Company NameCarthusian Trust Limited(The)
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00386905
CategoryPrivate Limited Company
Incorporation Date14 April 1944(80 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(60 years, 10 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(66 years, 10 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
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration2 years, 9 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
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration13 years, 7 months (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
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration5 years, 11 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
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration13 years, 7 months (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
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 August 1993)
RoleRetired Solicitor
Correspondence Address38 West Hill Way
Totteridge
London
N20 8QS
Secretary NameMr John Spencer Curzon
NationalityBritish
StatusResigned
Appointed17 July 1991(47 years, 3 months after company formation)
Appointment Duration13 years, 7 months (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 1992(48 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 February 2005)
RoleProperty Management
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(49 years, 6 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(51 years, 6 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(53 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2005)
RoleP/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(53 years, 9 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(60 years, 10 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(61 years, 1 month 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

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

118.8k at £1Wandram Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,417,375
Cash£14,350
Current Liabilities£5,682,805

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week 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) flats 1-12 temple lodge, netherlands road, new barnet, (enfield london) t/n HD8067, 2) flats 1-12 otley terrace, lea bridge road & garage (waltham forest) t/n 65575, 3) the cloisters, flats 1-8, 94 maldon road, colchester, (colchester) t/n EX546929, 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
1 October 1970Delivered on: 1 October 1970
Satisfied on: 8 January 2003
Classification: A registered charge
Fully Satisfied
3 November 1960Delivered on: 3 November 1960
Satisfied on: 8 January 2003
Classification: A registered charge
Fully Satisfied
31 May 1948Delivered on: 2 June 1948
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hill Permanent Building Society

Classification: Legal charge
Secured details: £6,500.
Particulars: 51 & 53 station road, harrow, middx.
Fully Satisfied
31 July 1947Delivered on: 9 August 1947
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hill Permanent Building Society

Classification: Charge
Secured details: £4850.
Particulars: 100,102.104, west hampstead, london.
Fully Satisfied
18 January 1946Delivered on: 4 February 1946
Satisfied on: 8 January 2003
Persons entitled: The Rowland Hall Permanent Building Society

Classification: Charge
Secured details: £8200.
Particulars: Richmond court 257 hackney, london LN7345.
Fully Satisfied

Filing History

18 December 2020Notification of Morgan Management Limited as a person with significant control on 15 December 2020 (2 pages)
18 December 2020Cessation of Wandram Properties Limited as a person with significant control on 15 December 2020 (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
26 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
20 December 2017Accounts for a small company made up to 31 December 2016 (7 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 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)
24 November 2017Change of details for Wandram Properties Limited as a person with significant control on 24 November 2017 (2 pages)
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)
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)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(3 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(3 pages)
4 August 2017Solvency Statement dated 12/07/17 (1 page)
4 August 2017Solvency Statement dated 12/07/17 (1 page)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement by Directors (1 page)
27 July 2017Resolutions
  • RES13 ‐ That upon the recommendation of the directors the amount of £4,54070.oo standing to the credit of company's share premium account be capitalised 12/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2017Resolutions
  • RES13 ‐ That upon the recommendation of the directors the amount of £4,54070.oo standing to the credit of company's share premium account be capitalised 12/07/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 124,200
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 124,200
(3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 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)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 118,793
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 118,793
(6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 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)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 118,793
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 118,793
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
10 December 2014Satisfaction of charge 7 in full (4 pages)
10 December 2014Satisfaction of charge 6 in full (4 pages)
10 December 2014Satisfaction of charge 7 in full (4 pages)
10 December 2014Satisfaction of charge 6 in full (4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Memorandum and Articles of Association (8 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Memorandum and Articles of Association (8 pages)
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)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 118,793
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 118,793
(4 pages)
19 June 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom 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 United Kingdom on 19 June 2014 (1 page)
1 April 2014Accounts for a small company made up to 31 December 2012 (7 pages)
1 April 2014Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2014Accounts for a small company made up to 31 December 2011 (7 pages)
3 January 2014Accounts for a small company made up to 31 December 2011 (7 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)
9 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 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)
19 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
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)
21 April 2011Appointment of Barry Ackerman as a director (2 pages)
21 April 2011Appointment of Barry Ackerman as a director (2 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)
19 January 2011Termination of appointment of Joseph Ackerman as a director (1 page)
19 January 2011Termination of appointment of Joseph Ackerman as a secretary (1 page)
19 January 2011Termination of appointment of Joseph Ackerman as a secretary (1 page)
19 January 2011Termination of appointment of Joseph Ackerman as a director (1 page)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 17 July 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)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Return made up to 17/07/09; 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)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 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)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
26 July 2007Return made up to 17/07/07; full list of members (2 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 July 2006Return made up to 17/07/06; full list of members (2 pages)
9 March 2006Return made up to 17/07/05; full list of members (11 pages)
9 March 2006Location of register of members (1 page)
9 March 2006Return made up to 17/07/05; full list of members (11 pages)
9 March 2006Location of register of members (1 page)
6 June 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
6 June 2005Registered office changed on 06/06/05 from: 235 old marylebone road london NW1 5QT (1 page)
6 June 2005Accounting reference date extended from 30/11/05 to 31/01/06 (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 2005New director appointed (18 pages)
1 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Director resigned (1 page)
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)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (32 pages)
1 March 2005Director resigned (1 page)
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 (32 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (8 pages)
25 February 2005Particulars of mortgage/charge (8 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 2005Declaration of assistance for shares acquisition (8 pages)
24 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 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 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
24 February 2005Declaration of assistance for shares acquisition (8 pages)
24 February 2005Registered office changed on 24/02/05 from: 30-34 parliament square hertford hertfordshire SG14 1EZ (1 page)
28 January 2005Accounts for a small company made up to 30 November 2004 (5 pages)
28 January 2005Accounts for a small company made up to 30 November 2004 (5 pages)
21 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2004Return made up to 17/07/04; change of members (8 pages)
27 July 2004Return made up to 17/07/04; change of members (8 pages)
26 July 2004Accounts for a small company made up to 30 November 2003 (5 pages)
26 July 2004Accounts for a small company made up to 30 November 2003 (5 pages)
30 July 2003Return made up to 17/07/03; change of members (9 pages)
30 July 2003Return made up to 17/07/03; change of members (9 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (6 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)
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)
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)
2 August 2002Return made up to 17/07/02; full list of members (17 pages)
2 August 2002Return made up to 17/07/02; full list of members (17 pages)
11 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
11 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 July 2001Return made up to 17/07/01; change of members (9 pages)
26 July 2001Return made up to 17/07/01; change of members (9 pages)
6 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
6 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 July 2000Return made up to 17/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 July 2000Return made up to 17/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 August 1999Return made up to 17/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1999Return made up to 17/07/99; full list of members
  • 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)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 August 1998Return made up to 17/07/98; change of members (10 pages)
4 August 1998Return made up to 17/07/98; change of members (10 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)
10 September 1997£ ic 124200/118793 27/08/97 £ sr 5407@1=5407 (1 page)
10 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 September 1997£ ic 124200/118793 27/08/97 £ sr 5407@1=5407 (1 page)
4 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
3 August 1997Return made up to 17/07/97; no change of members (8 pages)
3 August 1997Return made up to 17/07/97; no change of members (8 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
13 February 1997Memorandum and Articles of Association (12 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1997Memorandum and Articles of Association (12 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 July 1996Return made up to 17/07/96; full list of members (8 pages)
31 July 1996Return made up to 17/07/96; full list of members (8 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 August 1992Ad 14/07/92--------- £ si 103500@1=103500 £ ic 20700/124200 (4 pages)
13 August 1992Ad 14/07/92--------- £ si 103500@1=103500 £ ic 20700/124200 (4 pages)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1986Accounts for a small company made up to 30 November 1985 (4 pages)
5 August 1986Accounts for a small company made up to 30 November 1985 (4 pages)
14 April 1944Incorporation (18 pages)
14 April 1944Incorporation (18 pages)