Company NameCharterhouse Development Limited
Company StatusDissolved
Company Number00611972
CategoryPrivate Limited Company
Incorporation Date29 September 1958(65 years, 7 months ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael James Kershaw
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(55 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 25 December 2019)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCrispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(58 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 25 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Anthony Roger May
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 March 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield Broom Park
Langton Green
Tunbridge Wells
Kent
TN3 0RF
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Director NameStephen Sheridan Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address37 Kildare Terrace
London
W2 5JT
Director NameGraham Frederick Butler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressChurch Cottage
Spithurst
Barcombe
Sussex
BN8 5EE
Director NameJames Gordon Bonnyman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressConey Brake Woodland Rise
Sevenoaks
Kent
TN15 0HY
Director NameMichel Knibbeler
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 January 1999)
RoleCompany Director
Correspondence Address33 Rue Henri Rocheport
75017 Paris
France
Director NameThomas Roland Plant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMarley Lodge
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameLeslie Francis German
NationalityBritish
StatusResigned
Appointed17 January 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address7 Chapel Lane
Hempstead
Gillingham
Kent
ME7 3TD
Secretary NameBiswajit Das
NationalityBritish
StatusResigned
Appointed28 April 1995(36 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Lullington Garth
London
N12 7LT
Secretary NameLinda May Law
NationalityBritish
StatusResigned
Appointed30 October 1998(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address91 Loom Lane
Radlett
Hertfordshire
WD7 8NY
Director NameDenis Jacques Henri Metzger
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1999(40 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2001)
RoleManaging Director
Correspondence Address191
Boulevard Saint Germain
75007 Paris
Foreign
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 June 2001(42 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(42 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2003)
RoleAccountant
Correspondence Address1 Broome Close
Yateley
Hampshire
GU46 7SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed06 February 2003(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameBernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(44 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 July 2003)
RoleBanker
Correspondence Address3 Gladsmuir Road
High Barnet
Hertfordshire
EN5 4PJ
Director NamePeter John Reid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(44 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Fitzroy Square
London
W1T 6ER
Director NameHelen Joy Rogers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(44 years, 12 months after company formation)
Appointment Duration1 year (resigned 21 September 2004)
RoleAccountant
Correspondence AddressCharnbrook
Hawthorne Road
Bromley
Kent
BR1 2HN
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed26 July 2004(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(46 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Victor John Blakemore Mansell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(46 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 October 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot Farm
Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed02 August 2005(46 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed17 October 2008(50 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed12 March 2009(50 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed29 February 2012(53 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(55 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusResigned
Appointed27 July 2015(56 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(57 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Lorna Youssouf
StatusResigned
Appointed30 April 2017(58 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ

Contact

Websitehsbcgroup.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Hsbc Investment Bank Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1994Delivered on: 5 January 1995
Satisfied on: 21 June 2001
Persons entitled: Societe Generalefor Itself and as Agent for the Senior Creditors

Classification: Intercreditor agreement
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 22ND december 1994 and/or the "security documents" (as defined in the agreement).
Particulars: From and after the date of the agreement and so long as the senior liabilities are or may be outstanding, if any payment, distribution or security or the benefit or proceeds thereof is recieved by the subordinated lender upon or with respect to the subordinated liabilities or any part thereof that the subordinated lender will hold the same in trust for, or failing that, forthwith pay an amount equal to the amount recieved to, societe generale for application against or retention on account of the senior liabilities. See the mortgage charge document for full details.
Fully Satisfied
27 June 1969Delivered on: 7 July 1969
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock of the charterhouse group LTD amo unting to £831,251.
Particulars: Undertaking and assets present and future including uncalled capital first floating charge created by the trust deeds dated 21/12/65, 12/7/65 and 30TH m ay '69 (see doc 160 for further details).
Outstanding
30 May 1969Delivered on: 4 June 1969
Persons entitled: The Prudential Assurance Co LTD

Classification: Trust deed
Secured details: For securing debenture stock of the charterhouse group LTD. Am ounting to £865,674.
Particulars: First floating charge on the undertaking & assets both present & future (including uncalled any capital) comprised in trust deed dated 21/12/65 (see doc. 158 for further details).
Outstanding
12 July 1967Delivered on: 18 July 1967
Persons entitled: The Prudential Assurance Co LTD

Classification: Trust deed
Secured details: For securing debenture stock of the charterhouse group limited amounting to £3,000,000.
Particulars: The property comprised in a trust deed dated 21/12/65.
Outstanding
21 December 1965Delivered on: 22 December 1965
Persons entitled: The Prudential Assurance Co LTD

Classification: Trust deed - debenture
Secured details: For securing debenture stock of the charterhouse group LTD amo unting to £4,000,000.
Particulars: First floating charge on the undertaking and assets present and future including uncalled capital. As collateral security for a guarantee of the said debenture stock.
Outstanding

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
24 October 2018Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 24 October 2018 (2 pages)
19 October 2018Appointment of a voluntary liquidator (2 pages)
19 October 2018Declaration of solvency (6 pages)
19 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
8 October 2018Termination of appointment of Lorna Youssouf as a secretary on 21 September 2018 (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 August 2017Satisfaction of charge 2 in full (4 pages)
5 August 2017Satisfaction of charge 2 in full (4 pages)
5 August 2017Satisfaction of charge 4 in full (4 pages)
5 August 2017Satisfaction of charge 3 in full (4 pages)
5 August 2017Satisfaction of charge 3 in full (4 pages)
5 August 2017Satisfaction of charge 4 in full (4 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 2
(5 pages)
21 June 2017Solvency Statement dated 15/06/17 (1 page)
21 June 2017Solvency Statement dated 15/06/17 (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 2
(5 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement by Directors (1 page)
4 May 2017Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017 (2 pages)
4 May 2017Appointment of Ms Lorna Youssouf as a secretary on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of Larissa Wilson as a secretary on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Larissa Wilson as a secretary on 30 April 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (3 pages)
5 April 2017Appointment of Crispin Robert John Irvin as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Crispin Robert John Irvin as a director on 5 April 2017 (2 pages)
29 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000,000
(5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000,000
(5 pages)
5 January 2016Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Michael Connelly Anderson as a director on 5 January 2016 (2 pages)
4 January 2016Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Miss Larissa Wilson as a secretary on 27 July 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
27 February 2015Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000,000
(4 pages)
1 November 2013Appointment of Mr David John Cavanna as a director (2 pages)
1 November 2013Appointment of Mr David John Cavanna as a director (2 pages)
31 October 2013Termination of appointment of Victor Mansell as a director (1 page)
31 October 2013Appointment of Mr Michael James Kershaw as a director (2 pages)
31 October 2013Termination of appointment of Jaya Subramaniyan as a director (1 page)
31 October 2013Appointment of Mr Michael James Kershaw as a director (2 pages)
31 October 2013Termination of appointment of Victor Mansell as a director (1 page)
31 October 2013Termination of appointment of Jaya Subramaniyan as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Full accounts made up to 31 December 2011 (18 pages)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Termination of appointment of Sarah Gott as a secretary (1 page)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
1 March 2012Appointment of Mr Robert James Hinton as a secretary (2 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
24 June 2011Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
11 May 2011Termination of appointment of Peter Reid as a director (1 page)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
6 September 2010Full accounts made up to 31 December 2009 (24 pages)
6 September 2010Full accounts made up to 31 December 2009 (24 pages)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
17 February 2010Director's details changed for Peter John Reid on 11 September 2009 (1 page)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Peter John Reid on 1 November 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
12 March 2009Director appointed jaya subramaniyan (1 page)
12 March 2009Director appointed jaya subramaniyan (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 December 2008Secretary appointed sarah maher (1 page)
3 December 2008Secretary appointed sarah maher (1 page)
2 December 2008Appointment terminated secretary pauline mcquillan (1 page)
2 December 2008Appointment terminated secretary pauline mcquillan (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
27 November 2008Appointment terminated director christopher gill (1 page)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
8 September 2007Full accounts made up to 31 December 2006 (20 pages)
8 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
3 March 2005Return made up to 17/02/05; full list of members (2 pages)
3 March 2005Return made up to 17/02/05; full list of members (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Secretary resigned (2 pages)
9 August 2004Secretary resigned (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
17 March 2004Return made up to 17/02/04; full list of members (5 pages)
17 March 2004Return made up to 17/02/04; full list of members (5 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES13 ‐ Appointment of director 14/04/03
(1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES13 ‐ Appointment of director 14/04/03
(1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
9 April 2003Return made up to 17/02/03; full list of members (6 pages)
9 April 2003Return made up to 17/02/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
18 March 2003Location of register of members (1 page)
18 March 2003Location of register of members (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 February 2002Return made up to 17/02/02; full list of members (6 pages)
14 February 2002Location of register of members (1 page)
14 February 2002Location of register of members (1 page)
14 February 2002Return made up to 17/02/02; full list of members (6 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 85 watling street london EC4M 9BX (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001Return made up to 17/01/01; full list of members (8 pages)
23 January 2001Return made up to 17/01/01; full list of members (8 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
29 December 2000Auditor's resignation (1 page)
29 December 2000Auditor's resignation (1 page)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Return made up to 17/01/00; full list of members (12 pages)
21 January 2000Return made up to 17/01/00; full list of members (12 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
22 January 1999Return made up to 17/01/99; no change of members (10 pages)
22 January 1999Return made up to 17/01/99; no change of members (10 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 31 December 1997 (11 pages)
24 April 1998Full accounts made up to 31 December 1997 (11 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
22 January 1998Return made up to 17/01/98; no change of members (13 pages)
22 January 1998Return made up to 17/01/98; no change of members (13 pages)
6 April 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Full accounts made up to 31 December 1996 (12 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
30 January 1997Return made up to 17/01/97; full list of members (14 pages)
30 January 1997Return made up to 17/01/97; full list of members (14 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
23 January 1996Return made up to 17/01/96; no change of members (12 pages)
23 January 1996Return made up to 17/01/96; no change of members (12 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
17 March 1995Full accounts made up to 31 December 1994 (12 pages)
17 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
2 March 1987Return made up to 19/01/87; full list of members (6 pages)
2 March 1987Return made up to 19/01/87; full list of members (6 pages)
10 January 1975Accounts made up to 30 September 1974 (21 pages)
10 January 1975Accounts made up to 30 September 1974 (21 pages)
21 February 1974Annual return made up to 04/02/74 (14 pages)
6 January 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
6 January 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)