Company NameFranciscan Investment Trust Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00362638
CategoryPrivate Limited Company
Incorporation Date31 July 1940(83 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(64 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(70 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Alan Garnet Bonny
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1994)
RoleRetired Civil Engineer
Correspondence Address44 Elms Avenue
Parkstone
Poole
Dorset
BH14 8EF
Director NameMr John Spencer Curzon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 February 2005)
RoleProperty Management
Correspondence Address18 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameMr Joseph Mark Curzon
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1997)
RoleCompany Accountant
Correspondence Address24 Hawkshead Lane
North Mymms
Hatfield
Hertfordshire
AL9 7TB
Director NameDavid Henry Nixon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 February 2005)
RoleChartered Accountant
Correspondence AddressOld Forge Cottage
Baldock Road
Cottered
Herts
SG9 9QP
Director NameMr Cedric Hinton Fleetwood Reynolds
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1993)
RoleRetired Solicitor
Correspondence Address38 West Hill Way
Totteridge
London
N20 8QS
Secretary NameMr John Spencer Curzon
NationalityBritish
StatusResigned
Appointed06 February 1991(50 years, 6 months after company formation)
Appointment Duration14 years (resigned 16 February 2005)
RoleCompany Director
Correspondence Address18 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Director NameMr Leonard Frank Tompsett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(50 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 February 2005)
RoleProperty Manager
Correspondence Address20 Floral Drive
London Colney
St Albans
Hertfordshire
AL2 1HB
Director NameMartin Paul Reynolds
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(53 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1995)
RoleBarrister
Correspondence AddressHamilton Lodge
3 Mountford Crescent
London
N1 1JW
Director NameMr Robert Justin Lloyd-Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(55 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPine Acres Churt Road
Beacon Hill
Hindhead
Surrey
GU26 6PD
Director NamePauline Hazel Davidson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(57 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2005)
RoleP/A Antiques
Correspondence Address67 Christchurch Road
Norwich
Norfolk
NR2 3NG
Director NamePeter Bryan Reynolds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(57 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 February 2005)
RoleSolicitor
Correspondence Address56 High Street
Hampton
Middlesex
TW12 2SJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(64 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmfield Avenue
London
NW4 2LP
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed18 May 2005(64 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmfield Avenue
London
NW4 2LP

Contact

Telephone01992 306565
Telephone regionLea Valley

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

297k at £1Wandram Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,771,032
Cash£20,071
Current Liabilities£2,968,193

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

16 February 2005Delivered on: 25 February 2005
Satisfied on: 10 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 February 2005Delivered on: 25 February 2005
Satisfied on: 10 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) 6, 8, 10 & 12 oakley road, london, N1 3LS, (hackney) t/n LN34397 2) 22-40 felsberg road, london, SW2 5NA, (lambeth) t/n 295286, 3) flats 1-6 marlborough house, marlborough gardens, london, N20 0SH, (middlesex) t/n MX108768, see form 395 for other properties charged;. 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 October 1954Delivered on: 13 October 1954
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hill Permanent Bldg. Society

Classification: Legal charge
Secured details: £4010 and any other moneys due etc.
Particulars: 46/54 (even) new park road, 15 to 18, new park parade, brixton hill, london.
Fully Satisfied
8 October 1954Delivered on: 13 October 1954
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hill Permanent Bldg. Society

Classification: Legal charge
Secured details: £3950 and any other moneys due etc.
Particulars: 20/36 (even) new park road, 1/10 new park parade, brixton hill, london.
Fully Satisfied
8 October 1954Delivered on: 13 October 1954
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hill Permanent Bldg. Society

Classification: Legal charge
Secured details: £3950 and any other moneys due etc.
Particulars: 38/44 (even) new park road, 11 to 14, new park parade, brixton hill, london.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
10 November 2023Current accounting period extended from 25 December 2023 to 31 December 2023 (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 June 2021Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages)
2 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
24 December 2020Notification of Bana One Limited as a person with significant control on 15 December 2020 (2 pages)
22 December 2020Cessation of Wandram Properties Limited as a person with significant control on 15 December 2020 (1 page)
8 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
3 October 2018Statement of capital on 3 October 2018
  • GBP 2
(3 pages)
20 September 2018Statement by Directors (1 page)
20 September 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 13/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2018Solvency Statement dated 13/08/18 (1 page)
18 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
26 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Change of details for Wandram Properties Limited as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Change of details for Wandram Properties Limited as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Change of details for Wandram Properties Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Wandram Properties Limited as a person with significant control on 24 November 2017 (2 pages)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 296,982
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 296,982
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 296,982
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 296,982
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 5 in full (4 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 5 in full (4 pages)
2 December 2014Memorandum and Articles of Association (8 pages)
2 December 2014Memorandum and Articles of Association (8 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
19 June 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 19 June 2014 (1 page)
29 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 296,982
(4 pages)
29 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 296,982
(4 pages)
1 April 2014Accounts for a small company made up to 31 December 2012 (8 pages)
1 April 2014Accounts for a small company made up to 31 December 2012 (8 pages)
3 January 2014Accounts for a small company made up to 31 December 2011 (8 pages)
3 January 2014Accounts for a small company made up to 31 December 2011 (8 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
6 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
24 October 2011Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page)
24 October 2011Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page)
12 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 May 2011 (1 page)
18 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
1 February 2011Accounts for a small company made up to 31 January 2010 (8 pages)
1 February 2011Accounts for a small company made up to 31 January 2010 (8 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
5 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
18 February 2008Return made up to 28/01/08; full list of members (2 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 November 2007Accounts for a small company made up to 31 January 2006 (6 pages)
5 November 2007Accounts for a small company made up to 31 January 2006 (6 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 October 2006Accounting reference date shortened from 16/02/06 to 31/01/06 (1 page)
12 October 2006Accounting reference date shortened from 16/02/06 to 31/01/06 (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Return made up to 06/02/06; full list of members (8 pages)
9 March 2006Return made up to 06/02/06; full list of members (8 pages)
9 December 2005Full accounts made up to 16 February 2005 (13 pages)
9 December 2005Full accounts made up to 16 February 2005 (13 pages)
6 June 2005Accounting reference date shortened from 30/06/05 to 16/02/05 (1 page)
6 June 2005Accounting reference date shortened from 30/06/05 to 16/02/05 (1 page)
6 June 2005Registered office changed on 06/06/05 from: 235 old marylebone road london NW1 5QT (1 page)
6 June 2005Registered office changed on 06/06/05 from: 235 old marylebone road london NW1 5QT (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005New secretary appointed (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2005Auditor's resignation (1 page)
14 March 2005Auditor's resignation (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (32 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (32 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New director appointed (18 pages)
1 March 2005New director appointed (18 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
25 February 2005Particulars of mortgage/charge (8 pages)
25 February 2005Particulars of mortgage/charge (8 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Registered office changed on 24/02/05 from: 30-34 parliament square hertford hertfordshire SG14 1EZ (1 page)
24 February 2005Declaration of assistance for shares acquisition (8 pages)
24 February 2005Declaration of assistance for shares acquisition (8 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
24 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
24 February 2005Registered office changed on 24/02/05 from: 30-34 parliament square hertford hertfordshire SG14 1EZ (1 page)
24 February 2005Auditor's resignation (1 page)
14 February 2005Return made up to 06/02/05; change of members (12 pages)
14 February 2005Return made up to 06/02/05; change of members (12 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
22 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 February 2004Return made up to 06/02/04; full list of members (10 pages)
18 February 2004Return made up to 06/02/04; full list of members (10 pages)
7 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 2 crane court london EC4A 2BL (1 page)
2 June 2003Registered office changed on 02/06/03 from: 2 crane court london EC4A 2BL (1 page)
18 February 2003Return made up to 06/02/03; change of members (8 pages)
18 February 2003Return made up to 06/02/03; change of members (8 pages)
31 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
31 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(27 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 February 2001Return made up to 06/02/01; change of members (9 pages)
28 February 2001Return made up to 06/02/01; change of members (9 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 February 2000Return made up to 06/02/00; change of members (19 pages)
28 February 2000Return made up to 06/02/00; change of members (19 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
23 February 1998Return made up to 06/02/98; full list of members (8 pages)
23 February 1998Return made up to 06/02/98; full list of members (8 pages)
23 February 1998Full accounts made up to 30 June 1997 (14 pages)
23 February 1998Full accounts made up to 30 June 1997 (14 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
9 September 1997£ ic 310500/296982 27/08/97 £ sr 13518@1=13518 (1 page)
9 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1997£ ic 310500/296982 27/08/97 £ sr 13518@1=13518 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1997Return made up to 06/02/97; full list of members (8 pages)
13 February 1997Return made up to 06/02/97; full list of members (8 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 February 1996Return made up to 06/02/96; full list of members (8 pages)
16 February 1996Return made up to 06/02/96; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1989Wd 07/02/89 ad 24/01/89--------- £ si [email protected]=279450 (4 pages)
22 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1989Wd 07/02/89 ad 24/01/89--------- £ si [email protected]=279450 (4 pages)
31 July 1940Incorporation (13 pages)
31 July 1940Incorporation (13 pages)