Company NameMoss Kaye Pembertons Limited
Company StatusActive
Company Number00489613
CategoryPrivate Limited Company
Incorporation Date20 December 1950(73 years, 4 months ago)
Previous NameHudson (Edgware) Limited

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(55 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(60 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(70 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Graham Harris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2006)
RoleNegotiator
Country of ResidenceEngland
Correspondence Address19 Moreton End Lane
Harpenden
Hertfordshire
AL5 2EY
Director NameMr Martin Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Roundwood Park
Harpenden
Hertfordshire
AL5 3AG
Director NameMr Roy Ezekial Hayim
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2001)
RoleEstate Agent
Correspondence Address10 Vale Close
London
W9 1RR
Director NameMr Eric Frank Shapiro
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2001)
RoleChartered Surveyor
Correspondence Address86 Princes Park Avenue
London
NW11 0JX
Secretary NameMr Eric Frank Shapiro
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address86 Princes Park Avenue
London
NW11 0JX
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(50 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2006)
RoleChartered Accountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(50 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2006)
RoleSolicitor
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(50 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2010)
RoleManager Director
Country of ResidenceEngland
Correspondence Address1 Dents Road
London
SW11 6JA
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(58 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(58 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed28 January 2010(59 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(59 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(61 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed31 May 2001(50 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2010)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Solitaire Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,500
Net Worth£169,376
Current Liabilities£44,075

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 November 2006Delivered on: 22 November 2006
Satisfied on: 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
31 May 2001Delivered on: 13 June 2001
Satisfied on: 15 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
Particulars: 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
19 February 1986Delivered on: 6 March 1986
Satisfied on: 18 June 2001
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
20 April 1985Delivered on: 25 November 1985
Satisfied on: 18 June 2001
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due-owing or or incurred to the company.
Fully Satisfied
9 December 1971Delivered on: 17 December 1971
Satisfied on: 18 June 2001
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (pse see doc 34 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
16 July 2019Change of details for Solitaire Holdings Ltd as a person with significant control on 2 April 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
5 November 2013Full accounts made up to 31 December 2012 (12 pages)
5 April 2013Full accounts made up to 31 December 2011 (12 pages)
5 April 2013Full accounts made up to 31 December 2011 (12 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
4 January 2012Director's details changed for Mr. William Kenneth Procter on 12 December 2011 (2 pages)
4 January 2012Registered office address changed from Molteno House Regents Park Road Finchley London N3 2JX England on 4 January 2012 (1 page)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
20 December 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 15 July 2011 (1 page)
15 July 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 15 July 2011 (1 page)
20 June 2011Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX on 20 June 2011 (1 page)
20 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
20 April 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
6 April 2011Termination of appointment of Ian Rapley as a director (1 page)
6 April 2011Termination of appointment of Ian Rapley as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
9 August 2010Appointment of Ian Rapley as a director (3 pages)
5 May 2010Full accounts made up to 31 December 2008 (14 pages)
5 May 2010Full accounts made up to 31 December 2008 (14 pages)
19 February 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
19 February 2010Termination of appointment of Ian Rapley as a director (2 pages)
19 February 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
19 February 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
19 February 2010Termination of appointment of Ian Rapley as a director (2 pages)
19 February 2010Termination of appointment of Michael Gaston as a director (2 pages)
19 February 2010Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages)
19 February 2010Termination of appointment of Michael Gaston as a director (2 pages)
5 February 2010Appointment of Alan Wolfson as a secretary (3 pages)
5 February 2010Appointment of Alan Wolfson as a secretary (3 pages)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
29 January 2010Termination of appointment of Vincent Tchenguiz as a director (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 December 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 18 December 2009 (2 pages)
18 December 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 18 December 2009 (2 pages)
25 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
25 November 2009Appointment of Vincent Aziz Tchenguiz as a director (3 pages)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 February 2007Return made up to 31/12/06; full list of members (6 pages)
12 February 2007Return made up to 31/12/06; full list of members (6 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
7 December 2006Declaration of assistance for shares acquisition (11 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
22 November 2006Particulars of mortgage/charge (13 pages)
22 November 2006Particulars of mortgage/charge (13 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Auditor's resignation (4 pages)
31 October 2006Auditor's resignation (4 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (8 pages)
4 August 2006New director appointed (8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
8 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
24 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 December 2001 (14 pages)
6 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 October 2001Memorandum and Articles of Association (15 pages)
23 October 2001Memorandum and Articles of Association (15 pages)
5 July 2001Registered office changed on 05/07/01 from: 22 northways parade finchley road swiss cottage london NW3 5EN (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 22 northways parade finchley road swiss cottage london NW3 5EN (2 pages)
4 July 2001Company name changed hudson (edgware) LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Company name changed hudson (edgware) LIMITED\certificate issued on 04/07/01 (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2001Declaration of assistance for shares acquisition (5 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2001Declaration of assistance for shares acquisition (5 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1950Incorporation (16 pages)
20 December 1950Incorporation (16 pages)