Company NameR.T.Warren(Investments)Limited
Company StatusDissolved
Company Number00305050
CategoryPrivate Limited Company
Incorporation Date14 September 1935(88 years, 8 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Paul Starr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Ronald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Matthew Ian Simpson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(83 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 22 March 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Secretary NameMr Philip Higgins
StatusClosed
Appointed15 December 2021(86 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 22 March 2022)
RoleCompany Director
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMrs Marion Kate Angier
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressCokes Green Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TG
Director NameRuth Lillian Hughes-Lewis
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address3 Craigleith
Beaconsfield
Buckinghamshire
HP9 1PT
Director NameMr Barry Stanley Robert Judge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration19 years (resigned 20 November 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Pinders
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PJ
Director NameMrs Eileen Effie Waddington
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressStokeleigh
19 Stokes Hill
Bristol
BS9 1JN
Director NameMrs Freda May Warne
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressMayfield Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NamePaul Timothy Warren
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressHill House Bowstridge Lane
Chalfont St Giles
Buckinghamshire
HP8 4QN
Director NamePeter Wyndham George Hurst
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration24 years (resigned 21 November 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameRichard Thomas Warren
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Greens Fawley Bottom Lane
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BB
Secretary NameMrs Freda May Warne
NationalityBritish
StatusResigned
Appointed31 October 1991(56 years, 2 months after company formation)
Appointment Duration14 years (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressMayfield Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameRobert Arthur Angier
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(70 years after company formation)
Appointment Duration12 years, 1 month (resigned 09 October 2017)
RoleWater Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBury Knowle
Ewelme
Wallingford
Oxfordshire
OX10 6QB
Director NameMr Timothy Julian Mellery-Pratt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(70 years after company formation)
Appointment Duration12 years, 1 month (resigned 09 October 2017)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence Address6 Durlston Road
Poole
Dorset
BH14 8PQ
Secretary NameJanice Russell
NationalityBritish
StatusResigned
Appointed03 November 2005(70 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2013)
RoleSecretary
Correspondence AddressMilton Lodge
Milton Avenue
Gerrards Cross
Buckinghamshire
SL9 8QW
Director NameMr Charles Alexander Warren
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(75 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKings Wood 16 Gong Hill Drive
Lower Bourne
Farnham
Surrey
GU10 3HQ
Secretary NameAlyson Anne Warren
StatusResigned
Appointed31 March 2013(77 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2017)
RoleCompany Director
Correspondence AddressThree Greens Fawley Bottom Lane
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BB
Director NameMr Maxwell Wyndham George Hurst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(80 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Patrick Robert Angier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(80 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Stephen John Silvester
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,
StatusResigned
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr David Malcolm Kaye
StatusResigned
Appointed09 October 2017(82 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMs Nicola Jane Grinham
StatusResigned
Appointed19 July 2019(83 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL

Contact

Websitewww.rtwarren.co.uk

Location

Registered Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

66k at £1Richard Thomas Warren
9.05%
Ordinary A
65k at £1Alyson Anne Warren
8.91%
Ordinary A
55.5k at £1Mr Charles Alexander Warren
7.61%
Ordinary A
51.8k at £1Angela Helen Valvona
7.09%
Ordinary A
46.9k at £1Peter W.g Hurst
6.42%
Ordinary A
41.1k at £1Elisabeth Maitland Warne
5.63%
Ordinary A
39.8k at £1Mrs Jane Mary Hancock
5.45%
Ordinary A
28.3k at £1Elizabeth Ann Radcliffe
3.87%
Ordinary A
19.1k at £1Anoushka Catherine Hughes-lewis
2.62%
Ordinary A
19.1k at £1Natasha Tamasin Hughes-lewis
2.62%
Ordinary A
18.7k at £1Ms Deborah Ann Warne
2.56%
Ordinary A
15.5k at £1Miss Helen Jane Hurst
2.12%
Ordinary A
15.5k at £1Mr Maxwell W.g Hurst
2.12%
Ordinary A
15.5k at £1Mr Robin P.c Hurst
2.12%
Ordinary A
12.1k at £1Robert Arthur Angier
1.66%
Ordinary A
11.6k at £1David T. Waddington
1.58%
Ordinary A
11.3k at £1Marion Welsh
1.54%
Ordinary A
10.9k at £1Susan Allen
1.50%
Ordinary A
10.8k at £1John Geoffrey Waddington
1.48%
Ordinary A
8.8k at £1Victoria K.s Caush
1.21%
Ordinary A
8.5k at £1Hugh William Herrington
1.16%
Ordinary A
7.9k at £1Alexandra Hug
1.08%
Ordinary A
7.9k at £1Anna E. Carrington
1.08%
Ordinary A
7.8k at £1Mrs Sarah E. Watkins
1.07%
Ordinary A
7.7k at £1Georgina J. Wadding
1.05%
Ordinary A
7.6k at £1Mr Guy Gerald Angier
1.04%
Ordinary A
6.6k at £1Miss Nicola L. Warren
0.90%
Ordinary A
6.3k at £1Andrew Gordon Waddington
0.86%
Ordinary A
6.3k at £1Benjamin Edward Waddington
0.86%
Ordinary A
6.3k at £1Geoffrey Mark Waddington
0.86%
Ordinary A
6.3k at £1Hazel Ann Allen
0.86%
Ordinary A
6.3k at £1Henry James Montier Waddington
0.86%
Ordinary A
6.3k at £1James Robert Welsh
0.86%
Ordinary A
6.3k at £1Kate Emily Waddington
0.86%
Ordinary A
6.3k at £1Michael David Waddington
0.86%
Ordinary A
6.3k at £1Peter M. Allen
0.86%
Ordinary A
6.3k at £1Richard Alistair Joseph Waddington
0.86%
Ordinary A
6.3k at £1Robert John Allen
0.86%
Ordinary A
6.3k at £1Tom Andrew Waddington
0.86%
Ordinary A
6.2k at £1Mrs Joanna J. Browne
0.85%
Ordinary A
6k at £1Mr Colin W. Watkins
0.83%
Ordinary A
4.2k at £1P.t. Warren Settlement
0.58%
Ordinary A
4k at £1Lorna Ann Angier
0.55%
Ordinary A
3.8k at £1Miss Sasha A. Warren
0.51%
Ordinary A
3.8k at £1Mrs Clare Alexandra Hiscock
0.51%
Ordinary A
2.4k at £1Lindsey Ann Waddington
0.33%
Ordinary A
1.7k at £1Mr Patrick R. Angier
0.23%
Ordinary A
1.7k at £1Mrs M.l. Fry
0.23%
Ordinary A
1.7k at £1Ms Elisabeth A. Angier
0.23%
Ordinary A
692 at £1Siobhan Watkins
0.09%
Ordinary A
370 at £1Mr Jason Warwick Browne
0.05%
Ordinary A
250 at £1Mr Michael Joseph Wadding
0.03%
Ordinary A
42 at £1Dr Emmeline R. Watkins
0.01%
Ordinary A
42 at £1Jessamy R.k Baird
0.01%
Ordinary A
100 at £1John Reginald White
0.01%
Ordinary A
42 at £1Miss Jocelyn L.h Watkins
0.01%
Ordinary A
90 at £1Mr William M. Waddington
0.01%
Ordinary A
36 at £1Miss Amanda Claire Hughes-lewis
0.00%
Ordinary A
36 at £1Miss Samantha Jane Hughes-lewis
0.00%
Ordinary A

Financials

Year2014
Net Worth£45,222,000
Cash£1,657,000
Current Liabilities£6,252,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 December 2015Delivered on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying between harbour road and mumby road, gosport as more particularly described in the schedule of the legal charge.
Outstanding
7 January 2014Delivered on: 8 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 1/1A hillingdon road uxbridge t/n AGL14160.
Outstanding
2 October 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 6, 27 blackmoor road ebblake industrial estate verwood dorset t/no DT130052.
Outstanding
16 May 2012Delivered on: 17 May 2012
Persons entitled: Barclays 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/H property k/a units 4 and 5, 27 blackmoor road, ebblake, verwood t/no DT119806.
Outstanding
7 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays 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/H hyde abbey house hyde street winchester hampshire t/no HP543293.
Outstanding
7 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays 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/H kings park house 22 kings park road southampton t/nos HP352530 and HP557777.
Outstanding
7 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays 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/H westminster house packhorse road gerrards cross t/no BM141472.
Outstanding
7 July 2011Delivered on: 11 July 2011
Persons entitled: Barclays 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/H property k/a units B1 to B4 beaver industrial estate, liphook, hampshire t/no HP411513 and SH29712.
Outstanding
10 December 2010Delivered on: 15 December 2010
Persons entitled: Barclays 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/H property k/a harbour court compass road north harbour portsmouth t/no HP522709.
Outstanding
20 August 2009Delivered on: 24 August 2009
Persons entitled: Barclays 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/H land and building known as staple gardens winchester hampshire t/n HP356834.
Outstanding
2 April 2004Delivered on: 13 April 2004
Persons entitled: Barclays 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/H property known as 2 and 4 southgate street and 13 st clement street winchester t/no HP380708.
Outstanding
29 July 2003Delivered on: 1 August 2003
Persons entitled: Barclays 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/H property k/a plot b parklands forest road denmead hampshire t/n HP510297.
Outstanding
8 June 2001Delivered on: 19 June 2001
Persons entitled: Barclays 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: Property k/a briton house 10-12 briton street southampton t/n HP272584.
Outstanding
25 August 2000Delivered on: 5 September 2000
Persons entitled: Barclays 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: Property k/a london court 64 london road southampton hampshire - HP404984.
Outstanding
29 January 1998Delivered on: 10 February 1998
Persons entitled: Barclays 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/H land k/a the grange 18-21 church gate thatcham newbury berkshire t/n's BK52156 BK207843 and BK345463.
Outstanding
14 August 1997Delivered on: 20 August 1997
Persons entitled: Barclays 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/H property k/a part of the former goods yard at liphook in hampshire together with the buildings erected thereon k/a or to be k/a phase ii beaver industrial estate liphook.
Outstanding
14 August 1997Delivered on: 20 August 1997
Persons entitled: Barclays 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/H property k/a land on the east side of museum street york north yorkshire t/n NYK27084.
Outstanding
9 May 1995Delivered on: 17 May 1995
Persons entitled: Barclays 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: 48 high street lymington hampshire t/no HP203032.
Outstanding
24 June 1994Delivered on: 4 July 1994
Persons entitled: Barclays 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: 43 high street fareham hampshire t/no HP327914.
Outstanding
13 March 1992Delivered on: 2 April 1992
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 carlton cresent, southampton, hampshire. T/n-HP382090.
Outstanding
20 November 1991Delivered on: 2 December 1991
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/12 trafalgar street brighton east sussex (also known as pelham house, 25 pelham square brighton east sussex) t/n:esx 83262.
Outstanding
24 July 1991Delivered on: 5 August 1991
Persons entitled: Barclays De Zoete Wedd Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 inclusive and office accommodation above forming part of 3,5,7 lendal and 13 & 13A museum street, york, and units 7-11 inclusive and office accommodation above forming part of 3,5 & 7 lendal and 13 & 13A museum street, york, north yorkshire, title no nyk 27084.
Outstanding
24 August 1989Delivered on: 4 September 1989
Persons entitled: Barclays 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: 2-4 high road ickenham london borough of hillingdon title number ngl 549574.
Outstanding
7 June 1989Delivered on: 13 June 1989
Persons entitled: Barclays 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: 2 abingdon road, nuffield industrial estate, nuffield dorset. Title no dt 66471.
Outstanding
9 October 2017Delivered on: 11 October 2017
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: The freehold property known as 7B thorpe drive, banbury registered at the land registry with title number ON297239 and the freehold property known as museum street york registered at the land registry with title number NYK27084.
Outstanding
15 June 2017Delivered on: 16 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 124-125 high street, uxbridge, middlesex t/no NGL154638.
Outstanding
15 June 2017Delivered on: 16 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being access way between 25 and 27 blackmoor road, ebblake industrial estate, verwood, dorset t/no DT64413.
Outstanding
10 January 1992Delivered on: 28 January 1992
Satisfied on: 23 November 2000
Persons entitled: Barclays 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: Northbrook house, free street, bishops waltham, nr. Southampton, hampshire t/n-HP367473.
Fully Satisfied

Filing History

15 December 2020Full accounts made up to 31 March 2020 (18 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (18 pages)
1 August 2019Director's details changed for Mr Stanley Harold Davis on 19 July 2019 (2 pages)
31 July 2019Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 (2 pages)
31 July 2019Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 (2 pages)
31 July 2019Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 (1 page)
31 July 2019Change of details for Palace Capital Plc as a person with significant control on 19 July 2019 (2 pages)
31 July 2019Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 (1 page)
31 July 2019Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (20 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
10 April 2018Satisfaction of charge 96 in full (1 page)
10 April 2018Satisfaction of charge 003050500100 in full (1 page)
10 April 2018Satisfaction of charge 53 in full (1 page)
10 April 2018Satisfaction of charge 73 in full (1 page)
10 April 2018Satisfaction of charge 67 in full (1 page)
10 April 2018Satisfaction of charge 87 in full (1 page)
10 April 2018Satisfaction of charge 54 in full (1 page)
10 April 2018Satisfaction of charge 003050500101 in full (1 page)
10 April 2018Satisfaction of charge 74 in full (1 page)
10 April 2018Satisfaction of charge 72 in full (1 page)
10 April 2018Satisfaction of charge 93 in full (1 page)
10 April 2018Satisfaction of charge 58 in full (1 page)
10 April 2018Satisfaction of charge 91 in full (1 page)
10 April 2018Satisfaction of charge 70 in full (1 page)
10 April 2018Satisfaction of charge 81 in full (1 page)
10 April 2018Satisfaction of charge 86 in full (1 page)
10 April 2018Satisfaction of charge 76 in full (1 page)
10 April 2018Satisfaction of charge 90 in full (1 page)
10 April 2018Satisfaction of charge 003050500098 in full (1 page)
10 April 2018Satisfaction of charge 89 in full (1 page)
10 April 2018Satisfaction of charge 95 in full (1 page)
10 April 2018Satisfaction of charge 71 in full (1 page)
10 April 2018Satisfaction of charge 003050500097 in full (1 page)
10 April 2018Satisfaction of charge 56 in full (1 page)
10 April 2018Satisfaction of charge 57 in full (1 page)
10 April 2018Satisfaction of charge 94 in full (1 page)
10 April 2018Satisfaction of charge 003050500099 in full (1 page)
10 April 2018Satisfaction of charge 003050500102 in full (1 page)
2 November 2017Confirmation statement made on 31 October 2017 with updates (10 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (10 pages)
13 October 2017Notification of Palace Capital Plc as a person with significant control on 9 October 2017 (2 pages)
13 October 2017Notification of Palace Capital Plc as a person with significant control on 9 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
11 October 2017Registration of charge 003050500102, created on 9 October 2017 (33 pages)
11 October 2017Registration of charge 003050500102, created on 9 October 2017 (33 pages)
9 October 2017Termination of appointment of Charles Alexander Warren as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Stanley Harold Davis as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Ronald Neil Sinclair as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr David Malcolm Kaye as a director on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Robert Arthur Angier as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Charles Alexander Warren as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Richard Paul Starr as a director on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Alyson Anne Warren as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Patrick Robert Angier as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Stanley Harold Davis as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr David Malcolm Kaye as a secretary on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Richard Thomas Warren as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Richard Thomas Warren as a director on 9 October 2017 (1 page)
9 October 2017Director's details changed for Mr Stanley Harold Davis on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Ronald Neil Sinclair as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr David Malcolm Kaye as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Richard Paul Starr as a director on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Patrick Robert Angier as a director on 9 October 2017 (1 page)
9 October 2017Director's details changed for Mr Stanley Harold Davis on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH to Lower Ground Floor One George Yard London EC3V 9DF on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Maxwell Wyndham George Hurst as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Timothy Julian Mellery-Pratt as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Robert Arthur Angier as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Maxwell Wyndham George Hurst as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Timothy Julian Mellery-Pratt as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Stephen John Silvester as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr David Malcolm Kaye as a secretary on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH to Lower Ground Floor One George Yard London EC3V 9DF on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Alyson Anne Warren as a secretary on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Stephen John Silvester as a director on 9 October 2017 (2 pages)
7 September 2017Satisfaction of charge 77 in full (2 pages)
7 September 2017Satisfaction of charge 77 in full (2 pages)
7 September 2017Satisfaction of charge 65 in full (1 page)
7 September 2017Satisfaction of charge 65 in full (1 page)
7 September 2017Satisfaction of charge 66 in full (1 page)
7 September 2017Satisfaction of charge 66 in full (1 page)
7 September 2017Satisfaction of charge 68 in full (1 page)
7 September 2017Satisfaction of charge 68 in full (1 page)
5 September 2017Satisfaction of charge 78 in full (1 page)
5 September 2017Satisfaction of charge 83 in full (1 page)
5 September 2017Satisfaction of charge 69 in full (1 page)
5 September 2017Satisfaction of charge 78 in full (1 page)
5 September 2017Satisfaction of charge 83 in full (1 page)
5 September 2017Satisfaction of charge 69 in full (1 page)
25 June 2017Accounts for a small company made up to 31 March 2017 (15 pages)
25 June 2017Accounts for a small company made up to 31 March 2017 (15 pages)
16 June 2017Registration of charge 003050500100, created on 15 June 2017 (12 pages)
16 June 2017Registration of charge 003050500101, created on 15 June 2017 (12 pages)
16 June 2017Registration of charge 003050500101, created on 15 June 2017 (12 pages)
16 June 2017Registration of charge 003050500100, created on 15 June 2017 (12 pages)
18 November 2016Satisfaction of charge 34 in full (1 page)
18 November 2016Satisfaction of charge 36 in full (1 page)
18 November 2016Satisfaction of charge 34 in full (1 page)
18 November 2016Satisfaction of charge 26 in full (1 page)
18 November 2016Satisfaction of charge 16 in full (1 page)
18 November 2016Satisfaction of charge 26 in full (1 page)
18 November 2016Satisfaction of charge 5 in full (1 page)
18 November 2016Satisfaction of charge 28 in full (1 page)
18 November 2016Satisfaction of charge 75 in full (1 page)
18 November 2016Satisfaction of charge 38 in full (1 page)
18 November 2016Satisfaction of charge 46 in full (1 page)
18 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Satisfaction of charge 82 in full (1 page)
18 November 2016Satisfaction of charge 21 in full (1 page)
18 November 2016Satisfaction of charge 3 in full (1 page)
18 November 2016Satisfaction of charge 27 in full (1 page)
18 November 2016Satisfaction of charge 38 in full (1 page)
18 November 2016Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 45 in full (1 page)
18 November 2016Satisfaction of charge 20 in full (1 page)
18 November 2016Satisfaction of charge 75 in full (1 page)
18 November 2016Satisfaction of charge 37 in full (1 page)
18 November 2016Satisfaction of charge 2 in full (1 page)
18 November 2016Satisfaction of charge 33 in full (1 page)
18 November 2016Satisfaction of charge 9 in full (1 page)
18 November 2016Satisfaction of charge 42 in full (1 page)
18 November 2016Satisfaction of charge 10 in full (1 page)
18 November 2016Satisfaction of charge 29 in full (1 page)
18 November 2016Satisfaction of charge 45 in full (1 page)
18 November 2016Satisfaction of charge 13 in full (1 page)
18 November 2016Satisfaction of charge 20 in full (1 page)
18 November 2016Satisfaction of charge 85 in full (1 page)
18 November 2016Satisfaction of charge 44 in full (1 page)
18 November 2016Satisfaction of charge 88 in full (1 page)
18 November 2016Satisfaction of charge 92 in full (1 page)
18 November 2016Satisfaction of charge 13 in full (1 page)
18 November 2016Satisfaction of charge 32 in full (1 page)
18 November 2016Satisfaction of charge 41 in full (1 page)
18 November 2016Satisfaction of charge 35 in full (1 page)
18 November 2016Satisfaction of charge 11 in full (1 page)
18 November 2016Satisfaction of charge 27 in full (1 page)
18 November 2016Satisfaction of charge 23 in full (1 page)
18 November 2016Satisfaction of charge 49 in full (1 page)
18 November 2016Satisfaction of charge 37 in full (1 page)
18 November 2016Satisfaction of charge 8 in full (1 page)
18 November 2016Satisfaction of charge 15 in full (1 page)
18 November 2016Satisfaction of charge 47 in full (1 page)
18 November 2016Satisfaction of charge 39 in full (1 page)
18 November 2016Satisfaction of charge 23 in full (1 page)
18 November 2016Satisfaction of charge 47 in full (1 page)
18 November 2016Satisfaction of charge 19 in full (1 page)
18 November 2016Satisfaction of charge 14 in full (1 page)
18 November 2016Satisfaction of charge 2 in full (1 page)
18 November 2016Satisfaction of charge 44 in full (1 page)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 43 in full (1 page)
18 November 2016Satisfaction of charge 85 in full (1 page)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 48 in full (1 page)
18 November 2016Satisfaction of charge 12 in full (1 page)
18 November 2016Satisfaction of charge 80 in full (1 page)
18 November 2016Satisfaction of charge 31 in full (1 page)
18 November 2016Satisfaction of charge 29 in full (1 page)
18 November 2016Satisfaction of charge 88 in full (1 page)
18 November 2016Satisfaction of charge 24 in full (1 page)
18 November 2016Satisfaction of charge 10 in full (1 page)
18 November 2016Satisfaction of charge 6 in full (1 page)
18 November 2016Satisfaction of charge 33 in full (1 page)
18 November 2016Satisfaction of charge 28 in full (1 page)
18 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Satisfaction of charge 80 in full (1 page)
18 November 2016Satisfaction of charge 40 in full (1 page)
18 November 2016Satisfaction of charge 17 in full (1 page)
18 November 2016Satisfaction of charge 24 in full (1 page)
18 November 2016Satisfaction of charge 41 in full (1 page)
18 November 2016Satisfaction of charge 5 in full (1 page)
18 November 2016Satisfaction of charge 18 in full (1 page)
18 November 2016Satisfaction of charge 6 in full (1 page)
18 November 2016Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 3 in full (1 page)
18 November 2016Satisfaction of charge 8 in full (1 page)
18 November 2016Satisfaction of charge 16 in full (1 page)
18 November 2016Satisfaction of charge 30 in full (1 page)
18 November 2016Satisfaction of charge 49 in full (1 page)
18 November 2016Satisfaction of charge 18 in full (1 page)
18 November 2016Satisfaction of charge 51 in full (1 page)
18 November 2016Satisfaction of charge 31 in full (1 page)
18 November 2016Satisfaction of charge 19 in full (1 page)
18 November 2016Satisfaction of charge 36 in full (1 page)
18 November 2016Satisfaction of charge 14 in full (1 page)
18 November 2016Satisfaction of charge 32 in full (1 page)
18 November 2016Satisfaction of charge 39 in full (1 page)
18 November 2016Satisfaction of charge 9 in full (1 page)
18 November 2016Satisfaction of charge 43 in full (1 page)
18 November 2016Satisfaction of charge 92 in full (1 page)
18 November 2016Satisfaction of charge 30 in full (1 page)
18 November 2016Satisfaction of charge 35 in full (1 page)
18 November 2016Satisfaction of charge 22 in full (1 page)
18 November 2016Satisfaction of charge 51 in full (1 page)
18 November 2016Satisfaction of charge 48 in full (1 page)
18 November 2016Satisfaction of charge 12 in full (1 page)
18 November 2016Satisfaction of charge 15 in full (1 page)
18 November 2016Satisfaction of charge 25 in full (1 page)
18 November 2016Satisfaction of charge 40 in full (1 page)
18 November 2016Satisfaction of charge 82 in full (1 page)
18 November 2016Satisfaction of charge 11 in full (1 page)
18 November 2016Satisfaction of charge 25 in full (1 page)
18 November 2016Satisfaction of charge 42 in full (1 page)
18 November 2016Satisfaction of charge 21 in full (1 page)
18 November 2016Satisfaction of charge 46 in full (1 page)
18 November 2016Satisfaction of charge 22 in full (1 page)
18 November 2016Satisfaction of charge 17 in full (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (11 pages)
8 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
8 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 May 2016Satisfaction of charge 52 in full (1 page)
20 May 2016Satisfaction of charge 59 in full (1 page)
20 May 2016Satisfaction of charge 62 in full (1 page)
20 May 2016Satisfaction of charge 84 in full (1 page)
20 May 2016Satisfaction of charge 60 in full (1 page)
20 May 2016Satisfaction of charge 63 in full (1 page)
20 May 2016Satisfaction of charge 50 in full (1 page)
20 May 2016Satisfaction of charge 63 in full (1 page)
20 May 2016Satisfaction of charge 50 in full (1 page)
20 May 2016Satisfaction of charge 61 in full (1 page)
20 May 2016Satisfaction of charge 59 in full (1 page)
20 May 2016Satisfaction of charge 60 in full (1 page)
20 May 2016Satisfaction of charge 62 in full (1 page)
20 May 2016Satisfaction of charge 84 in full (1 page)
20 May 2016Satisfaction of charge 61 in full (1 page)
20 May 2016Satisfaction of charge 52 in full (1 page)
9 May 2016Appointment of Mr Maxwell Wyndham George Hurst as a director on 11 November 2015 (2 pages)
9 May 2016Termination of appointment of Peter Wyndham George Hurst as a director on 21 November 2015 (1 page)
9 May 2016Appointment of Mr Patrick Robert Angier as a director on 11 November 2015 (2 pages)
9 May 2016Termination of appointment of Peter Wyndham George Hurst as a director on 21 November 2015 (1 page)
9 May 2016Appointment of Mr Maxwell Wyndham George Hurst as a director on 11 November 2015 (2 pages)
9 May 2016Appointment of Mr Patrick Robert Angier as a director on 11 November 2015 (2 pages)
4 January 2016Registration of charge 003050500099, created on 22 December 2015 (10 pages)
4 January 2016Registration of charge 003050500099, created on 22 December 2015 (10 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 729,606
(12 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 729,606
(12 pages)
18 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 729,606
(12 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 729,606
(12 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2014Registration of charge 003050500098 (12 pages)
8 January 2014Registration of charge 003050500098 (12 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 729,606
(12 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 729,606
(12 pages)
3 October 2013Registration of charge 003050500097 (12 pages)
3 October 2013Registration of charge 003050500097 (12 pages)
2 April 2013Appointment of Alyson Anne Warren as a secretary (2 pages)
2 April 2013Termination of appointment of Janice Russell as a secretary (1 page)
2 April 2013Termination of appointment of Janice Russell as a secretary (1 page)
2 April 2013Appointment of Alyson Anne Warren as a secretary (2 pages)
10 January 2013Director's details changed for Peter Wyndham George Hurst on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Peter Wyndham George Hurst on 10 January 2013 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 96 (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (12 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 95 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 93 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 94 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 93 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 94 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 95 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 92 (5 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 92 (5 pages)
14 April 2011Appointment of Charles Alexander Warren as a director (2 pages)
14 April 2011Appointment of Charles Alexander Warren as a director (2 pages)
15 December 2010Termination of appointment of Barry Judge as a director (1 page)
15 December 2010Termination of appointment of Barry Judge as a director (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
22 November 2010Director's details changed for Richard Thomas Warren on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mr Barry Stanley Robert Judge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Peter Wyndham George Hurst on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Peter Wyndham George Hurst on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Robert Arthur Angier on 31 October 2009 (2 pages)
22 November 2010Director's details changed for Mr Barry Stanley Robert Judge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Richard Thomas Warren on 1 October 2009 (2 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
22 November 2010Director's details changed for Peter Wyndham George Hurst on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Richard Thomas Warren on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Mr Barry Stanley Robert Judge on 1 October 2009 (2 pages)
22 November 2010Director's details changed for Robert Arthur Angier on 31 October 2009 (2 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 10 February 2010 (1 page)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (24 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (24 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
24 August 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
1 July 2009Memorandum and Articles of Association (20 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2009Memorandum and Articles of Association (20 pages)
19 November 2008Return made up to 31/10/08; full list of members (14 pages)
19 November 2008Return made up to 31/10/08; full list of members (14 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2007Return made up to 31/10/07; full list of members (21 pages)
20 November 2007Return made up to 31/10/07; full list of members (21 pages)
27 July 2007Ad 28/06/07--------- £ si 783@1=783 £ ic 728823/729606 (10 pages)
27 July 2007Ad 28/06/07--------- £ si 783@1=783 £ ic 728823/729606 (10 pages)
24 July 2007£ nc 1000000/987663 28/06/07 (1 page)
24 July 2007£ nc 1000000/987663 28/06/07 (1 page)
10 July 2007Memorandum and Articles of Association (4 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Memorandum and Articles of Association (4 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 November 2006Return made up to 31/10/06; full list of members (20 pages)
14 November 2006Return made up to 31/10/06; full list of members (20 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
13 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Director's particulars changed
(22 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Director's particulars changed
(22 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (20 pages)
8 November 2004Return made up to 31/10/04; full list of members (20 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
29 November 2003Return made up to 31/10/03; full list of members (19 pages)
29 November 2003Return made up to 31/10/03; full list of members (19 pages)
11 September 2003Amended accounts made up to 31 March 2003 (7 pages)
11 September 2003Amended accounts made up to 31 March 2003 (7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
13 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
7 November 2002Return made up to 31/10/02; full list of members (13 pages)
7 November 2002Return made up to 31/10/02; full list of members (13 pages)
12 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2001Return made up to 31/10/01; full list of members (18 pages)
8 November 2001Return made up to 31/10/01; full list of members (18 pages)
22 June 2001Full accounts made up to 31 March 2001 (22 pages)
22 June 2001Full accounts made up to 31 March 2001 (22 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
20 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 2000£ ic 732823/728823 31/07/00 £ sr 4000@1=4000 (1 page)
20 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 2000£ ic 732943/732823 20/09/00 £ sr 120@1=120 (1 page)
20 November 2000£ ic 732943/732823 20/09/00 £ sr 120@1=120 (1 page)
20 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 2000£ ic 732823/728823 31/07/00 £ sr 4000@1=4000 (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Full accounts made up to 31 March 2000 (22 pages)
11 August 2000Full accounts made up to 31 March 2000 (22 pages)
9 December 1999Return made up to 31/10/99; full list of members (17 pages)
9 December 1999Return made up to 31/10/99; full list of members (17 pages)
4 December 1999Full accounts made up to 31 March 1999 (22 pages)
4 December 1999Full accounts made up to 31 March 1999 (22 pages)
2 December 1998£ ic 733943/732943 05/11/98 £ sr 1000@1=1000 (1 page)
2 December 1998£ ic 733943/732943 05/11/98 £ sr 1000@1=1000 (1 page)
2 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(16 pages)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(16 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Full accounts made up to 31 March 1998 (22 pages)
17 June 1998Full accounts made up to 31 March 1998 (22 pages)
18 February 1998£ sr 6701@1 03/07/97 (1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 February 1998£ sr 6701@1 03/07/97 (1 page)
18 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 February 1998£ sr 1200@1 01/08/97 (1 page)
18 February 1998£ sr 1200@1 01/08/97 (1 page)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Return made up to 31/10/97; full list of members (10 pages)
5 February 1998Return made up to 31/10/97; full list of members (10 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Full accounts made up to 31 March 1997 (21 pages)
8 July 1997Full accounts made up to 31 March 1997 (21 pages)
16 June 1997£ sr 2000@1 18/09/96 (1 page)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 June 1997£ sr 2000@1 18/09/96 (1 page)
12 June 1997Full accounts made up to 31 March 1996 (21 pages)
12 June 1997Full accounts made up to 31 March 1996 (21 pages)
4 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1996£ ic 749344/743844 27/03/96 £ sr 5500@1=5500 (1 page)
13 May 1996£ ic 749344/743844 27/03/96 £ sr 5500@1=5500 (1 page)
31 January 1996£ ic 751744/749344 09/01/96 £ sr 2400@1=2400 (1 page)
31 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1996£ ic 751744/749344 09/01/96 £ sr 2400@1=2400 (1 page)
18 December 1995Full accounts made up to 31 March 1995 (21 pages)
18 December 1995Full accounts made up to 31 March 1995 (21 pages)
13 November 1995Return made up to 31/10/95; full list of members (18 pages)
13 November 1995Return made up to 31/10/95; full list of members (18 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
6 September 1994£ ic 757744/751744 22/07/94 £ sr 6000@1=6000 (1 page)
6 September 1994£ ic 757744/751744 22/07/94 £ sr 6000@1=6000 (1 page)
12 July 1994Full accounts made up to 31 March 1994 (21 pages)
12 July 1994Full accounts made up to 31 March 1994 (21 pages)
19 April 1994£ ic 759244/757744 23/03/94 £ sr 1500@1=1500 (1 page)
19 April 1994£ ic 759244/757744 23/03/94 £ sr 1500@1=1500 (1 page)
12 April 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 April 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 April 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 April 1993£ ic 767244/759244 26/03/93 £ sr 8000@1=8000 (1 page)
27 April 1993£ ic 767244/759244 26/03/93 £ sr 8000@1=8000 (1 page)
27 April 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 July 1992Accounts for a small company made up to 31 March 1992 (7 pages)
10 July 1992Accounts for a small company made up to 31 March 1992 (7 pages)
29 April 1992£ ic 967000/960543 07/04/92 £ sr 6457@1=6457 (1 page)
29 April 1992£ ic 967000/960543 07/04/92 £ sr 6457@1=6457 (1 page)
8 April 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 April 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 April 1992£ ic 973000/967000 18/03/92 £ sr 6000@1=6000 (1 page)
8 April 1992£ ic 973000/967000 18/03/92 £ sr 6000@1=6000 (1 page)
15 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 January 1992£ ic 997000/973000 11/12/91 £ sr 24000@1=24000 (1 page)
15 January 1992£ ic 997000/973000 11/12/91 £ sr 24000@1=24000 (1 page)
4 October 1991£ ic 1000000/997000 24/09/91 £ sr 3000@1=3000 (1 page)
4 October 1991£ ic 1000000/997000 24/09/91 £ sr 3000@1=3000 (1 page)
1 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 October 1980Memorandum and Articles of Association (48 pages)
11 October 1980Memorandum and Articles of Association (48 pages)
14 September 1935Incorporation (23 pages)
14 September 1935Incorporation (23 pages)
14 September 1935Incorporation (23 pages)
14 September 1935Incorporation (23 pages)