 July 2016 | Solvency Statement dated 08/07/16 (1 page) |
11 July 2016 | Statement by Directors (1 page) |
22 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (2 pages) |
22 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (2 pages) |
6 April 2016 | Full accounts made up to 30 September 2014 (18 pages) |
6 April 2016 | Full accounts made up to 30 September 2014 (18 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (2 pages) |
5 January 2015 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (2 pages) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages) |
17 July 2014 | Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages) |
3 July 2014 | Termination of appointment of F&C Reit (Corporate Directors) Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of F&C Reit (Corporate Directors) Limited as a director (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
30 November 2013 | Registration of charge 002280080030 (55 pages) |
30 November 2013 | Registration of charge 002280080030 (55 pages) |
29 November 2013 | Termination of appointment of Jean-Marc Vandevivere as a director (2 pages) |
29 November 2013 | Termination of appointment of Timothy Roberts as a director (2 pages) |
29 November 2013 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013 (2 pages) |
29 November 2013 | Appointment of Paul Graham Meads as a director (3 pages) |
29 November 2013 | Termination of appointment of Nigel Webb as a director (2 pages) |
29 November 2013 | Termination of appointment of Timothy Roberts as a director (2 pages) |
29 November 2013 | Termination of appointment of Ndiana Ekpo as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
29 November 2013 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
29 November 2013 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
29 November 2013 | Termination of appointment of Lucinda Bell as a director (2 pages) |
29 November 2013 | Appointment of Paul Graham Meads as a director (3 pages) |
29 November 2013 | Termination of appointment of Lucinda Bell as a director (2 pages) |
29 November 2013 | Termination of appointment of Nigel Webb as a director (2 pages) |
29 November 2013 | Termination of appointment of Anthony Braine as a director (2 pages) |
29 November 2013 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
29 November 2013 | Termination of appointment of Benjamin Grose as a director (2 pages) |
29 November 2013 | Appointment of F&C Reit (Corporate Directors) Limited as a director (3 pages) |
29 November 2013 | Termination of appointment of Anthony Braine as a director (2 pages) |
29 November 2013 | Termination of appointment of Benjamin Grose as a director (2 pages) |
29 November 2013 | Termination of appointment of Jean-Marc Vandevivere as a director (2 pages) |
29 November 2013 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
29 November 2013 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
29 November 2013 | Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Ndiana Ekpo as a secretary (2 pages) |
29 November 2013 | Appointment of F&C Reit (Corporate Directors) Limited as a director (3 pages) |
25 October 2013 | Auditor's resignation (1 page) |
25 October 2013 | Auditor's resignation (1 page) |
4 September 2013 | Satisfaction of charge 7 in full (4 pages) |
4 September 2013 | Satisfaction of charge 7 in full (4 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Satisfaction of charge 19 in full (4 pages) |
15 August 2013 | Satisfaction of charge 5 in full (4 pages) |
15 August 2013 | Satisfaction of charge 6 in full (4 pages) |
15 August 2013 | Satisfaction of charge 23 in full (4 pages) |
15 August 2013 | Satisfaction of charge 6 in full (4 pages) |
15 August 2013 | Satisfaction of charge 27 in full (4 pages) |
15 August 2013 | Satisfaction of charge 19 in full (4 pages) |
15 August 2013 | Satisfaction of charge 23 in full (4 pages) |
15 August 2013 | Satisfaction of charge 8 in full (4 pages) |
15 August 2013 | Satisfaction of charge 14 in full (4 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Satisfaction of charge 27 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
15 August 2013 | Satisfaction of charge 5 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
15 August 2013 | Satisfaction of charge 8 in full (4 pages) |
15 August 2013 | Satisfaction of charge 14 in full (4 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
25 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (20 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
15 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
15 April 1998 | Return made up to 31/12/97; no change of members (24 pages) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 August 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1997 | Particulars of mortgage/charge (6 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (4 pages) |
23 July 1997 | New director appointed (4 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Particulars of mortgage/charge (7 pages) |
7 November 1996 | Particulars of mortgage/charge (7 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (12 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (290 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Resolutions
|
5 February 1991 | Resolutions
|
5 February 1991 | Resolutions
|
26 February 1990 | Resolutions
|
26 February 1990 | Resolutions
|
26 February 1990 | Memorandum and Articles of Association (9 pages) |
26 February 1990 | Memorandum and Articles of Association (9 pages) |
13 March 1987 | Annual return made up to 04/03/82 (9 pages) |
13 March 1987 | Annual return made up to 04/03/82 (9 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
5 March 1983 | Accounts made up to 31 October 1982 (28 pages) |
5 March 1983 | Accounts made up to 31 October 1982 (28 pages) |
13 March 1982 | Accounts made up to 31 October 1981 (27 pages) |
13 March 1982 | Accounts made up to 31 October 1981 (27 pages) |
7 April 1981 | Annual return made up to 05/03/81 (10 pages) |
7 April 1981 | Annual return made up to 05/03/81 (10 pages) |
11 February 1928 | Certificate of incorporation (1 page) |
11 February 1928 | Incorporation (59 pages) |
11 February 1928 | Certificate of incorporation (1 page) |
11 February 1928 | Incorporation (59 pages) |