Company NameRaebarn Estates Limited
DirectorsRuth Maxted and Robert David Maxted
Company StatusActive
Company Number00305963
CategoryPrivate Limited Company
Incorporation Date14 October 1935(88 years, 7 months ago)
Previous NameRaeburn Estates Limited

Business Activity

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

Directors

Director NameMs Ruth Maxted
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(55 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMs Ruth Maxted
NationalityBritish
StatusCurrent
Appointed01 June 1992(56 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Robert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(67 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMr Christopher Ogden Newton
NationalityBritish
StatusCurrent
Appointed04 September 2008(72 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address307 Sheen Road
Richmond
Surrey
TW10 5AW
Director NameDavid Saul Allison
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(55 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 1997)
RoleSurveyor
Correspondence Address7 Stavordale Lodge
London
W14 8LW
Secretary NameMr Barry Martin Mackenzie
NationalityBritish
StatusResigned
Appointed30 June 1991(55 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address22 South Audley Street
London
W1Y 5DN
Director NameDeborah Mary Lockhart Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(60 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 1996)
RoleOffice Manager
Correspondence Address25 Cornwall House
London
NW1 5LH
Director NamePatrick Paul McGirr
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(61 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 August 2003)
RoleDesigner
Correspondence Address8 Aldridge Road Villas
London
W11 1BP

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1R. Mellor
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 June 2003Delivered on: 20 June 2003
Satisfied on: 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 104 and 104A chepstow road london t/n LN75286 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
16 June 2003Delivered on: 20 June 2003
Satisfied on: 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 11 and 13 elgin crescent london t/n LN37794 and 29518 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
24 November 1989Delivered on: 5 December 1989
Satisfied on: 2 February 2007
Persons entitled: Ucb 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 194 and 196 kensington park road kensington greater london with the benefit of all licences held.
Fully Satisfied
17 March 1989Delivered on: 28 March 1989
Satisfied on: 18 April 2007
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: 339 portobello road london borough of kensington & chelsea (title no. Ngl 480601).
Fully Satisfied
26 April 1988Delivered on: 4 May 1988
Satisfied on: 18 April 2007
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: 330, portobello road royal london borough of kensington and chelsea title no. 376934.
Fully Satisfied
22 October 1987Delivered on: 29 October 1987
Satisfied on: 21 March 1990
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: 194-196 kensington park rd, l/b of kensington & chelsea t/n ngl 370926.
Fully Satisfied
30 November 1970Delivered on: 18 December 1970
Satisfied on: 18 April 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: Ukp 37,500 & further advances.
Particulars: Mountfield, tunbridge wells, kent.
Fully Satisfied
17 November 1958Delivered on: 21 November 1958
Satisfied on: 18 April 2007
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land on the N.E. side of browning rd, luton, beds. Title no. Bd 2779.
Fully Satisfied
16 June 2003Delivered on: 20 June 2003
Satisfied on: 15 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 1936Delivered on: 27 January 1936
Satisfied on: 18 April 2007
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All monies etc.
Particulars: 100, amhurst park, N.16 title no. 276467.
Fully Satisfied
11 March 2022Delivered on: 16 March 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold property known as 130 talbot road, london, W11 1JA.
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as 104A chepstow road, london, W2 5QS.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 11 elgin crescent london W11 2JA registered at the land registry under title number LN37794.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 13 elgin crescent, london, W11 2JA registered at the land registry under title number 29518.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 194-196 kensington park road london W11 2ES.
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 11 and 13 elgin crescent, london W11 2JA as registered at the land registry with title numbers LN37794 and 29518 (to the full extent of the mortgagor's interest in the property or its proceeds of sale) and all rents receivable from any lease granted out of the property. For more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 194 and 196 kensington park road, london W11 2ES and 15B blenheim crescent, london W11 2EE as registered at the land registry with title number NGL370926 (to the full extent of the mortgagor's interest in the property or its proceeds of sale) and all rents receivable from any lease granted out of the property. For more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 104A chepstow road, london W2 5QS as registered at the land registry with title numbers LN75286 (to the full extent of the mortgagor's interest in the property or its proceeds of sale) and all rents receivable from any lease granted out of the property. For more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as 128 and 130 talbot road, london W11 1JA as registered at the land registry with title numbers NGL600078 and NGL432392 (to the full extent of the morgagor's interest in the property or its proceeds of sale) and all rents receivable from any lease granted out of the property. For more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold property now vested in or charged to the company, all plant and machinery present and future, all rents receivable from any lease granted out of any freehold or leasehold property of the company, all intellectual property rights, choses in action licences and claims of the company present and future. For further land, ship, aircraft or intellectual property charge please refer to the instrument.
Outstanding
16 July 2007Delivered on: 24 July 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 104 and 104A chepstow road london t/n LN75286 and all fixtures and fittings plant machinery goodwill and all rents. See the mortgage charge document for full details.
Outstanding
16 July 2007Delivered on: 24 July 2007
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 128 talbot road london t/n NGL600078 and all fixtures and fittings plant machinery goodwill and all rents. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
31 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
16 March 2022Registration of charge 003059630022, created on 11 March 2022 (10 pages)
16 March 2022Registration of charge 003059630021, created on 11 March 2022 (10 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
1 December 2020Director's details changed for Ms Ruth Maxted on 1 December 2020 (2 pages)
1 December 2020Secretary's details changed for Ms Ruth Maxted on 1 December 2020 (1 page)
1 December 2020Change of details for Ms Ruth Maxted as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Robert David Maxted on 1 December 2020 (2 pages)
6 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
15 February 2018Registration of charge 003059630020, created on 14 February 2018 (11 pages)
15 February 2018Registration of charge 003059630019, created on 14 February 2018 (11 pages)
15 February 2018Registration of charge 003059630018, created on 14 February 2018 (10 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 November 2016Registration of charge 003059630013, created on 11 November 2016 (10 pages)
14 November 2016Registration of charge 003059630014, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630016, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630015, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630017, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630017, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630016, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630014, created on 11 November 2016 (8 pages)
14 November 2016Registration of charge 003059630013, created on 11 November 2016 (10 pages)
14 November 2016Registration of charge 003059630015, created on 11 November 2016 (8 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
15 April 2014Satisfaction of charge 10 in full (4 pages)
15 April 2014Satisfaction of charge 10 in full (4 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 August 2010 (1 page)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 September 2008Secretary appointed christopher ogden newton (2 pages)
23 September 2008Secretary appointed christopher ogden newton (2 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
24 September 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Company name changed raeburn estates LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed raeburn estates LIMITED\certificate issued on 25/10/04 (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 October 2003Return made up to 31/07/03; no change of members (6 pages)
27 October 2003Return made up to 31/07/03; no change of members (6 pages)
7 October 2003New director appointed (3 pages)
7 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 July 2002Return made up to 31/07/02; full list of members (7 pages)
30 July 2002Return made up to 31/07/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Return made up to 31/07/01; full list of members (6 pages)
18 October 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 October 2000Return made up to 31/07/00; full list of members (6 pages)
9 October 2000Return made up to 31/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 30 September 1999 (3 pages)
7 June 2000Full accounts made up to 30 September 1999 (3 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (3 pages)
18 June 1999Full accounts made up to 30 September 1998 (3 pages)
11 September 1998Return made up to 31/07/98; no change of members (4 pages)
11 September 1998Return made up to 31/07/98; no change of members (4 pages)
9 June 1998Full accounts made up to 30 September 1997 (3 pages)
9 June 1998Full accounts made up to 30 September 1997 (3 pages)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Full accounts made up to 30 September 1996 (3 pages)
12 August 1997Full accounts made up to 30 September 1996 (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
11 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
18 June 1996Full accounts made up to 30 September 1995 (3 pages)
18 June 1996Full accounts made up to 30 September 1995 (3 pages)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
14 October 1935Incorporation (16 pages)
14 October 1935Incorporation (16 pages)