Company NameHopeholm Trust Limited
DirectorElizabeth Jane Louise Read
Company StatusActive
Company Number00386999
CategoryPrivate Limited Company
Incorporation Date19 April 1944(80 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Elizabeth Jane Louise Read
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(47 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11. Barton Street
London
SW1P 3NE
Director NameMr Robert Patrick Gordon Cooke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(47 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 1997)
RoleAccountant
Correspondence AddressAthelhampton House
Dorchester
Dorset
DT2 7LG
Director NameLady Jenifer Patricia Evelyn Du Cann
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(47 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1995)
RoleCompany Director
Correspondence Address11 Barton Street
London
SW1P 3NE
Secretary NameMr Robert Patrick Gordon Cooke
NationalityBritish
StatusResigned
Appointed06 December 1991(47 years, 8 months after company formation)
Appointment Duration6 years (resigned 24 December 1997)
RoleCompany Director
Correspondence AddressAthelhampton House
Dorchester
Dorset
DT2 7LG
Secretary NameNigel Barrie Isherwood
NationalityBritish
StatusResigned
Appointed06 April 1997(53 years after company formation)
Appointment Duration2 years (resigned 07 April 1999)
RoleCompany Director
Correspondence Address23 Priory Street
Cheltenham
Gloucestershire
GL52 6DR
Wales
Director NameMr Peter John Paice
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(54 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a
59 Harrington Gardens
London
SW7 4JZ
Secretary NameMr Peter John Paice
NationalityBritish
StatusResigned
Appointed17 April 1999(55 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4a
59 Harrington Gardens
London
SW7 4JZ

Location

Registered Address11 Barton Street
London
SW1P 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

16.4k at £1Elizabeth Jane Louise Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£4,678,480
Cash£370,703
Current Liabilities£273,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

15 December 1959Delivered on: 17 December 1959
Persons entitled: Mayor Alderman & Councillors of the Royal Boro' of Kensington

Classification: Instr. Of charge
Secured details: £1250.
Particulars: 17, st. Charles square kensington, london W.10.
Outstanding
28 September 1959Delivered on: 29 September 1959
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage
Secured details: £6,325 and all other monies due etc.
Particulars: 59 harrington gardens, kensington london title no ln. 109778.
Outstanding
13 April 1959Delivered on: 22 April 1959
Persons entitled: Royal Borough of Kensington

Classification: Legal charge
Secured details: £1,600.
Particulars: 167 finborough road, london S.W.10.
Outstanding
8 September 1958Delivered on: 15 September 1958
Persons entitled: Bolton Bldg Socy.

Classification: Legal charge
Secured details: £6500 and all other moneys due etc.
Particulars: 196 cromwell rd, london. S.W.5 title no. Ln 68727.
Outstanding
2 December 1952Delivered on: 21 December 1956
Persons entitled: Church of England Building Society

Classification: Mortgage
Secured details: £402-17-0 (owing).
Particulars: 62 main road, lee, leisham S.E.12. title no 282399.
Outstanding
19 October 1956Delivered on: 6 November 1956
Persons entitled: Royal Borough of Kensington

Classification: Charge
Secured details: £2250.
Particulars: 17, st charles square, kensington, london. W.10. title no. 252938.
Outstanding
21 December 2020Delivered on: 30 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 harrington gardens, london SW7 4JZ.
Outstanding
27 June 1951Delivered on: 9 July 1951
Persons entitled: Rev. H.P. King.

Classification: Legal charge
Secured details: £1,000.
Particulars: 196, cromwell road, kensington london. Title no ln 68727.
Outstanding
30 July 2019Delivered on: 8 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 harrington gardens south kensington london.
Outstanding
12 October 2018Delivered on: 19 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as 59 harrington gardens london SW7 4JZ.
Outstanding
18 May 2016Delivered on: 19 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 59 harrington gardens, kensington, london SW7 4JZ registered at the land registry under title number LN109778.
Outstanding
15 July 2008Delivered on: 19 July 2008
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 January 2007Delivered on: 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 barton street london t/no ngl 726532. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 September 1997Delivered on: 17 September 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 58 harrington gardens, kensington together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Outstanding
5 September 1997Delivered on: 17 September 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 11 barton street in the city of westminster together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Outstanding
1 January 1987Delivered on: 19 January 1987
Persons entitled: Eagle Star Insurane Company Limited.

Classification: Deed of further charge.
Secured details: For further securing £70,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 28TH sept. 1959 and a deed of further charge dated 13/9/73.
Particulars: F/H property k/a 59 harrington gardens in the royal borough of kensington and chelsea title number ln 109778.
Outstanding
15 February 1949Delivered on: 7 March 1949
Persons entitled:
W.E.G. Churcher
E. Purveen

Classification: Mortgage
Secured details: £6500.
Particulars: 1968 cromwell road, kensington.
Outstanding
23 December 1986Delivered on: 9 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, barton street, london S.W.1.
Outstanding
15 April 1983Delivered on: 21 April 1983
Persons entitled: Portman Building Society.

Classification: Legal charge
Secured details: £25,000 and further advances due from the company to the chargee.
Particulars: F/H, 77 east street, southampton, hampshire. Title no hp 176351.
Outstanding
15 July 1981Delivered on: 16 July 1981
Persons entitled: Commercial Union Assurance Company Limited

Classification: Legal charge
Secured details: £50,000.
Particulars: 221, 223, & 225 high street and 10, 10A, 12 & 12B derby road, eastleigh, hampshire. Title no:- hp 169317.
Outstanding
13 December 1973Delivered on: 2 January 1974
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of further charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 harrington gardens london.
Outstanding
14 February 1972Delivered on: 2 March 1972
Persons entitled: Hume Corporation LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125, high st, holyrood chamber's (above 125,) in southampton.
Outstanding
21 October 1969Delivered on: 3 November 1969
Persons entitled: The Bournemouth Christchurch Building Society

Classification: Legal charge
Secured details: £5,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Scotia" 14, st. Catherines rd. Southbourne bournemouth.
Outstanding
15 August 1969Delivered on: 5 September 1969
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Legal charge
Secured details: £3,030 and further advances.
Particulars: 35 bourne avenue shirley, southampton.
Outstanding
24 June 1963Delivered on: 1 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mem. Of deposit
Secured details: All monies due etc. n/e £11,500.
Particulars: 5 carlton drive, putney.
Outstanding
5 December 1960Delivered on: 15 December 1960
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 196 cromwell road S.W.5.
Outstanding
4 April 1960Delivered on: 8 April 1960
Persons entitled: Mayor Alderman & Councillors of the Royal Boro' of Kensington

Classification: Inst of charge.
Secured details: £830.
Particulars: 167, finborough road, kensington, london S.W.10. title no ln 139584.
Outstanding
4 December 1946Delivered on: 6 December 1946
Persons entitled:
W.E.G. Churcher
E. Purveen
H L Gould
Mrs G L Bukton

Classification: Mortgage
Secured details: £3000.
Particulars: Freehold st martins avenue wanham dorset.
Outstanding
5 September 1997Delivered on: 17 September 1997
Satisfied on: 7 September 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
9 May 1995Delivered on: 25 May 1995
Satisfied on: 10 November 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18D rona road, hampsteaby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 December 2020Registration of charge 003869990030, created on 21 December 2020 (4 pages)
21 December 2020Satisfaction of charge 003869990029 in full (1 page)
21 December 2020Satisfaction of charge 003869990028 in full (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 August 2019Registration of charge 003869990029, created on 30 July 2019 (6 pages)
21 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
30 October 2018Satisfaction of charge 003869990027 in full (1 page)
27 October 2018Satisfaction of charge 26 in full (1 page)
19 October 2018Registration of charge 003869990028, created on 12 October 2018 (4 pages)
21 February 2018Change of details for Dr Elizabeth Jane Louise Read as a person with significant control on 25 December 2017 (2 pages)
21 February 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Termination of appointment of Peter John Paice as a secretary on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Peter John Paice as a director on 1 November 2016 (1 page)
9 November 2016Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES to C/O Dr Louise Read 11 Barton Street London SW1P 3NE on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES to C/O Dr Louise Read 11 Barton Street London SW1P 3NE on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Peter John Paice as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Peter John Paice as a secretary on 1 November 2016 (1 page)
19 May 2016Registration of charge 003869990027, created on 18 May 2016 (39 pages)
19 May 2016Registration of charge 003869990027, created on 18 May 2016 (39 pages)
12 May 2016Satisfaction of charge 8 in full (4 pages)
12 May 2016Satisfaction of charge 24 in full (4 pages)
12 May 2016Satisfaction of charge 16 in full (4 pages)
12 May 2016Satisfaction of charge 16 in full (4 pages)
12 May 2016Satisfaction of charge 20 in full (4 pages)
12 May 2016Satisfaction of charge 20 in full (4 pages)
12 May 2016Satisfaction of charge 8 in full (4 pages)
12 May 2016Satisfaction of charge 24 in full (4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,374
(5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,374
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 28/11/2014
(13 pages)
19 January 2015Resolutions
  • RES13 ‐ Agreement 28/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 28/11/2014
(13 pages)
30 December 2014Registered office address changed from Mulberry House Colden Lane, Old Alresford Alresford Hampshire SO24 9DY to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 16,374
(5 pages)
30 December 2014Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES England to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES England to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Mulberry House Colden Lane, Old Alresford Alresford Hampshire SO24 9DY to Mulberry House Petersfield Road Ropley Near Alresford Hampshire SO24 0ES on 30 December 2014 (1 page)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 16,374
(5 pages)
8 December 2014Resolutions
  • RES13 ‐ Company business 28/11/2014
(2 pages)
8 December 2014Memorandum and Articles of Association (11 pages)
8 December 2014Memorandum and Articles of Association (11 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 16,374
(5 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 16,374
(5 pages)
10 January 2014Director's details changed for Mrs Elizabeth Jane Louise Read on 10 September 2013 (2 pages)
10 January 2014Director's details changed for Mrs Elizabeth Jane Louise Read on 10 September 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Elizabeth Jane Louise Read on 20 December 2009 (2 pages)
1 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Elizabeth Jane Louise Read on 20 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2009Return made up to 24/12/08; full list of members (3 pages)
10 January 2009Return made up to 24/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 26 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 26 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
7 January 2008Return made up to 24/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
1 February 2007Particulars of mortgage/charge (6 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 January 2007Return made up to 24/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 January 2004Return made up to 24/12/03; full list of members (7 pages)
28 January 2004Return made up to 24/12/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Return made up to 24/12/02; full list of members (7 pages)
16 January 2003Return made up to 24/12/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
9 January 2002Return made up to 24/12/01; full list of members (6 pages)
21 February 2001Return made up to 24/12/00; full list of members (6 pages)
21 February 2001Return made up to 24/12/00; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 February 2000Full accounts made up to 31 March 1999 (12 pages)
20 December 1999Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1999Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 12 imperial square cheltenham gloucestershire GL50 1QB (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 12 imperial square cheltenham gloucestershire GL50 1QB (1 page)
15 February 1999Return made up to 24/12/98; full list of members (6 pages)
15 February 1999Return made up to 24/12/98; full list of members (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
22 May 1998Return made up to 24/12/97; full list of members (5 pages)
22 May 1998Return made up to 24/12/97; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
7 May 1997Registered office changed on 07/05/97 from: 3 durrant road bournemouth dorset BH2 6NE (1 page)
7 May 1997Registered office changed on 07/05/97 from: 3 durrant road bournemouth dorset BH2 6NE (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
1 April 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Return made up to 24/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
19 February 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 August 1995£ ic 19343/19342 10/01/95 £ sr 1@1=1 (1 page)
23 August 1995£ ic 19343/19342 10/01/95 £ sr 1@1=1 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 11 barton st., London SW1P 3NE (1 page)
12 July 1995Registered office changed on 12/07/95 from: 11 barton st., London SW1P 3NE (1 page)
25 May 1995Particulars of mortgage/charge (6 pages)
25 May 1995Particulars of mortgage/charge (6 pages)