London
W1S 2ER
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(81 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(92 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John Ernest Dixon |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(63 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(63 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(63 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(63 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr John Ernest Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(63 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(68 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(78 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lawn Road London NW3 2XS |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(80 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | derwentvalley.co.uk |
---|---|
Telephone | 020 76593100 |
Telephone region | London |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5m at £1 | Derwent London PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,771,870 |
Gross Profit | £12,951,935 |
Net Worth | £301,235,036 |
Cash | £446 |
Current Liabilities | £155,123,408 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2023 (1 month from now) |
4 November 2003 | Delivered on: 6 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a wedge house, 30-40 blackfriars road, london t/no SL11862. Outstanding |
---|---|
22 June 2001 | Delivered on: 29 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which if it were so included, would result in the deed contravening section 151 of the companies act 1985. Particulars: F/H and l/h land with f/h title absolute under t/n NGL325606, good l/h title under t/n's LN239249 and NGL688739 k/a telstar house eastbourne terrace and cleveland terrace london W2. Outstanding |
8 November 1999 | Delivered on: 11 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heron house,high holborn,london WC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 2012 | Delivered on: 24 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from derwent london PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Johnson building 77 hatton garden, 5 to 7 st cross street and 28 to 48 (even) leather lane london t/no NGL288343 any goodwill the benefit of any other rights licences guarantees undertakings or warranties see image for full details. Outstanding |
21 April 1995 | Delivered on: 1 May 1995 Satisfied on: 20 November 2001 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from derwent valley holdings PLC or the company as principal debtor surety or otherwise to the chargee under or in respect of the facility letter dated 10TH april 1995 and this charge. Particulars: F/H property k/a 12-26 (even) lexington street london t/no NGL377035 with the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds & indemnities etc. see the mortgage charge document for full details. Fully Satisfied |
21 April 1995 | Delivered on: 1 May 1995 Satisfied on: 20 November 2001 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from derwent valley holdings PLC or the company as principal debtor, surety or otherwise to the chargee under or in respect of the facility letter dated 10TH april 1995 and this charge. Particulars: F/H property k/a 3-13 (odd) bressenden place and elliot house 10-12 allington street london t/no NGL315707 and the benefit of all contracts deeds undertakings agreements rights warranties securities guarantees bonds & indemnities etc. see the mortgage charge document for full details. Fully Satisfied |
26 February 1987 | Delivered on: 4 March 1987 Satisfied on: 5 June 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 12 to 16 (even) lexington street,city of westminister. Fully Satisfied |
26 February 1987 | Delivered on: 4 March 1987 Satisfied on: 20 November 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 6 to 10 lexington street, city of westminster. Fully Satisfied |
24 June 1980 | Delivered on: 25 June 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6-10 (even) lexington street, london W1. Fully Satisfied |
30 June 2011 | Delivered on: 1 July 2011 Satisfied on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Confirmatory security agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wedge house 30-40 blackfriars road london t/no SGL11862; any buildings, fixtures and fixed plant and machinery. See image for full details. Fully Satisfied |
30 June 2011 | Delivered on: 1 July 2011 Satisfied on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Confirmatory security agreement Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings on the south west side of north wharf road and known as 55-65 north wharf road london t/no NGL217985; any buildings, fixtures and fixed plant and machinery. See image for full details. Fully Satisfied |
27 April 2007 | Delivered on: 11 May 2007 Satisfied on: 26 September 2013 Persons entitled: Bradford & Bingley PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tea and biscuit buildings 56 shoreditch high street and 5-13 bethnal green road and part of 64 shoreditch high street london t/nos NGL213976 EGL424380 (f/h) and 447382 (l/h) proceeds of sale buidings and fixtures plant and machinery insurances. See the mortgage charge document for full details. Fully Satisfied |
24 June 1980 | Delivered on: 25 June 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-26 (even) lexington street, london W1. Fully Satisfied |
27 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
---|---|
4 June 2021 | Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 July 2020 | Satisfaction of charge 7 in full (2 pages) |
3 July 2020 | Satisfaction of charge 13 in full (1 page) |
1 July 2020 | Satisfaction of charge 8 in full (1 page) |
1 July 2020 | Satisfaction of charge 9 in full (1 page) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 October 2013 | Satisfaction of charge 12 in full (4 pages) |
11 October 2013 | Satisfaction of charge 11 in full (4 pages) |
11 October 2013 | Satisfaction of charge 12 in full (4 pages) |
11 October 2013 | Satisfaction of charge 11 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 12 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
26 September 2013 | Satisfaction of charge 10 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 12 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
26 September 2013 | Satisfaction of charge 10 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members
|
5 May 2005 | Return made up to 10/04/05; full list of members
|
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
1 July 2002 | Company name changed wilmar estates LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed wilmar estates LIMITED\certificate issued on 01/07/02 (2 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Particulars of mortgage/charge (6 pages) |
29 June 2001 | Particulars of mortgage/charge (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members
|
10 May 2001 | Return made up to 10/04/01; full list of members
|
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 87 wimpole st london W1M 7DB (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 87 wimpole st london W1M 7DB (1 page) |
11 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 May 1999 | Return made up to 10/04/99; full list of members
|
9 May 1999 | Return made up to 10/04/99; full list of members
|
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Director's particulars changed (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
29 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (10 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (10 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 May 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Particulars of mortgage/charge (14 pages) |
1 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
8 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
3 March 1991 | Resolutions
|
3 March 1991 | Resolutions
|
29 February 1988 | Resolutions
|
29 February 1988 | Resolutions
|
5 October 1987 | Resolutions
|
5 October 1987 | Resolutions
|
31 March 1928 | Certificate of incorporation (1 page) |
31 March 1928 | Certificate of incorporation (1 page) |