Company NameTerrington Properties Limited
Company StatusDissolved
Company Number00582791
CategoryPrivate Limited Company
Incorporation Date25 April 1957(67 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(46 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(46 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(46 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Ives Street
London
SW3 2ND
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 July 2003)
RoleChartered Surveyor
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameEdward Peter Gudgin
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCornerways 2 Collens Road
Beesonend
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed01 March 1994(36 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(38 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(40 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(40 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed27 January 1998(40 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Compco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,567
Current Liabilities£8,901

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 May 2004Delivered on: 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The watford property being watford enterprise centre greenhill crescent watford herts t/no HD185709 & the lambs conduit property being lambs conduit street london t/no NGL775123 & t/no NGL779303. See the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties 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.
Outstanding
26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2000Delivered on: 8 September 2000
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) or on any other account whatsoever.
Particulars: L/H property k/a part basement and fourth floor thavies inn house 3 to 4 holborn circus london all buildings fixtures fixed plant machinery thereon; all other interests in all monies received and rights under any contracts and proceeds of sale thereof:. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 September 1999Delivered on: 4 October 1999
Satisfied on: 25 September 2003
Persons entitled: Hsbc Bank PLC

Classification: A third party charge
Secured details: All monies due or to become due from haigside limited to the chargee on any account whatsoever pursuant to the security documents.
Particulars: Freehold property k/a 28 and 34-46 (even numbers) and 21-27 31-35 and 41(odd numbers lambs conduit street london WC1 t/n NGL772571,NGL775124 and NGL775123 and leasehold property k/a 30-32 (even numbers) and 39 lambs conduit street london WC1 t/n NGL772569 and NGL772570 together with all buildings and erections and fixtures and fittings and fixed plant and machinery all moveable plant machinery implements and utensils furniture and equipment the rental income the interest in all monies and interests and rights under any contracts or agreements the proceeds of sale any insurances.
Fully Satisfied
7 June 1996Delivered on: 11 June 1996
Satisfied on: 25 September 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from haigside limited to the chargee on any account whatsoever pursuant to the security documents.
Particulars: I. F/h property k/a 16/19 gresse street, l/b of camden t/no. NGL320215. Ii. F/h property k/a 1 hanway place, london W1, city of westminster t/no. 410527 and iii. L/h land lying to the north of tolpits lane, watford and now k/a sector a to the watford enterprise centre, watford business park, watford, hertfordshire t/no. HD185709 together with all buildings fixtures fittings fixed plant and machinery thereon. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 June 1994Delivered on: 24 June 1994
Satisfied on: 25 September 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or compco holdings P.L.C. to the chargee on any account whatsoever.
Particulars: All that the f/h land and premises situate at and k/a 16-19 gresse street london W1 t/n NGL320215 with all fixtures fittings plant and machinery.
Fully Satisfied
22 June 1994Delivered on: 24 June 1994
Satisfied on: 25 September 2003
Persons entitled: Australia and New Zealand Banking Gruop Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or compco holdings P.L.C. to the chargee on any account whatsoever.
Particulars: All that l/h land and premises lying to the north of tolpits lane watford t/n HD185709 with all fixtures fittings plant machinery apparatus goods and materials.
Fully Satisfied
22 June 1994Delivered on: 24 June 1994
Satisfied on: 17 July 1996
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
15 May 1987Delivered on: 19 May 1987
Satisfied on: 25 September 2003
Persons entitled: Australia & New Zealand Bank Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 15.5.87.
Particulars: By way of legal mortgage all that the f/h land & premises situate at & k/a 16-19 gresse street, london W1 title no ngl 320215 (please see form 395 for full details). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (1 page)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
16 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
16 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
16 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (9 pages)
15 January 2015Full accounts made up to 31 March 2014 (9 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 10 (28 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 10 (28 pages)
3 April 2012Full accounts made up to 31 March 2011 (11 pages)
3 April 2012Full accounts made up to 31 March 2011 (11 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (8 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (8 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 March 2009 (10 pages)
22 April 2010Full accounts made up to 31 March 2009 (10 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 March 2009Full accounts made up to 31 March 2008 (10 pages)
28 March 2009Full accounts made up to 31 March 2008 (10 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
29 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
12 December 2006Return made up to 01/11/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
13 December 2005Return made up to 01/11/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
18 June 2004Declaration of mortgage charge released/ceased (2 pages)
18 June 2004Declaration of mortgage charge released/ceased (2 pages)
27 May 2004Particulars of mortgage/charge (8 pages)
27 May 2004Particulars of mortgage/charge (8 pages)
17 May 2004Declaration of assistance for shares acquisition (7 pages)
17 May 2004Declaration of assistance for shares acquisition (7 pages)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
19 October 2003Full accounts made up to 25 March 2003 (12 pages)
19 October 2003Full accounts made up to 25 March 2003 (12 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 January 2003Full accounts made up to 25 March 2002 (12 pages)
28 January 2003Full accounts made up to 25 March 2002 (12 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
3 September 2001Full accounts made up to 25 March 2001 (11 pages)
3 September 2001Full accounts made up to 25 March 2001 (11 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
5 September 2000Full accounts made up to 25 March 2000 (11 pages)
5 September 2000Full accounts made up to 25 March 2000 (11 pages)
13 December 1999Full accounts made up to 25 March 1999 (13 pages)
13 December 1999Full accounts made up to 25 March 1999 (13 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
8 January 1999Full accounts made up to 25 March 1998 (12 pages)
8 January 1999Full accounts made up to 25 March 1998 (12 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
21 January 1998Full accounts made up to 25 March 1997 (12 pages)
21 January 1998Full accounts made up to 25 March 1997 (12 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Return made up to 01/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1996Return made up to 01/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
30 June 1995Director resigned;new director appointed (4 pages)
30 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1987Particulars of mortgage/charge (3 pages)
19 May 1987Particulars of mortgage/charge (3 pages)
21 April 1957Incorporation (17 pages)
21 April 1957Incorporation (17 pages)