Company NameCheverell Estates Limited
Company StatusDissolved
Company Number00583831
CategoryPrivate Limited Company
Incorporation Date13 May 1957(67 years ago)
Dissolution Date25 April 2024 (2 days ago)
Previous NameEamsgren Investments Limited

Business Activity

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

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed10 October 2016(59 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 25 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(36 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(42 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(46 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr David John Nicholson
NationalityAustralian
StatusResigned
Appointed22 March 2008(50 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(51 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(53 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2015(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Websitewww.poestates.co.uk
Email address[email protected]
Telephone020 79014200
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.000k at £1P & O Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,815,585
Current Liabilities£27,236

Accounts

Latest Accounts24 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 80,80A & 80B high street camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 75 high street camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 7 to 21 (odd nos) park street, & 48 to 54 (even nos) obelisk street camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 14, park street, camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 16, park street, camberley, together with a right of way over the passage way leading from the back into park street, surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 67 to 73 (oss nos) park street, camberley, tog with right of way leading from the back in to princess street, camberley, surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 22, park street camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 24, park street, camberley surrey.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 30 November 1995
Persons entitled: National Mutual Pensions Limited

Classification: Legal charge
Secured details: £10,000 and any further advances due from the company to the chargee.
Particulars: Unit 7030 middlemarch business park siskin drive baginton warwick warwickshire.
Fully Satisfied
31 December 1992Delivered on: 9 January 1993
Satisfied on: 23 September 2015
Persons entitled: Pension Funds Secirities Limited

Classification: Standard security presented for registratrion in scotland on the 31ST december 1992
Secured details: All monies due or to become due from p & o property holdings limited to the chargee in terms of the loan agreement dated 26/11/69.
Particulars: Piece of ground lying in the parish and city of edinburgh and county of midlothian with all buildings and erections forming apex house nine haddington place edinburgh (see form 395 M10C for full details).
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 13 October 2015
Persons entitled: Pension Funds Securities Limited

Classification: Deed of variation
Secured details: Varying the terms of "the principal deed" dated 26TH november 1969 and the deed of variation dated 12TH march 1982 as defined in this deed.
Particulars: Charles street,sheffield.49-53 Redhill reigate,surrey. Crown house,crown street,reading.(the property varied).
Fully Satisfied
17 December 1986Delivered on: 31 December 1986
Satisfied on: 16 June 1994
Persons entitled: Norwich Union Life Assurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: £1,880,O00 6 3/4% first mortgage debenture stock (1989-94) of town & city properties LTD and all other moneys due under the terms of the principal deeds.
Particulars: F/H property 7-21 (odd nos) park st & 48-54 (even nos) obelisk street/way, camberley, surrey tn's sy 352541/sy 451206/sy 451429 together with all buildings erections & all fixed plant machinery & landlord's fixtures etc.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 64, park street, camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 66, park street, camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 74 and 76 park street camberley surrey.
Fully Satisfied
10 October 1974Delivered on: 28 October 1974
Satisfied on: 23 September 2015
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: 60, park street, camberley surrey.
Fully Satisfied

Filing History

6 November 2020Accounts for a dormant company made up to 24 December 2019 (9 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 24 December 2018 (13 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 24 December 2017 (13 pages)
16 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
10 October 2017Amended accounts for a dormant company made up to 24 December 2016 (13 pages)
10 October 2017Amended accounts for a dormant company made up to 31 December 2016 (13 pages)
28 September 2017Accounts for a dormant company made up to 24 December 2016 (13 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (14 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (14 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000,000
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000,000
(4 pages)
13 October 2015Satisfaction of charge 14 in full (4 pages)
13 October 2015Satisfaction of charge 14 in full (4 pages)
4 October 2015Total exemption full accounts made up to 24 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 24 December 2014 (11 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 15 in full (5 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 11 in full (4 pages)
23 September 2015Satisfaction of charge 3 in full (4 pages)
23 September 2015Satisfaction of charge 8 in full (4 pages)
23 September 2015Satisfaction of charge 10 in full (4 pages)
23 September 2015Satisfaction of charge 7 in full (4 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
23 September 2015Satisfaction of charge 12 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
23 September 2015Satisfaction of charge 9 in full (4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
23 September 2015Satisfaction of charge 7 in full (4 pages)
23 September 2015Satisfaction of charge 10 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 8 in full (4 pages)
23 September 2015Satisfaction of charge 15 in full (5 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
23 September 2015Satisfaction of charge 11 in full (4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 6 in full (4 pages)
23 September 2015Satisfaction of charge 6 in full (4 pages)
23 September 2015Satisfaction of charge 9 in full (4 pages)
23 September 2015Satisfaction of charge 12 in full (4 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000,000
(3 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000,000
(3 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
3 October 2014Full accounts made up to 24 December 2013 (15 pages)
3 October 2014Full accounts made up to 24 December 2013 (15 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000,000
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000,000
(4 pages)
3 October 2013Full accounts made up to 24 December 2012 (15 pages)
3 October 2013Full accounts made up to 24 December 2012 (15 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 24 December 2011 (16 pages)
2 October 2012Full accounts made up to 24 December 2011 (16 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
27 September 2011Full accounts made up to 24 December 2010 (14 pages)
27 September 2011Full accounts made up to 24 December 2010 (14 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 September 2010Full accounts made up to 24 December 2009 (14 pages)
20 September 2010Full accounts made up to 24 December 2009 (14 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 August 2009Appointment terminated director william edgerley (1 page)
3 August 2009Appointment terminated director william edgerley (1 page)
2 July 2009Full accounts made up to 24 December 2008 (14 pages)
2 July 2009Full accounts made up to 24 December 2008 (14 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
2 November 2008Full accounts made up to 24 December 2007 (14 pages)
2 November 2008Full accounts made up to 24 December 2007 (14 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
7 August 2007Full accounts made up to 24 December 2006 (15 pages)
7 August 2007Full accounts made up to 24 December 2006 (15 pages)
18 June 2007Return made up to 24/05/07; full list of members (3 pages)
18 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
24 August 2006Full accounts made up to 24 December 2005 (12 pages)
24 August 2006Full accounts made up to 24 December 2005 (12 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
27 October 2005Full accounts made up to 24 December 2004 (10 pages)
10 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Full accounts made up to 24 December 2003 (10 pages)
26 October 2004Full accounts made up to 24 December 2003 (10 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
28 October 2003Full accounts made up to 24 December 2002 (10 pages)
28 October 2003Full accounts made up to 24 December 2002 (10 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
9 October 2002Full accounts made up to 24 December 2001 (9 pages)
9 October 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
24 October 2001Full accounts made up to 24 December 2000 (9 pages)
24 October 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
13 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 24/05/99; full list of members (18 pages)
5 June 1999Return made up to 24/05/99; full list of members (18 pages)
23 October 1998Full accounts made up to 24 December 1997 (9 pages)
23 October 1998Full accounts made up to 24 December 1997 (9 pages)
23 June 1998Return made up to 24/05/98; full list of members (15 pages)
23 June 1998Return made up to 24/05/98; full list of members (15 pages)
29 September 1997Full accounts made up to 24 December 1996 (9 pages)
29 September 1997Full accounts made up to 24 December 1996 (9 pages)
22 June 1997Return made up to 24/05/97; full list of members (22 pages)
22 June 1997Return made up to 24/05/97; full list of members (22 pages)
15 December 1996Notice of assignment of name or new name to shares (1 page)
15 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1996Ad 10/12/96--------- £ si 9800@1=9800 £ ic 990200/1000000 (2 pages)
15 December 1996Notice of assignment of name or new name to shares (1 page)
15 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1996Ad 10/12/96--------- £ si 9800@1=9800 £ ic 990200/1000000 (2 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
17 June 1996Return made up to 24/05/96; full list of members (22 pages)
17 June 1996Return made up to 24/05/96; full list of members (22 pages)
2 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 1996Ad 12/12/95--------- £ si 990000@1=990000 £ ic 200/990200 (2 pages)
2 January 1996Ad 12/12/95--------- £ si 990000@1=990000 £ ic 200/990200 (2 pages)
2 January 1996£ nc 10000/1000000 12/12/95 (1 page)
2 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 1996£ nc 10000/1000000 12/12/95 (1 page)
30 November 1995Declaration of satisfaction of mortgage/charge (1 page)
20 September 1995Full accounts made up to 24 December 1994 (9 pages)
20 September 1995Full accounts made up to 24 December 1994 (9 pages)
20 June 1995Return made up to 24/05/95; full list of members (22 pages)
20 June 1995Return made up to 24/05/95; full list of members (22 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
9 January 1993Particulars of mortgage/charge (3 pages)
9 January 1993Particulars of mortgage/charge (3 pages)
9 January 1993Particulars of mortgage/charge (3 pages)
6 January 1993Particulars of mortgage/charge (6 pages)
6 January 1993Particulars of mortgage/charge (6 pages)
6 January 1993Particulars of mortgage/charge (6 pages)
31 December 1986Particulars of mortgage/charge (3 pages)
31 December 1986Particulars of mortgage/charge (3 pages)