Company NameCorus Property
DirectorsAlastair James Page and David Joseph Richards
Company StatusActive
Company Number00489735
CategoryPrivate Unlimited Company
Incorporation Date21 December 1950(73 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(70 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr David Joseph Richards
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(42 years after company formation)
Appointment Duration6 years (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(42 years after company formation)
Appointment Duration6 years (resigned 14 December 1998)
RoleChartereed Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameFrancis Michael Lewis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(42 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 1993)
RoleSurveyor
Correspondence Address195 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed11 December 1992(42 years after company formation)
Appointment Duration14 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(56 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2007(56 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(56 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2012)
RoleDeputy Company Secretar
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed19 July 2007(56 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Donald Kenneth Grierson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(56 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey
Park Lane St Briavels
Lydney
GL15 6QX
Wales
Director NameNeil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(56 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 December 2012)
RoleGroup Finance Controller
Country of ResidenceWales
Correspondence Address20 Lowfield Drive
Thornhill
Cardiff
South Glamorgan
CF14 9HT
Wales
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(61 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(62 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTata Steel Financial Services Tata Steel
PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(63 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1998(47 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 July 2007)
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Websitetatasteel.com

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Corus Group LTD
50.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

24 February 2005Delivered on: 7 March 2005
Satisfied on: 22 May 2007
Persons entitled: Hsbc Bank PLC (Acting in Its Capacity as Security Agent) (the Pledgee)

Classification: A deed of pledge over registered shares
Secured details: All monies due or to become due from either pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over present shares and the related rights pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
24 February 2005Delivered on: 7 March 2005
Satisfied on: 22 May 2007
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking and assets from time to time.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 1 March 2005
Persons entitled: Hsbc Bank PLC and Each of Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A deed of pledge over registered shares
Secured details: All monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor granted to hsbc bank PLC a right of pledge over its present shares and the related rights pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 4 August 2003
Satisfied on: 1 March 2005
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the whole of the undertaking and assets from time to time present and future.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
2 September 2013Termination of appointment of Syed Hasan as a director (1 page)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
10 September 2012Termination of appointment of Donald Grierson as a director (1 page)
10 September 2012Termination of appointment of Donald Grierson as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (13 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (11 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 January 2008£ ic 700001000/700000998 20/12/07 £ sr 2@1=2 (2 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Memorandum and Articles of Association (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Declaration of assistance for shares acquisition (9 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2008Memorandum and Articles of Association (1 page)
4 January 2008£ ic 700001000/700000998 20/12/07 £ sr 2@1=2 (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
5 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
7 August 2007Re-registration of Memorandum and Articles (6 pages)
7 August 2007Application for reregistration from LTD to UNLTD (2 pages)
7 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
7 August 2007Declaration of assent for reregistration to UNLTD (2 pages)
7 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
7 August 2007Declaration of assent for reregistration to UNLTD (2 pages)
7 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
7 August 2007Application for reregistration from LTD to UNLTD (2 pages)
7 August 2007Re-registration of Memorandum and Articles (6 pages)
7 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
31 July 2007Declaration of assistance for shares acquisition (16 pages)
31 July 2007Declaration of assistance for shares acquisition (16 pages)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
20 June 2007Full accounts made up to 30 December 2006 (15 pages)
20 June 2007Full accounts made up to 30 December 2006 (15 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Return made up to 01/12/06; full list of members (5 pages)
22 December 2006Return made up to 01/12/06; full list of members (5 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Full accounts made up to 31 December 2005 (13 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Nc inc already adjusted 10/12/99 (2 pages)
21 March 2006Nc inc already adjusted 10/12/99 (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Return made up to 01/12/05; full list of members (5 pages)
23 December 2005Return made up to 01/12/05; full list of members (5 pages)
8 July 2005Full accounts made up to 1 January 2005 (13 pages)
8 July 2005Full accounts made up to 1 January 2005 (13 pages)
8 July 2005Full accounts made up to 1 January 2005 (13 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
7 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (6 pages)
20 December 2004Return made up to 01/12/04; full list of members (5 pages)
20 December 2004Return made up to 01/12/04; full list of members (5 pages)
7 July 2004Full accounts made up to 3 January 2004 (13 pages)
7 July 2004Full accounts made up to 3 January 2004 (13 pages)
7 July 2004Full accounts made up to 3 January 2004 (13 pages)
24 December 2003Return made up to 01/12/03; full list of members (5 pages)
24 December 2003Return made up to 01/12/03; full list of members (5 pages)
3 November 2003Full accounts made up to 28 December 2002 (15 pages)
3 November 2003Full accounts made up to 28 December 2002 (15 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
4 August 2003Particulars of mortgage/charge (8 pages)
4 August 2003Particulars of mortgage/charge (8 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 March 2003Memorandum and Articles of Association (5 pages)
18 March 2003Memorandum and Articles of Association (5 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
21 December 2001Registered office changed on 21/12/01 from: 15 great marlborough street london W1F 7AS (1 page)
21 December 2001Registered office changed on 21/12/01 from: 15 great marlborough street london W1F 7AS (1 page)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 30 December 2000 (12 pages)
2 November 2001Full accounts made up to 30 December 2000 (12 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 January 2001Full accounts made up to 1 April 2000 (12 pages)
31 January 2001Full accounts made up to 1 April 2000 (12 pages)
31 January 2001Full accounts made up to 1 April 2000 (12 pages)
6 December 2000Return made up to 01/12/00; full list of members (2 pages)
6 December 2000Return made up to 01/12/00; full list of members (2 pages)
17 April 2000Company name changed british steel property LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed british steel property LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
3 December 1999Return made up to 01/12/99; full list of members (7 pages)
3 December 1999Return made up to 01/12/99; full list of members (7 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
25 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
30 December 1998Return made up to 11/12/98; full list of members (8 pages)
30 December 1998Return made up to 11/12/98; full list of members (8 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
18 December 1997Return made up to 11/12/97; full list of members (14 pages)
18 December 1997Return made up to 11/12/97; full list of members (14 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
7 January 1997Return made up to 11/12/96; full list of members (10 pages)
7 January 1997Return made up to 11/12/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
19 December 1995Return made up to 11/12/95; full list of members (12 pages)
19 December 1995Return made up to 11/12/95; full list of members (12 pages)
16 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 October 1989Memorandum and Articles of Association (7 pages)
10 October 1989Memorandum and Articles of Association (7 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1989Memorandum and Articles of Association (7 pages)
20 April 1989Memorandum and Articles of Association (7 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
5 September 1988Company name changed\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed british steel corporation (prope rty) LIMITED\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed british steel corporation (prope rty) LIMITED\certificate issued on 05/09/88 (2 pages)
21 December 1950Certificate of incorporation (1 page)
21 December 1950Certificate of incorporation (1 page)