London
WC1H 9BQ
Secretary Name | Ms Ruth Maxted |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(56 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(67 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | Mr Christopher Ogden Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2008(72 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sheen Road Richmond Surrey TW10 5AW |
Director Name | David Saul Allison |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 February 1997) |
Role | Surveyor |
Correspondence Address | 7 Stavordale Lodge London W14 8LW |
Secretary Name | Mr Barry Martin Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 22 South Audley Street London W1Y 5DN |
Director Name | Deborah Mary Lockhart Wilson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(60 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 1996) |
Role | Office Manager |
Correspondence Address | 25 Cornwall House London NW1 5LH |
Director Name | Patrick Paul McGirr |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(61 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 August 2003) |
Role | Designer |
Correspondence Address | 8 Aldridge Road Villas London W11 1BP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | R. Mellor 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 June 2003 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1970 | Delivered 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 1958 | Delivered 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 2003 | Delivered 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 1936 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 15 February 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 194-196 kensington park road london W11 2ES. Outstanding |
11 November 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
13 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
16 March 2022 | Registration of charge 003059630022, created on 11 March 2022 (10 pages) |
16 March 2022 | Registration of charge 003059630021, created on 11 March 2022 (10 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
1 December 2020 | Director's details changed for Ms Ruth Maxted on 1 December 2020 (2 pages) |
1 December 2020 | Secretary's details changed for Ms Ruth Maxted on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Ms Ruth Maxted as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Robert David Maxted on 1 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
15 February 2018 | Registration of charge 003059630020, created on 14 February 2018 (11 pages) |
15 February 2018 | Registration of charge 003059630019, created on 14 February 2018 (11 pages) |
15 February 2018 | Registration of charge 003059630018, created on 14 February 2018 (10 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
14 November 2016 | Registration of charge 003059630013, created on 11 November 2016 (10 pages) |
14 November 2016 | Registration of charge 003059630014, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630016, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630015, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630017, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630017, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630016, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630014, created on 11 November 2016 (8 pages) |
14 November 2016 | Registration of charge 003059630013, created on 11 November 2016 (10 pages) |
14 November 2016 | Registration of charge 003059630015, created on 11 November 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
29 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
15 April 2014 | Satisfaction of charge 9 in full (4 pages) |
15 April 2014 | Satisfaction of charge 9 in full (4 pages) |
15 April 2014 | Satisfaction of charge 8 in full (4 pages) |
15 April 2014 | Satisfaction of charge 10 in full (4 pages) |
15 April 2014 | Satisfaction of charge 10 in full (4 pages) |
15 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
13 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Registered 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 2010 | Registered 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 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 September 2008 | Secretary appointed christopher ogden newton (2 pages) |
23 September 2008 | Secretary appointed christopher ogden newton (2 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Return made up to 31/07/06; full list of members
|
21 November 2006 | Return made up to 31/07/06; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 October 2004 | Company name changed raeburn estates LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed raeburn estates LIMITED\certificate issued on 25/10/04 (2 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 October 2003 | Return made up to 31/07/03; no change of members (6 pages) |
27 October 2003 | Return made up to 31/07/03; no change of members (6 pages) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | New director appointed (3 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
29 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (3 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (3 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (3 pages) |
18 June 1999 | Full accounts made up to 30 September 1998 (3 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
11 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (3 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (3 pages) |
13 August 1997 | Return made up to 31/07/97; no change of members
|
13 August 1997 | Return made up to 31/07/97; no change of members
|
12 August 1997 | Full accounts made up to 30 September 1996 (3 pages) |
12 August 1997 | Full accounts made up to 30 September 1996 (3 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 31/07/96; full list of members
|
11 September 1996 | Return made up to 31/07/96; full list of members
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (3 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (3 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
14 October 1935 | Incorporation (16 pages) |
14 October 1935 | Incorporation (16 pages) |