Company NameStonehill Estates Limited
DirectorsPatrick Sung and Ka Chi Eric Siu
Company StatusActive
Company Number00500112
CategoryPrivate Limited Company
Incorporation Date6 October 1951(72 years, 7 months ago)
Previous NameN.S.Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Sung
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed11 November 2003(52 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit A2 8/F Great George Building
27-47 Paterson Street Causeway Bay
Hong Kong
Foreign
Secretary NameMr Neil Anthony Hewitt
NationalityBritish
StatusCurrent
Appointed12 September 2005(53 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
Director NameMr Ka Chi Eric Siu
Date of BirthNovember 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed18 December 2019(68 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
Director NameJohn Henry Cosson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(39 years, 1 month after company formation)
Appointment Duration13 years (resigned 14 November 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Ewhurst Close
Hastings
East Sussex
TN34 2JR
Director NameAndrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 1995)
RoleEstate Agent
Correspondence Address40 Seymour Walk
London
SW10 9NF
Director NameMr Anthony Fox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressHadsley House
St Peter Port
Guernsey
Channel
Director NameJames Robert Hamilton Buchanan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1990(39 years, 1 month after company formation)
Appointment Duration13 years (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressApt 18 1b U Zvonarky 82
Praha 2
Foreign
Czech Republic
Secretary NameMr Neil Anthony Hewitt
NationalityBritish
StatusResigned
Appointed13 November 1990(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Michael John Mingard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(41 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 1996)
RoleProperty Consultant
Correspondence Address97 Chesson Road
London
W14 9QS
Director NameVipin Sharma
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(43 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1996)
RoleFinancial Director
Correspondence Address43 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameMr Vipin Sharma
NationalityBritish
StatusResigned
Appointed14 November 1994(43 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address39 Cecil Road
Walthamstow
London
E17 5DH
Director NameRolf Carl Axelsson Kindbom
Date of BirthMarch 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 1996(44 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 1998)
RoleProject Dir
Correspondence AddressApt A 3/F Hollywood Heights
No 6 Old Peak Road
Mid Levels Hong Kong
Foreign
Secretary NameRolf Carl Axelsson Kindbom
NationalityCanadian
StatusResigned
Appointed09 September 1996(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1998)
RoleProject Dir
Correspondence AddressApt A 3/F Hollywood Heights
No 6 Old Peak Road
Mid Levels Hong Kong
Foreign
Director NameMr Stephen Burnau Hunt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(45 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address10d Alpine Court
12 Kotewall Road
Hong Kong
Foreign
Director NameRoger Chow
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 1998(46 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address25/F Standard Chartered Bank
Building 4-4a Des Voeux Road
Central Hong Kong
Hong Kong
Secretary NameRoger Chow
NationalityCanadian
StatusResigned
Appointed18 June 1998(46 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address25/F Standard Chartered Bank
Building 4-4a Des Voeux Road
Central Hong Kong
Hong Kong
Director NameRobert Dominic Charles Diggle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleV P Finance
Correspondence AddressBasement Flat
71 Inverness Terrace
London
W2 3JT
Secretary NameRobert Dominic Charles Diggle
NationalityBritish
StatusResigned
Appointed11 November 2003(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleV P Finance
Correspondence AddressBasement Flat
71 Inverness Terrace
London
W2 3JT
Secretary NamePatrick Sung
NationalityCanadian
StatusResigned
Appointed01 March 2005(53 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2005)
RoleAccountant
Correspondence Address1506 Sun Hing Building
607 Nathan Road Kowloon
Hong Kong
Foreign
Director NameMr Jin Yi Lee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityHong Konger
StatusResigned
Appointed10 August 2010(58 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address63 Palm Drive
Redhill Peninsula
Tai Tam
Hong Kong
Director NameZhen Tao Wu
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityHong Konger
StatusResigned
Appointed31 October 2019(68 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 32/F, Block 2 Garden Terrace
8a Old Peak Road, Mid-Levels
Hong Kong

Contact

Websitecathay-intl.com.hk

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8k at £1Cathay International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,102,310
Cash£5,813
Current Liabilities£210,016

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 December 1986Delivered on: 5 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Ladn and buildings, part of the angel fa.
Particulars: Ctory title no egl 164250.
Fully Satisfied
19 December 1986Delivered on: 5 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on lea valley trading estate, together with right of way, edmonton title no ngl 59058.
Fully Satisfied
19 December 1986Delivered on: 5 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises, part of the angel factory colony. Edmonton enfield and walttham forest. Title no mx 134175.
Fully Satisfied
4 April 1986Delivered on: 11 April 1986
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £510,000 and all other monies due or to become due from the company and/or stonehill holdings PLC.
Particulars: F/H property unit 1 lindsey wharf, angel road, edmonton london N18, title no ngl 201244.
Fully Satisfied
1 July 1985Delivered on: 9 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 lea valley trading estate edmonton enfield title no ngl 31186.
Fully Satisfied
21 November 1986Delivered on: 27 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harbet house angel roadedmonton enfield london title no p 102568.
Fully Satisfied
24 August 2000Delivered on: 30 August 2000
Satisfied on: 6 August 2010
Persons entitled: Benchmark Group PLC

Classification: Rent deposit charge
Secured details: All money obligations and liabilities of any nature whatsoever now or hereafter due owing or incurred to the chargee under or in connection with or arising upon or in consequence of termination of a lease dated 24TH august 2000 or otherwise payable in relation to the lease in any manner whatsoever.
Particulars: All moneys from time to time standing to the credit of the company'a account with svenska handelsbanken bank at its branch at trinity tower 9 thomas more street london E1W 1GE account no 37633021.
Fully Satisfied
30 May 1989Delivered on: 14 June 1989
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: Land and buildings on the lea valley trading estate, edmonton, london N18 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of harbet road, (now k/a car park, lea valley trading estate) l/borough of enfield and l/borough of walthamforest t/no's ex 78715 and egl 85698.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor boilerhouse lea valley trading estate l/borough of enfield and waltham forest. Title no. Egl 85699.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part roadway system, lea valley trading estate, l/borough of enfield and waltham forest. Title no's ngl 101215, ln 250799, egl 199598.
Fully Satisfied
21 November 1986Delivered on: 27 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boiler house of harbet house, angel road, edmonton enfield london title no. Ngl 468671.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e (also k/a unit e/f) lea valley trading estate, london boroughs of enfield and waltham forest title no egl 84156.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of harbet road (k/a unit b, rear of crescent building, lea valley trading estate) london borough of enfield and waltham forest. Title no. Egl 78716.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south west side of harbet road, (now k/a unit c and also k/a unit a lea valley trading estate) london borough of enfield and london borough of waltham forest. Title no. Egl 197670.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to south of angel road lea valley trading estate london borough of enfield and waltham forest title no. Ex 65808.
Fully Satisfied
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south side of harbet road, (now k/a lorry park, lea valley trading estate) l/borough of enfield and london borough of waltham forest. Title no egl 78714.
Fully Satisfied
7 September 1988Delivered on: 14 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gilpins wharf being land and buildings lying to the east of the river lea novingation, L.B. of enfield.
Fully Satisfied
13 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land - former sites of factories nos 101,104,105,106 angel factory colony edmonton london borough of enfield. Title no mx 441032.
Fully Satisfied
13 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold unit 8A I lindsey wharf. Lea valley trading estate angel road edmarton. London borough enfield. The no ngl 201244.
Fully Satisfied
21 November 1986Delivered on: 27 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21A and 21B lea valley trading estate, edmonton, enfield/waltham forest london title no ngl 15798.
Fully Satisfied
1 July 1985Delivered on: 9 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 lea valley trading estate edmonton enfield title no ngl 37303.
Outstanding
25 March 1992Delivered on: 1 April 1992
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings forming part of lea valley trading estate, edmonton, london N18, title number NGL126130. See form 395 and continuation sheets relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1992Delivered on: 20 March 1992
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8, lea valley trading estate, edmonton N18. See form 395 and continuation sheet relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 1989Delivered on: 8 August 1989
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1988Delivered on: 30 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of private roadway system, lea valley trading estate, l/borough of enfield & waltham forest. T/no mx 406716.
Outstanding
13 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land in rear of 2 angel factory colony edmonton london borough enfield title no mx 440890.
Outstanding

Filing History

28 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
12 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
28 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
29 November 2021Accounts for a small company made up to 31 December 2020 (13 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
22 January 2020Appointment of Mr Ka Chi Eric Siu as a director on 18 December 2019 (2 pages)
20 January 2020Termination of appointment of Zhen Tao Wu as a director on 18 December 2019 (1 page)
16 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
25 November 2019Termination of appointment of Jin Yi Lee as a director on 31 October 2019 (1 page)
25 November 2019Appointment of Zhen Tao Wu as a director on 31 October 2019 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,002
(5 pages)
7 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,002
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 8,002
(5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 8,002
(5 pages)
20 October 2014Full accounts made up to 31 December 2013 (11 pages)
20 October 2014Full accounts made up to 31 December 2013 (11 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 8,002
(5 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 8,002
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
27 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 August 2012Director's details changed for Patrick Sung on 1 August 2012 (3 pages)
8 August 2012Director's details changed for Patrick Sung on 1 August 2012 (3 pages)
8 August 2012Director's details changed for Patrick Sung on 1 August 2012 (3 pages)
16 July 2012Director's details changed for Mr Lee Jin Yi on 12 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Lee Jin Yi on 12 July 2012 (2 pages)
11 July 2012Appointment of Mr Lee Jin Yi as a director (2 pages)
11 July 2012Termination of appointment of Stephen Hunt as a director (1 page)
11 July 2012Termination of appointment of Stephen Hunt as a director (1 page)
11 July 2012Appointment of Mr Lee Jin Yi as a director (2 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Director's details changed for Patrick Sung on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Patrick Sung on 1 August 2011 (2 pages)
17 August 2011Director's details changed for Patrick Sung on 1 August 2011 (2 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 January 2008Return made up to 13/11/07; full list of members (2 pages)
9 January 2008Return made up to 13/11/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
2 June 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2006Full accounts made up to 31 December 2005 (11 pages)
23 November 2005Return made up to 13/11/05; full list of members (2 pages)
23 November 2005Return made up to 13/11/05; full list of members (2 pages)
16 November 2005Secretary resigned;director resigned (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 2ND floor 5 princes gate london SW7 1QJ (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 2ND floor 5 princes gate london SW7 1QJ (1 page)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 December 2003Registered office changed on 06/12/03 from: 2ND floor 5 princes gate london SW7 1QJ (1 page)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: 2ND floor 5 princes gate london SW7 1QJ (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New secretary appointed;new director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page)
22 November 2003Registered office changed on 22/11/03 from: 110-112 lancaster road new barnet hertfordshire EN4 8AL (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
20 November 2002Return made up to 13/11/02; full list of members (8 pages)
20 November 2002Return made up to 13/11/02; full list of members (8 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 April 2002Registered office changed on 10/04/02 from: brookdale house stonehill business park angel road london N18 3LD (1 page)
10 April 2002Registered office changed on 10/04/02 from: brookdale house stonehill business park angel road london N18 3LD (1 page)
30 November 2001Return made up to 13/11/01; full list of members (7 pages)
30 November 2001Return made up to 13/11/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 November 2000Return made up to 13/11/00; full list of members (7 pages)
22 November 2000Return made up to 13/11/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
28 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
3 December 1998Return made up to 13/11/98; full list of members (6 pages)
3 December 1998Return made up to 13/11/98; full list of members (6 pages)
3 December 1998Secretary resigned;director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
18 May 1998Full accounts made up to 31 December 1997 (13 pages)
18 May 1998Full accounts made up to 31 December 1997 (13 pages)
7 January 1998Return made up to 13/11/97; full list of members (6 pages)
7 January 1998Return made up to 13/11/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 December 1995 (15 pages)
9 May 1997Full accounts made up to 31 December 1995 (15 pages)
9 May 1997Full accounts made up to 31 December 1994 (14 pages)
9 May 1997Full accounts made up to 31 December 1994 (14 pages)
8 May 1997Full accounts made up to 31 December 1996 (14 pages)
8 May 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
26 February 1997Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1997Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
8 February 1996Return made up to 13/11/95; full list of members (6 pages)
8 February 1996Return made up to 13/11/95; full list of members (6 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 August 1995Director resigned (2 pages)
10 February 1995Full accounts made up to 31 March 1994 (13 pages)
10 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 October 1981Accounts made up to 29 March 1981 (7 pages)
13 October 1981Accounts made up to 29 March 1981 (7 pages)