London
EC2V 6ET
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(90 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(90 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Secretary Name | John Max Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 11 Baron Close London N11 3PS |
Director Name | Kevin Peter Monaghan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pendennis High Street, Long Wittenham Abingdon Oxon OX14 4QJ |
Director Name | John Dewi Brychan Price |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Toby Augustine Courtland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(70 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(70 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Lysia Street London SW6 6NG |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(72 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2010) |
Role | Director-Corporate Property Fi |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(75 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(84 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(86 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Yael Amber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(89 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(68 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2018) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | hermes.co.uk |
---|
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
53.2m at £0.00002 | Mepc (1946) LTD 105.24% Ordinary |
---|---|
10k at £0.00002 | Mepc Secretaries LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £142,162 |
Gross Profit | -£11,112 |
Net Worth | £713,711 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
10 August 1967 | Delivered on: 23 August 1967 Satisfied on: 30 July 1992 Persons entitled: The Norwich Union Life Insurance Company Classification: Legal charge Secured details: 300,000. Particulars: Assignment and benefit of building agreement dated 9/11/64 and 18/6/65. Fully Satisfied |
---|---|
29 September 1966 | Delivered on: 4 October 1966 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance Co LTD Classification: Fifth supplemental trust deed Secured details: Deed effecting substitution of security securing debenture stock amounting to £4000000 secured by a trust deed dated 12/7/61 and 27/3/63 and deeds supplemental thereto. Particulars: Part of widford hall industrial estate writtle rd chelmsford esswx for full details see doc 151. Fully Satisfied |
25 May 1966 | Delivered on: 6 June 1966 Satisfied on: 11 March 1995 Persons entitled: Guardian Assurance Co LTD Classification: Legal charge Secured details: 425,000. Particulars: 45 and 47 st leonards rd 11 and 13 wilton rd bexhill on seaa. Fully Satisfied |
28 September 1965 | Delivered on: 6 October 1965 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance Co LTD Classification: Fourth supplemental trust deed Secured details: See doc 146 for full details. Particulars: Shaftesbury house 21-31 odd moscow rd london W2 and chenies house 35-49 moscow rd london W2. Fully Satisfied |
12 May 1965 | Delivered on: 27 May 1965 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance Company LTD Classification: Second supplemental trust deed Secured details: The aggregate sum of £4,000,000 debenture stock secured by trust deeds dated 12/7/61 and 27/3/63. Particulars: Kensal court loughborough rd west bridgeford nottingham and 53/55/the rook and 1TITHEBARN st bury lancs. Fully Satisfied |
6 May 1964 | Delivered on: 8 May 1964 Satisfied on: 11 March 1995 Persons entitled: The Royal Securities Pension Fund Classification: Legal charge Secured details: 40,650. Particulars: 88-102 sydney street and 27 and 29 britten st chelsea london. Fully Satisfied |
27 March 1963 | Delivered on: 1 April 1963 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance Company LTD Classification: Series of debentures Particulars: Various properties charge under trust deed dated 12/7/61. Fully Satisfied |
15 November 1983 | Delivered on: 16 November 1983 Satisfied on: 11 March 1995 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £44,000 and all monies due or to become due from the company to the chargee supplemental to the trust deeds. Particulars: F/H the belmont hotel 93-107 (odd numbers) highbury new park london N5 title no 417994. Fully Satisfied |
6 September 1982 | Delivered on: 7 September 1982 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance PLC Classification: Seventh supplemental trust deed Secured details: For securing the payment of stock and all monies due or to become due from the company to the chargee under the terms of a principal deed dated 12/7/61 and a supplemental trust deed dated 27/3/63 and deeds supplemental thereto. Particulars: F/H lever chambers,ashburner st,bolton,greater manchster. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 26 August 2000 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to manufactures hanover trust company under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 24-38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to dresdner bank aktiengesellschaft under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the chargee. Particulars: F/H 24-38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: Guardian Assurance Company LTD Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to county bank limited under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 24 & 38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house dundas road, middlesborough, cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: Banque De Pains Et Des Pays Bas Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to banque de paris et des pays-bas under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of a charge. Particulars: F/H 24 & 38 (even nos) high street manchester. Title no la 44054 f/h land known as 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: Bank of New South Wales Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to the bank of new south wales under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 24 & 38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: Bank of America National Trust and Savings Association Classification: Legal charge Secured details: All monies due or to become due from mepc LTD to bank of america national trust and savings association under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 24 & 38 (even nos) high street manchester. Title no la 44054 f/h land known as no 5-47, nos 4-38 and dundas house, dundas road, middlesborough, cleveland. Fully Satisfied |
16 October 1981 | Delivered on: 5 November 1981 Satisfied on: 1 July 2000 Persons entitled: N.M Rothschild & Sons Limited Classification: Legal charge Particulars: F/H 24-38 (even nos.) high street, manchester, title no:- LA44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland. Fully Satisfied |
2 October 1981 | Delivered on: 8 October 1981 Satisfied on: 7 July 1992 Persons entitled: Guardian Assurance Company LTD Classification: Legal charge Secured details: £129,000. Particulars: F/Hold property known as 276/294 high st,beckenham,kent; t/no P35743. Fully Satisfied |
12 July 1961 | Delivered on: 28 July 1961 Satisfied on: 31 January 1992 Persons entitled: Guardian Assurance PLC Classification: Trust deed Secured details: £2,000,000. Particulars: Various properties charged under trust dated 12/7/61. Fully Satisfied |
13 March 1981 | Delivered on: 19 March 1981 Satisfied on: 7 July 1992 Persons entitled: Guardian Assurance Company LTD Classification: Legal charge Particulars: F/H 21 downall crescent colchester essex. Fully Satisfied |
23 November 1978 | Delivered on: 12 December 1978 Satisfied on: 1 July 2000 Persons entitled: Guardian Assurance Co LTD Classification: Deed of substitution Secured details: All monies due or to become due under the terms of a deed dated 17TH march 1965 and deeds supplemental thereto. Particulars: F/H land and buildings k/a 21 and 23 new rd chatham kent t/n k 54072. Fully Satisfied |
23 November 1978 | Delivered on: 12 December 1978 Satisfied on: 7 July 1992 Persons entitled: Guardian Assurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due under the terms of a deed dated 17TH march 1965 and deeds supplemental thereto. Particulars: F/Hold land and buildings known as 21 and 23 new road, chatham, kent title no K54072. Fully Satisfied |
30 November 1977 | Delivered on: 1 December 1977 Satisfied on: 11 March 1995 Persons entitled: The Prudential Assurance Company Classification: Deed of assurance Particulars: F/H aldermans house aldermans walk bishopsgate london EC2 see doc for details. Fully Satisfied |
23 September 1977 | Delivered on: 26 September 1977 Satisfied on: 11 March 1995 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: Debenture stock of mepc limited amounting to £20,000,000 secured by a trust deed dated 14/6/72 and deeds supplemental thereto. Particulars: 1 shelford place, stoke newington, hackney, london. Factory premises, park road, southgate, enfield, london. Premises at the quay, poole, dorset and kensal house, 77 springfield road, chelmsford, essex; together with all buildings fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
22 June 1977 | Delivered on: 27 June 1977 Satisfied on: 11 March 1995 Persons entitled: Morgan Grenfell & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 22/6/77 and loan agreement dated 10/6/77. Particulars: L/H 60 and 61 margaret st and 4/6 margaret court l/b of westminster see doc for full details. Fully Satisfied |
19 September 1974 | Delivered on: 19 September 1974 Satisfied on: 18 March 1988 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: Further securing £25,000,000 under the terms of a loan agreement dated 7TH december 1973 and all other monies due or to become due from m e p c limited to the chargee secured by a charge dated 7TH january 1974. Particulars: 2 to 4 church street and 24-38 (even) high street,manchester (t/no.44054);88/102 (even) sydney street,chelsea and 27/29 britten st,chelsea; t/nos:ln 72454,44198; 5/47 and 4/38 dundas house,dundas rd,middlesborough. Fully Satisfied |
30 September 1971 | Delivered on: 13 October 1971 Satisfied on: 7 July 1992 Persons entitled: Guardian Assurance Co LTD Classification: Deed Secured details: £425,000 secured by charge dated 17/3/65AND deeds supplemental thereto. Particulars: 5,15,38,40,42,44 craven rd . 190 finchley rd london 162 high rd ilford see form for full details. Fully Satisfied |
2 April 1970 | Delivered on: 16 April 1971 Satisfied on: 11 March 1995 Persons entitled: Guardian Assurance Co LTD Classification: Legal charge Secured details: £425,000 secured by a charge dated 17/3/65 and deeds supplemental. Particulars: 64 notting hill gate l/b of kensington and chelsea. Fully Satisfied |
30 January 1968 | Delivered on: 7 February 1968 Satisfied on: 11 March 1995 Persons entitled: Guardian Assurance Co LTD Classification: Legal charge Secured details: For further securing all monies securedby charges dated 7/3/65,18/3/65,27/10/65. Particulars: 19 devonshire row london and 177/179 ladbroke grove kensington london. Fully Satisfied |
28 September 1948 | Delivered on: 22 December 1951 Satisfied on: 11 March 1995 Persons entitled: Abbey National Building Society Classification: Charge Secured details: 61,507. Particulars: L/H property on the west side of townsend lane kingsbury middx. Fully Satisfied |
16 November 2023 | Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page) |
---|---|
31 July 2023 | Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages) |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
3 January 2023 | Appointment of Yael Amber as a director on 16 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
24 June 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
31 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 June 2018 (14 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
1 March 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
9 February 2018 | Full accounts made up to 30 June 2017 (15 pages) |
6 February 2018 | Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 January 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages) |
15 January 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
30 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
30 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Mepc Secretaries Limited on 19 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mepc Secretaries Limited on 19 December 2009 (2 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members; amend (10 pages) |
16 March 2009 | Return made up to 19/12/08; full list of members; amend (10 pages) |
29 December 2008 | Director's change of particulars / emily mousley / 29/12/2008 (2 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / emily mousley / 29/12/2008 (2 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
21 December 2008 | Statement of capital for unlited company - processed 21/12/08 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
21 December 2008 | Statement of capital for unlited company - processed 21/12/08 (1 page) |
6 October 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
6 October 2008 | Certificate - LIMITED to UNLIMITED (1 page) |
6 October 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
6 October 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
6 October 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 October 2008 | Re-registration of Memorandum and Articles (13 pages) |
6 October 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 October 2008 | Certificate - LIMITED to UNLIMITED (1 page) |
6 October 2008 | Re-registration of Memorandum and Articles (13 pages) |
6 October 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Resolutions
|
8 September 2008 | Appointment terminated director richard de blaby (1 page) |
8 September 2008 | Director appointed emily ann mousley (4 pages) |
8 September 2008 | Appointment terminated director rachel page (1 page) |
8 September 2008 | Director appointed mr david leonard grose (4 pages) |
8 September 2008 | Appointment terminated director richard de blaby (1 page) |
8 September 2008 | Appointment terminated director rachel page (1 page) |
8 September 2008 | Director appointed mr david leonard grose (4 pages) |
8 September 2008 | Director appointed emily ann mousley (4 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 May 2006 | New director appointed (7 pages) |
16 May 2006 | New director appointed (7 pages) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (4 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (4 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
9 October 2003 | Memorandum and Articles of Association (50 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Memorandum and Articles of Association (50 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | New director appointed (6 pages) |
9 October 2003 | New director appointed (6 pages) |
22 July 2003 | New director appointed (6 pages) |
22 July 2003 | New director appointed (6 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
16 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | New director appointed (5 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 January 2001 | New director appointed (4 pages) |
4 January 2001 | New director appointed (4 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 24/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 24/12/00; full list of members (8 pages) |
1 December 2000 | New director appointed (7 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | New director appointed (7 pages) |
1 December 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (15 pages) |
20 January 2000 | Return made up to 24/12/99; no change of members (15 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (5 pages) |
13 August 1999 | New director appointed (5 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 January 1999 | Return made up to 10/01/99; change of members (16 pages) |
20 January 1999 | Return made up to 10/01/99; change of members (16 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
11 May 1998 | Location of register of directors' interests (1 page) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
16 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 March 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Secretary's particulars changed (1 page) |
26 January 1998 | Return made up to 10/01/98; full list of members (18 pages) |
26 January 1998 | Return made up to 10/01/98; full list of members (18 pages) |
15 January 1998 | Ad 22/12/97--------- £ si [email protected]=18819798 £ ic 7794202/26614000 (2 pages) |
15 January 1998 | Ad 22/12/97--------- £ si [email protected]=18819798 £ ic 7794202/26614000 (2 pages) |
7 January 1998 | £ nc 10000000/27500000 22/12/97 (2 pages) |
7 January 1998 | £ nc 10000000/27500000 22/12/97 (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
3 December 1997 | Ad 19/11/97--------- £ si [email protected]=3437692 £ ic 4356510/7794202 (2 pages) |
3 December 1997 | Ad 19/11/97--------- £ si [email protected]=3437692 £ ic 4356510/7794202 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
8 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Director's particulars changed (1 page) |
30 June 1997 | Auditor's resignation (5 pages) |
30 June 1997 | Auditor's resignation (5 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (14 pages) |
22 January 1997 | Return made up to 10/01/97; no change of members (14 pages) |
30 January 1996 | Return made up to 10/01/96; no change of members (8 pages) |
30 January 1996 | Return made up to 10/01/96; no change of members (8 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (38 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (38 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
29 November 1991 | Declaration of mortgage charge released/ceased (1 page) |
16 September 1991 | Resolutions
|
16 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
8 September 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
6 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1987 | Full accounts made up to 30 September 1986 (15 pages) |
21 January 1987 | Full accounts made up to 30 September 1986 (15 pages) |
12 August 1952 | Memorandum of association (7 pages) |
12 August 1952 | Memorandum of association (7 pages) |
29 June 1933 | Certificate of incorporation (2 pages) |
29 June 1933 | Incorporation (67 pages) |
29 June 1933 | Certificate of incorporation (2 pages) |
29 June 1933 | Incorporation (67 pages) |