Company Name00330983 Limited
Company StatusDissolved
Company Number00330983
CategoryPrivate Limited Company
Incorporation Date24 August 1937(86 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTeresa Field
NationalityBritish
StatusClosed
Appointed31 January 2011(73 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2011(74 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2022)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(76 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2022)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Michael Leslie Vass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(55 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleFinancial Director
Correspondence AddressMelrose 14 Orchard Close
Copford
Colchester
Essex
CO6 1DB
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(55 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed31 January 1993(55 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(59 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2005)
RoleAsst Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(61 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2008)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(67 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(67 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Jon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(71 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(71 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2014)
RoleVp & Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR

Location

Registered AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Chloride Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,525,000
Current Liabilities£54,000

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

20 July 1990Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1982Delivered 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

Filing History

20 May 2019Restoration by order of the court (4 pages)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
10 September 2013Resolutions
  • RES13 ‐ Conflict of interest 29/08/2013
(2 pages)
10 September 2013Resolutions
  • RES13 ‐ Conflict of interest 29/08/2013
(2 pages)
14 May 2013Solvency statement dated 08/05/13 (1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £28571000 from share prem a/c 08/05/2013
(2 pages)
14 May 2013Statement by directors (1 page)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(4 pages)
14 May 2013Statement by directors (1 page)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1
(4 pages)
14 May 2013Solvency statement dated 08/05/13 (1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £28571000 from share prem a/c 08/05/2013
(2 pages)
6 February 2013Full accounts made up to 30 September 2012 (15 pages)
6 February 2013Full accounts made up to 30 September 2012 (15 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 30 September 2011 (14 pages)
2 May 2012Full accounts made up to 30 September 2011 (14 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Appointment of Anton Conrad as a director (2 pages)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Appointment of Anton Conrad as a director (2 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
6 July 2011Aud res (1 page)
6 July 2011Aud res (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
10 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
10 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
4 October 2010Full accounts made up to 31 March 2010 (14 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Resolutions
  • RES13 ‐ Facility agreement
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Facility agreement
(1 page)
11 September 2009Resolutions
  • RES13 ‐ Enter into guarantee isda master agreement 01/09/2009
(1 page)
11 September 2009Resolutions
  • RES13 ‐ Enter into guarantee isda master agreement 01/09/2009
(1 page)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
17 July 2009Resolutions
  • RES13 ‐ Agreement 10/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 30/06/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 21/05/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 30/06/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 21/05/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 10/07/2009
(1 page)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 December 2008Appointment terminate, director and secretary susan williams logged form (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Appointment terminate, director and secretary susan williams logged form (1 page)
28 October 2008Full accounts made up to 31 March 2008 (13 pages)
28 October 2008Full accounts made up to 31 March 2008 (13 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 December 2006Full accounts made up to 31 March 2006 (13 pages)
20 December 2006Full accounts made up to 31 March 2006 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2004Ad 26/11/04--------- £ si 225000@1=225000 £ ic 1500001/1725001 (2 pages)
9 December 2004Nc inc already adjusted 23/11/04 (1 page)
9 December 2004Nc inc already adjusted 23/11/04 (1 page)
9 December 2004Ad 26/11/04--------- £ si 225000@1=225000 £ ic 1500001/1725001 (2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house 15,wilton road london SW1V 1LT (1 page)
15 November 2004Registered office changed on 15/11/04 from: abford house 15,wilton road london SW1V 1LT (1 page)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
6 August 2002Re sec 394 (1 page)
6 August 2002Re sec 394 (1 page)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
28 June 1999Company name changed energy conversion LIMITED\certificate issued on 29/06/99 (3 pages)
28 June 1999Company name changed energy conversion LIMITED\certificate issued on 29/06/99 (3 pages)
23 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 1500000/1500001 (2 pages)
23 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1999Ad 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 1999Statement of affairs (2 pages)
23 May 1999Statement of affairs (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 September 1996Full accounts made up to 31 March 1996 (9 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
24 July 1992Registered office changed on 24/07/92 from: 130 wilton road, london. SW1V 1LQ (1 page)
24 July 1992Registered office changed on 24/07/92 from: 130 wilton road, london. SW1V 1LQ (1 page)
26 February 1992Return made up to 31/01/92; full list of members (6 pages)
26 February 1992Return made up to 31/01/92; full list of members (6 pages)
5 February 1992Return made up to 04/01/92; full list of members (6 pages)
5 February 1992Return made up to 04/01/92; full list of members (6 pages)
5 December 1991Full accounts made up to 31 March 1991 (13 pages)
5 December 1991Full accounts made up to 31 March 1991 (13 pages)
24 February 1991Full accounts made up to 31 March 1990 (13 pages)
24 February 1991Full accounts made up to 31 March 1990 (13 pages)
29 January 1991Return made up to 04/01/91; full list of members (6 pages)
29 January 1991Return made up to 04/01/91; full list of members (6 pages)
5 June 1990Full accounts made up to 31 March 1989 (13 pages)
5 June 1990Full accounts made up to 31 March 1989 (13 pages)
15 February 1990Return made up to 12/01/90; full list of members (6 pages)
15 February 1990Return made up to 12/01/90; full list of members (6 pages)
24 August 1937Incorporation (41 pages)
24 August 1937Incorporation (41 pages)