Company NameParwick Investments Limited
Company StatusActive
Company Number00454239
CategoryPrivate Limited Company
Incorporation Date18 May 1948(75 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(73 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlan Bunting
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(73 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Development Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(75 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(75 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(68 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameFrank Martyn
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(43 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1998)
RoleChartered Accountant
Correspondence Address47 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NA
Director NameLeigh Sebba
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(43 years after company formation)
Appointment Duration21 years, 5 months (resigned 01 November 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressWiston Barn Bures Road
Nayland
Colchester
Essex
CO6 4ND
Director NameMax Sebba
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(43 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1998)
RoleProperty Consultant
Correspondence Address48 Farm Avenue
London
NW2 2BH
Secretary NameFrank Martyn
NationalityBritish
StatusResigned
Appointed28 May 1991(43 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address47 Rowlatt Drive
St Albans
Hertfordshire
AL3 4NA
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(48 years, 5 months after company formation)
Appointment Duration16 years (resigned 01 November 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Secretary NameMr Barry Charles Davis
NationalityEnglish
StatusResigned
Appointed15 October 1996(48 years, 5 months after company formation)
Appointment Duration16 years (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr Alexander Michael Murray Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(49 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramblings, 3 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Director NameMr Barry Charles Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2002(53 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Ovingdean
Brighton
East Sussex
BN2 7BL
Director NameMr David James Paley Price
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(61 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend House Lucas Lane
Ashwell
Baldock
Hertfordshire
SG7 5LN
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCharles Butters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed01 November 2012(64 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(66 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(75 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitewww.warnford.co.uk

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Turnover£4,485,897
Gross Profit£4,246,218
Net Worth£89,955,194
Current Liabilities£21,175,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

31 August 1999Delivered on: 2 September 1999
Satisfied on: 26 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold and leasehold interests in t/nos:376052 225467 LN134145 and LN248297 being 82/84 piccadilly and 29 bolton street london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 1961Delivered on: 3 November 1961
Satisfied on: 7 March 2000
Persons entitled: Co Operative Insurance Society Limited

Classification: Legal charge
Secured details: £1,540,000.
Particulars: Bath house and nos 83 and 84 piccadilly w 1 and all interest in agreement 2 october 1961 relating thereto.
Fully Satisfied

Filing History

7 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
13 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
13 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
13 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
13 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
5 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
8 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
9 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
9 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(8 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
30 November 2015Full accounts made up to 31 March 2015 (18 pages)
30 November 2015Full accounts made up to 31 March 2015 (18 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
22 April 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
22 April 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(11 pages)
5 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(11 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
22 August 2013Current accounting period extended from 1 November 2013 to 31 March 2014 (1 page)
31 July 2013Full accounts made up to 1 November 2012 (17 pages)
31 July 2013Full accounts made up to 1 November 2012 (17 pages)
31 July 2013Full accounts made up to 1 November 2012 (17 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page)
27 November 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
27 November 2012Appointment of Nigel Mark Webb as a director (2 pages)
27 November 2012Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
27 November 2012Appointment of Nigel Mark Webb as a director (2 pages)
27 November 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
27 November 2012Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
27 November 2012Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
27 November 2012Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012 (1 page)
27 November 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
26 November 2012Termination of appointment of Barry Davis as a director (1 page)
26 November 2012Termination of appointment of Barry Davis as a director (1 page)
26 November 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 November 2012Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
26 November 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
26 November 2012Appointment of Mr Anthony Braine as a director (2 pages)
26 November 2012Termination of appointment of David Price as a director (1 page)
26 November 2012Appointment of Ndiana Ekpo as a secretary (1 page)
26 November 2012Appointment of Mr Anthony Braine as a director (2 pages)
26 November 2012Termination of appointment of Richard Ashby as a director (1 page)
26 November 2012Termination of appointment of Barry Davis as a secretary (1 page)
26 November 2012Appointment of Charles Butters as a director (2 pages)
26 November 2012Termination of appointment of Leigh Sebba as a director (1 page)
26 November 2012Termination of appointment of Richard Ashby as a director (1 page)
26 November 2012Termination of appointment of Leigh Sebba as a director (1 page)
26 November 2012Termination of appointment of David Price as a director (1 page)
26 November 2012Termination of appointment of Barry Davis as a secretary (1 page)
26 November 2012Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
26 November 2012Appointment of Charles Butters as a director (2 pages)
26 November 2012Appointment of Ndiana Ekpo as a secretary (1 page)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 1 November 2012 (3 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
31 March 2010Termination of appointment of Alexander Ross as a director (1 page)
31 March 2010Appointment of Mr David James Paley Price as a director (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
3 June 2008Full accounts made up to 31 December 2007 (18 pages)
3 June 2008Director's change of particulars / alexander ross / 03/06/2008 (1 page)
3 June 2008Full accounts made up to 31 December 2007 (18 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
29 May 2008Return made up to 28/05/08; full list of members (5 pages)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Return made up to 28/05/07; full list of members (12 pages)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Return made up to 28/05/07; full list of members (12 pages)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
18 December 2006Accounting reference date extended from 25/12/06 to 31/12/06 (1 page)
14 June 2006Return made up to 28/05/06; full list of members (8 pages)
14 June 2006Full accounts made up to 25 December 2005 (16 pages)
14 June 2006Full accounts made up to 25 December 2005 (16 pages)
14 June 2006Return made up to 28/05/06; full list of members (8 pages)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2005Full accounts made up to 25 December 2004 (16 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
23 June 2005Full accounts made up to 25 December 2004 (16 pages)
23 June 2005Return made up to 28/05/05; full list of members (8 pages)
7 June 2004Return made up to 28/05/04; full list of members (8 pages)
7 June 2004Full accounts made up to 25 December 2003 (16 pages)
7 June 2004Full accounts made up to 25 December 2003 (16 pages)
7 June 2004Return made up to 28/05/04; full list of members (8 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
5 June 2003Return made up to 28/05/03; full list of members (8 pages)
5 June 2003Full accounts made up to 25 December 2002 (16 pages)
5 June 2003Return made up to 28/05/03; full list of members (8 pages)
5 June 2003Full accounts made up to 25 December 2002 (16 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
6 June 2002Full accounts made up to 25 December 2001 (14 pages)
6 June 2002Full accounts made up to 25 December 2001 (14 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
6 June 2001Full accounts made up to 25 December 2000 (13 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 June 2001Full accounts made up to 25 December 2000 (13 pages)
6 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 June 2000Full accounts made up to 25 December 1999 (14 pages)
6 June 2000Return made up to 28/05/00; full list of members (7 pages)
6 June 2000Full accounts made up to 25 December 1999 (14 pages)
6 June 2000Return made up to 28/05/00; full list of members (7 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
14 June 1999Full accounts made up to 25 December 1998 (12 pages)
14 June 1999Return made up to 28/05/99; full list of members (6 pages)
14 June 1999Full accounts made up to 25 December 1998 (12 pages)
14 June 1999Return made up to 28/05/99; full list of members (6 pages)
30 December 1998Notice J392 aud' resignation (1 page)
30 December 1998Notice J392 aud' resignation (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
4 June 1998Return made up to 28/05/98; full list of members (8 pages)
4 June 1998Full accounts made up to 25 December 1997 (8 pages)
4 June 1998Return made up to 28/05/98; full list of members (8 pages)
4 June 1998Full accounts made up to 25 December 1997 (8 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
11 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Full accounts made up to 25 December 1996 (8 pages)
11 June 1997Full accounts made up to 25 December 1996 (8 pages)
11 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
27 June 1996Full accounts made up to 25 December 1995 (8 pages)
27 June 1996Full accounts made up to 25 December 1995 (8 pages)
27 June 1996Return made up to 28/05/96; no change of members (4 pages)
27 June 1996Return made up to 28/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 25 December 1994 (8 pages)
19 October 1995Full accounts made up to 25 December 1994 (8 pages)
23 June 1995Return made up to 28/05/95; full list of members (6 pages)
23 June 1995Return made up to 28/05/95; full list of members (6 pages)
30 October 1982Accounts made up to 5 April 1982 (8 pages)
30 October 1982Accounts made up to 5 April 1982 (8 pages)
30 October 1982Accounts made up to 5 April 1982 (8 pages)