Company NameDerwent Valley Limited
Company StatusActive
Company Number00445037
CategoryPrivate Limited Company
Incorporation Date13 November 1947(76 years, 6 months ago)
Previous NameBritish Commercial Property Investment Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(62 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(69 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(73 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameMalcolm Newman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 November 2002)
RoleChartered Surveyor
Correspondence Address1 Green Avenue
Mill Hill
London
NW7 4PX
Director NameEric Gordon Miller
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 1998)
RoleBuilding Surveyor
Correspondence AddressJuxta Mill Duck End
Finchingfield
Braintree
Essex
CM7 4NA
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(43 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2002)
RoleCo Secretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed16 June 1997(49 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(51 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameRichard John Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(51 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 2006)
RoleChartered Surveyor
Correspondence Address7 Maple Road
Ashtead
Surrey
KT21 2LX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(52 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(56 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(56 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(59 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(60 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 76593000
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.1m at £1Lms Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,222,841,981
Current Liabilities£141,140,635

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

22 November 2002Delivered on: 28 November 2002
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders of the Bonds

Classification: Second supplemental trust deed
Secured details: All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details.
Outstanding
22 January 1964Delivered on: 12 February 1964
Persons entitled: The Norwich Union Life Assurance Society

Classification: Deed of covenant
Secured details: £35,192 now due etc & outstanding under a charge created by rayne investments LTD dated 9/6/55.
Particulars: 72 wigmore street & 13 marylebone lane london W.1 (see doc 39).
Outstanding
11 August 1954Delivered on: 13 August 1954
Persons entitled: The Church Commisioners for England

Classification: Legal charge
Secured details: £50,000.
Particulars: 103 mount street london W1.
Outstanding
8 May 1951Delivered on: 15 May 1951
Persons entitled: Norwich Union Life Insurance Society

Classification: Charge by way of collateral security
Secured details: For securing £135,000 by charge d/d 5/12/49.
Particulars: No 27 maddox st. London W1. And capital redemption policy.
Outstanding
20 January 1992Delivered on: 21 January 1992
Satisfied on: 22 March 2005
Persons entitled: The Law Debenture Trust Corporation PLC (The "Trustee")

Classification: Third supplemental trust deed
Secured details: The principal of and interest on the £100,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC and all other moneys due or to become due to the law debenture trust corporation P.L.C. (the "trustee") under the third supplemental trust deed and the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 16TH november 1989 and 30TH september 1991 to which the said third supplemental trust deed is supplemental (including £60,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC already issued).
Particulars: Harp house,83/86 farringdon street,and 12 harp alley,london,EC4 all moneys to be received by virtue of any insurances (see doc ref M91 for full details).
Fully Satisfied
5 December 1949Delivered on: 7 December 1949
Persons entitled: Norwich Union Life Insurance Society

Classification: Charge & mortgage
Secured details: Sums not exceeding £135,000.
Particulars: F/H/land and buildings formerly k/a 83,84,85,& 86 farringdon street london L.R. t/n 233516 f/h land & bldgs formerly known as 12 harp alley farringdon street north london L.R. t/n 160646 l/h 103 mount street westminster london.
Part Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (20 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (19 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Memorandum and Articles of Association (32 pages)
8 August 2021Full accounts made up to 31 December 2020 (19 pages)
4 June 2021Change of details for Lms Finance Limited as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
13 July 2020Full accounts made up to 31 December 2019 (15 pages)
30 June 2020Satisfaction of charge 1 in full (1 page)
30 June 2020Satisfaction of charge 4 in full (1 page)
30 June 2020Satisfaction of charge 2 in full (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (15 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (14 pages)
14 July 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 46,088,988
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 46,088,988
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 46,088,988
(9 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 46,088,988
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 46,088,988
(9 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 46,088,988
(9 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
12 December 2008Memorandum and Articles of Association (8 pages)
12 December 2008Memorandum and Articles of Association (8 pages)
11 December 2008Company name changed british commercial property investment trust LIMITED\certificate issued on 11/12/08 (4 pages)
11 December 2008Company name changed british commercial property investment trust LIMITED\certificate issued on 11/12/08 (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
19 October 2007Ad 30/06/07--------- £ si 46087488@1 (2 pages)
19 October 2007Nc inc already adjusted 30/06/07 (1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 30/06/07 (1 page)
19 October 2007Ad 30/06/07--------- £ si 46087488@1 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
6 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (20 pages)
7 August 2006Full accounts made up to 31 March 2006 (20 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Declaration of assistance for shares acquisition (7 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
3 February 2006Full accounts made up to 31 March 2005 (21 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Resolutions
  • RES13 ‐ Fifth supplemental trus 11/02/05
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Fifth supplemental trus 11/02/05
(1 page)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
31 October 2004Full accounts made up to 31 March 2004 (18 pages)
14 October 2004Return made up to 20/09/04; full list of members (8 pages)
14 October 2004Return made up to 20/09/04; full list of members (8 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (7 pages)
29 January 2004Full accounts made up to 31 March 2003 (18 pages)
29 January 2004Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
6 November 2003Return made up to 20/09/03; full list of members (7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (7 pages)
4 April 2003Memorandum and Articles of Association (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
26 November 2002Resolutions
  • RES13 ‐ Guarantee re bonds 19/11/02
(2 pages)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (9 pages)
14 October 2002Return made up to 20/09/02; full list of members (9 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
27 October 2001Return made up to 20/09/01; full list of members (8 pages)
27 October 2001Return made up to 20/09/01; full list of members (8 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
5 October 1999Return made up to 20/09/99; no change of members (10 pages)
5 October 1999Return made up to 20/09/99; no change of members (10 pages)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
6 July 1999Full accounts made up to 31 March 1999 (16 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
30 September 1998Return made up to 20/09/98; no change of members (9 pages)
30 September 1998Return made up to 20/09/98; no change of members (9 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
8 July 1998Full accounts made up to 31 March 1998 (16 pages)
20 February 1998Secretary's particulars changed (1 page)
20 February 1998Secretary's particulars changed (1 page)
21 October 1997Return made up to 20/09/97; full list of members (12 pages)
21 October 1997Return made up to 20/09/97; full list of members (12 pages)
26 September 1997Full accounts made up to 31 March 1997 (17 pages)
26 September 1997Full accounts made up to 31 March 1997 (17 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
15 October 1996Return made up to 20/09/96; no change of members (9 pages)
15 October 1996Return made up to 20/09/96; no change of members (9 pages)
24 June 1996Full accounts made up to 31 March 1996 (16 pages)
24 June 1996Full accounts made up to 31 March 1996 (16 pages)
13 April 1996Director's particulars changed (1 page)
13 April 1996Director's particulars changed (1 page)
3 October 1995Return made up to 20/09/95; no change of members (18 pages)
3 October 1995Return made up to 20/09/95; no change of members (18 pages)
25 August 1995Secretary's particulars changed (4 pages)
25 August 1995Secretary's particulars changed (4 pages)
30 June 1995Full accounts made up to 31 March 1995 (16 pages)
30 June 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (71 pages)
13 October 1994Full accounts made up to 31 March 1994 (16 pages)
13 October 1994Full accounts made up to 31 March 1994 (16 pages)
24 January 1992Memorandum and Articles of Association (17 pages)
24 January 1992Memorandum and Articles of Association (17 pages)
16 November 1990Full group accounts made up to 31 March 1990 (19 pages)
16 November 1990Full group accounts made up to 31 March 1990 (19 pages)
28 October 1988Accounts made up to 31 March 1988 (22 pages)
28 October 1988Accounts made up to 31 March 1988 (22 pages)
18 December 1987Accounts made up to 31 March 1987 (22 pages)
18 December 1987Accounts made up to 31 March 1987 (22 pages)
23 October 1986Full accounts made up to 31 March 1986 (23 pages)
23 October 1986Full accounts made up to 31 March 1986 (23 pages)
10 December 1985Accounts made up to 31 March 1985 (23 pages)
10 December 1985Accounts made up to 31 March 1985 (23 pages)
22 November 1984Accounts made up to 31 March 1984 (24 pages)
22 November 1984Accounts made up to 31 March 1984 (24 pages)
12 December 1983Accounts made up to 31 March 1983 (20 pages)
12 December 1983Accounts made up to 31 March 1983 (20 pages)
7 January 1977Accounts made up to 31 March 1976 (27 pages)
7 January 1977Accounts made up to 31 March 1976 (27 pages)
13 November 1947Certificate of incorporation (1 page)
13 November 1947Certificate of incorporation (1 page)