London
W1U 7AL
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 November 2011(74 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 June 2022) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr David Anthony Noonan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2022) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Michael Leslie Vass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Financial Director |
Correspondence Address | Melrose 14 Orchard Close Copford Colchester Essex CO6 1DB |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 45 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(55 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2005) |
Role | Asst Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(61 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2011) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(71 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(71 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2014) |
Role | Vp & Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Registered Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Chloride Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,525,000 |
Current Liabilities | £54,000 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 July 1990 | Delivered on: 7 August 1990 Satisfied on: 1 March 1997 Persons entitled: Gota Bank (London Branch) Classification: Security deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the security documents (as defined) and a facility letter dated 20/07/90 having available a loan facility of up to us$6,000,000 on any account whatsoever. Particulars: (See form 395 ref M518C for full details). 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. Fully Satisfied |
---|---|
20 July 1990 | Delivered on: 7 August 1990 Satisfied on: 11 May 1995 Persons entitled: Hill Samuel Bank Limited Classification: Security deed Secured details: Us $25,500,000 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in respect of a secured revolving credit facility agreement dated 20/7/90 and the security documents (as defined) a deed of priorities dated 20/7/90 and this security deed. 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. Fully Satisfied |
8 July 1987 | Delivered on: 23 July 1987 Satisfied on: 1 March 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and standard chartered bank 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. Fully Satisfied |
30 April 1987 | Delivered on: 19 May 1987 Satisfied on: 11 May 1995 Persons entitled: Commercial Union Assurance Company PLC Classification: Deed of substitution Secured details: £5,000,000 7 1/8% first mortgage debenture stock 1985/90 of chloride group PLC due from the company to the commercial union assurance company PLC secured by a trust deed dated 21.7.85 and a supplemental deed dated 29.3.83. Particulars: F/H land to the north of rake lane clifton junction swinton, greater manchester f/h land situate to north of rake lane aforesaid t/no: la 312077 all buildings, erections, fixed plant fixed machinery, fixtures (see 395). Fully Satisfied |
12 December 1985 | Delivered on: 20 December 1985 Persons entitled: The Agent Lloyds Bank PLC Classification: Supplemental deed of accession Secured details: All monies due or to become due from the company to the chargee as the agent on any account whatsoever and supplemental to the debenture of 29 sep 1982. Particulars: (See doc M152 for further details). 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. Fully Satisfied |
29 March 1983 | Delivered on: 18 April 1983 Satisfied on: 11 May 1995 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: £5,000,000 7 1/8% first mortgage debenture stock 1985/90 of chloride group PLC secured by a trust deed 21/7/65 & deeds supplemental thereto. Particulars: Land at wynne ave clifton, swinton manchester tn gm 118460 land and buildings on the south west side of salford rd tn la 242450. Fully Satisfied |
2 March 1983 | Delivered on: 15 March 1983 Persons entitled: Lloyds Bank Plcas Agent Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to lloyds bank PLC as agent. Particulars: (See doc M149 for furtehr detials). 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. Fully Satisfied |
29 September 1982 | Delivered on: 5 October 1982 Persons entitled: Chloride Group PLC Classification: Omnibus debenture Secured details: All monies due or to become due from the company to chloride group PLC. Particulars: All the undertaking property and assets of the company both present and future. Fully Satisfied |
13 December 1994 | Delivered on: 30 December 1994 Satisfied on: 1 March 1997 Persons entitled: Hill Samuel Bank Limited Classification: Fixed and floating charge 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. Fully Satisfied |
13 December 1994 | Delivered on: 21 December 1994 Satisfied on: 22 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 November 1992 | Delivered on: 1 December 1992 Satisfied on: 22 March 1996 Persons entitled: Hill Samuel Bank Limited Classification: Second supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the relevant documents as defined. Particulars: See form 395 ref M127. 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. Fully Satisfied |
26 March 1991 | Delivered on: 11 April 1991 Satisfied on: 1 March 1997 Persons entitled: Hill Samuel Bank Limited Classification: Supplemental security deed Secured details: All monies due or to become due from chloride group PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever under the security deed and the facility letters as defined in this deed. Particulars: All the assets and property (see doc M858C for full details). Fully Satisfied |
29 September 1982 | Delivered on: 5 October 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus 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. Fully Satisfied |
20 May 2019 | Restoration by order of the court (4 pages) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Appointment of Mr David Anthony Noonan as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
14 May 2013 | Solvency statement dated 08/05/13 (1 page) |
14 May 2013 | Resolutions
|
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Solvency statement dated 08/05/13 (1 page) |
14 May 2013 | Resolutions
|
6 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Appointment of Anton Conrad as a director (2 pages) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Appointment of Anton Conrad as a director (2 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
6 July 2011 | Aud res (1 page) |
6 July 2011 | Aud res (1 page) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
10 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
10 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 December 2008 | Appointment terminate, director and secretary susan williams logged form (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Appointment terminate, director and secretary susan williams logged form (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Ad 26/11/04--------- £ si 225000@1=225000 £ ic 1500001/1725001 (2 pages) |
9 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
9 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
9 December 2004 | Ad 26/11/04--------- £ si 225000@1=225000 £ ic 1500001/1725001 (2 pages) |
9 December 2004 | Resolutions
|
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15,wilton road london SW1V 1LT (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15,wilton road london SW1V 1LT (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Re sec 394 (1 page) |
6 August 2002 | Re sec 394 (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Ad 31/01/01--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Ad 31/01/01--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
28 June 1999 | Company name changed energy conversion LIMITED\certificate issued on 29/06/99 (3 pages) |
28 June 1999 | Company name changed energy conversion LIMITED\certificate issued on 29/06/99 (3 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Ad 10/05/99--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages) |
23 May 1999 | £ nc 1500000/1500100 10/05/99 (1 page) |
23 May 1999 | £ nc 1500000/1500100 10/05/99 (1 page) |
23 May 1999 | Statement of affairs (2 pages) |
23 May 1999 | Statement of affairs (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
24 July 1992 | Registered office changed on 24/07/92 from: 130 wilton road, london. SW1V 1LQ (1 page) |
24 July 1992 | Registered office changed on 24/07/92 from: 130 wilton road, london. SW1V 1LQ (1 page) |
26 February 1992 | Return made up to 31/01/92; full list of members (6 pages) |
26 February 1992 | Return made up to 31/01/92; full list of members (6 pages) |
5 February 1992 | Return made up to 04/01/92; full list of members (6 pages) |
5 February 1992 | Return made up to 04/01/92; full list of members (6 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
24 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
24 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
29 January 1991 | Return made up to 04/01/91; full list of members (6 pages) |
29 January 1991 | Return made up to 04/01/91; full list of members (6 pages) |
5 June 1990 | Full accounts made up to 31 March 1989 (13 pages) |
5 June 1990 | Full accounts made up to 31 March 1989 (13 pages) |
15 February 1990 | Return made up to 12/01/90; full list of members (6 pages) |
15 February 1990 | Return made up to 12/01/90; full list of members (6 pages) |
24 August 1937 | Incorporation (41 pages) |
24 August 1937 | Incorporation (41 pages) |