Company NameHalliard Property Co. Limited(The)
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00613836
CategoryPrivate Limited Company
Incorporation Date29 October 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(42 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

66.6k at £1Daejan Traders LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,369,050
Gross Profit£349,853
Net Worth£23,187,811
Cash£4,500
Current Liabilities£2,613,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

26 August 1976Delivered on: 15 September 1976
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: & further charge mortgage
Secured details: Sterling pound 85,000 and all other monies due or to become due from the company and all monies due or to become due from the company to the chargee secured by 5 charges dated 25/9/69 25/6/70, 14/1/72 1/2/73 & 26/3/75.
Particulars: All properties charged by the co under all or any of the deeds specified (except such properties as have been released) land & bldgs on S.E. side of croft rd nuneaton freehold properties nos 57/67 lodge rd bureton near rudgley staffs.
Fully Satisfied
26 March 1975Delivered on: 1 April 1975
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of mortgage and further charge
Secured details: For securing stirling pounds 178,000 and further securing the monies secured by a charge date of 25TH september 1969 and deeds supplemental thereto all due from city and county properties limited to the chargee.
Particulars: See schedule annexed.
Fully Satisfied
1 February 1973Delivered on: 2 February 1973
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: Sterling pound 1,250,000 due from city and county properties LTD to the chargee.
Particulars: Property as comprised in a deed dated 25/9/69 deed of substitution dated 25/6/70 and deed of further charge dated 14/1/72.
Fully Satisfied
14 July 1972Delivered on: 14 July 1972
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: Sterling pounds 150,000 due from city and county properties LTD to the chargee.
Particulars: See schedules annexed (being the property comprised in a charge dated 25/9/69 and deeds supplemental thereto.
Fully Satisfied
25 September 1969Delivered on: 24 September 1970
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company

Classification: Deed of consolidation
Secured details: Deed of CONS0LIDATION for securing stirling pounds 350,000 and all other monies due or to become due from the company and/or city and country properties LTD to the chargee on any account whatsoever secured by a charge dated 24TH september 1965 and deeds supplemental thereto registered pursuant to an order of court dated 11TH september 1970.
Particulars: See list of properties attached to doc 81.
Fully Satisfied
9 August 1990Delivered on: 14 August 1990
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the principal mortgage and supplemental mortgages as defined in this charge.
Particulars: 15A to 21C vancouver mansions, vancouver rd, ashton court south greenfordrd harrow-on-the-hill chalfont court, colindeep lane hendon.1 To 31 (odd) and 2 to 40 (even) third avenue and land forming site of third avenue,wembley.1 To 20 cedar court, southgate 1 to 12 and 14 to 21 pymmer close and land and bldgs in pymmes close bowes road, palmers green 1-16 and garages 1-4 mountfield court,hither green lane. 17-32 and garages 5-8 mountfield court,hither green lane,5,6,14 and 15 vernon villas chingford road, walthamstow 33-55 (odd) kenley rd.,twickenham 1-8 glenn court,glenn avenue,purley.49-60 Reynolds close carshalton, 1-6 the triangle, burnt oak lane sidcup.1-7 And 13 (odd) and 12-34 (even) devon road, watford. 1-36 the maisonettes alberts avenue, cheam, land and bldgs on the south east side of croft road nuneaton flats 2,6, and 8 broadway mansions, effie rd, walham green belmont hall court,belmont grove lewisham, flat 3 eton mansions, bolton close,bournemouth.6 Windsor mansions, bolton close,bournemouth. Garages 1,2,3,4,6,7,9,10,11,12,13,14,15 and 16 eton and windsor mansions, bolton close, bournemouth 7-13 (odd) algers rd and 1-20 (consecutive) algers rd,loughton,essex land and property in lodge rd breveton nr rugeley staffs 1/3 shirley court sedley rise loughton.
Fully Satisfied
22 November 1989Delivered on: 23 November 1989
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Stirling pounds 2,500,000 and all other moneys due or to become due from daejan holdings PLC to the chargee under the terms of the principal deeds and this charge.
Particulars: Flats 19,32,44,45,50,52,60,65,75,79,72 sandown lodge estate worple road, epsom surrey 27,27A and 29 port street evesham.
Fully Satisfied
2 December 1986Delivered on: 4 December 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: Stirling pounds 700,000.00 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed.
Particulars: Flat 19 with garage space 77 sandown lodge estate worple road epsom title no sy 552480 (please see doc for details of property).
Fully Satisfied
2 December 1986Delivered on: 4 December 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: Sterling pounds 200,000.00 and all other moneys due or to become due from city & county properties limited and/or daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed.
Particulars: For details of property charged please see form M395.
Fully Satisfied
25 June 1970Delivered on: 26 June 1970
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of substitution effecting substitution of security
Secured details: For securing the monies secured by a deed of consolidation dated 25/9/69.
Particulars: Various properties as listed in col 3 of doc 75 (see doc 75 for further details).
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: 800,000 and all other monies due or to become due from daejan holdings PLC to the chargee supplemental to the principal mortgages 14/9/72 and deeds supplemental thereto.
Particulars: Flat 19 with garage space 77 sandown lodge estate worple rd epsom t/n SYL552480 (for full details see doc M126).
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge
Secured details: Sterling pounds 150,000 and all other moneys due or to become due from city and county properties limited to the chargee supplemental to the principal mortgage dated 25.9.69 and deeds supplemental thereto.
Particulars: Belmont hall court belmont grove lewisham t/n ln 138478 (for full details see doc m 125).
Fully Satisfied
30 October 1985Delivered on: 31 October 1985
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All moneys due or to become due from daejan holdings PLC to the chargee supplemental to a deed of further charge dated 30/5/85 and in pursuance of an agreement.
Particulars: All the properties as listed on doc no M124.
Fully Satisfied
30 May 1985Delivered on: 31 May 1985
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Sterling pounds 175,000 and all other moneys due or to become due from city & county properties limited to the chargee secured by this deed & the principal deeds as defined.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
30 May 1985Delivered on: 31 May 1985
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Furgher charge
Secured details: Sterling pounds 1,060,000 and all other moneyl due or to become due from daejan holdings PLC to the chargee secured by this deed and the principal deeds as defined.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
18 February 1985Delivered on: 25 February 1985
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Collateral mortgage
Secured details: All moneys due or to become due from city and county properties limited to the chargee supplemental to a deed of further charge dated 2/7/84 in pursuant of an agreement.
Particulars: L/H flats 1,3 & 4 eaton mansions bolton close bournemouth dorset l/h flats 6&9 windsor mansions bolton close bournemouth dorset l/h garages 1,2,3,4,6,7,8,9,10,11,12,13,14,15 & 16 eaton & windsor mansions bolton close bournemouth dorset.
Fully Satisfied
2 July 1984Delivered on: 3 July 1984
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Stirling pounds 760,000 due from daejan holdings PLC to the chargee under the terms of a principle mortgage 14-9-72 and deeds supplemental thereto.
Particulars: All the properties now charged by the principle deeds or any of them.
Fully Satisfied
2 July 1984Delivered on: 3 July 1984
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Sterling pounds 210,000 from city and county properties limited to the chargee under the terms of the principal mortgage 25-9-69 and deeds supplemental thereto.
Particulars: All the properties now charged by the principle deeds or any of them.
Fully Satisfied
22 July 1983Delivered on: 28 July 1983
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Sterling pounds 150,000 due or to become due from city & county properties LTD to the chargee supplemental to a deed of consolidation dated 25/9/69 amd deeds supplemental thereto.
Particulars: All the properties now charged by the principal deeds or any of them.
Fully Satisfied
22 July 1983Delivered on: 28 July 1983
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Stirling pountd 600,000 due or to become due from daejan holdings PLC to the chargee supplemental to a mortgage dated 14TH september 1972 and seven further deeds.
Particulars: All the properties charged by the principal deeds or any of them.
Fully Satisfied
5 October 1982Delivered on: 6 October 1982
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company

Classification: Further charge
Secured details: Stirling pounds 580,000 and all other monies due from or to become due from daejan holdings PLC to the chargee supplemental to a mortgage dated 14TH september 1972 and deeds supplemental thereto.
Particulars: All the properties non comprised in and at present charged by the principal deeds.
Fully Satisfied
5 October 1982Delivered on: 6 October 1982
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge dated 05 oct 1982
Secured details: Sterling pounds 500,000 and all other monies due from or to become due from city and county properties limited to the chargee supplemental to a deed of consolidation dated 25TH september 1969 and deeds supplemental thereto.
Particulars: All the properties now comprised in and at present charged by the principal deeds.
Fully Satisfied
4 November 1981Delivered on: 5 November 1981
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents referred to therein ppr 8.11.88.
Particulars: F/H 29, 29A, 31, 31A, 33, 35, 37 and 37A malden road sutton title no sgl 294418.
Fully Satisfied
2 September 1981Delivered on: 3 September 1981
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: & further charge mortgage
Secured details: Sterling pounds 650,000 and all other monies due or to become due from daejan holdings limited to eagle star insurance company limited secured by a mortgage dated 14.9.72 and deeds supplemental thereto.
Particulars: All the properties now charged by the principal deed.
Fully Satisfied
3 July 1980Delivered on: 4 July 1980
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: & further charge dated 3 july 1980 mortgage
Secured details: Sterling pounds 360,000 and all other monies due or to become due from city and county properties limited to the chargee secured by a deed of consolidation dated 25.9.69 and deeds supplemental thereto.
Particulars: All properties now charged by the principal deeds.
Fully Satisfied
3 July 1980Delivered on: 4 July 1980
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: Sterling pounds 1,109,000 and all other monies due or to become due from design holdings limited to the chargee under the terms of a mortgage dated 14 september 1972 and deeds supplemental thereto.
Particulars: All properties now comprised in the principal deeds.
Fully Satisfied
22 December 1978Delivered on: 2 January 1979
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage & further charge
Secured details: £1,205 and all monies due from daejan holdings LTD to the chargee under the terms of the charge and a mortgage dated 14/9/72 and deeds supplemental thereto.
Particulars: 27/29 port st evesham worcs and all properties charged by the principal deeds.
Fully Satisfied
28 October 1977Delivered on: 2 November 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: And further charge mortgage
Secured details: Sterling pounds 291,000 and further securing the monies advanced to daejan holdings limited under the terms of a charge dated 14 sept 1972 and charges supplemental thereto.
Particulars: The properties charged under deeds dated 26 aug 1976 no and 28 jan 1977.
Fully Satisfied
8 July 1977Delivered on: 11 July 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Ins Co

Classification: Deed of mortgage and further charge
Secured details: For securing a further sum of £57,000 all other monies due or to become due from city & county properties LTD supplemental to a charge dated 25/9/69 & deeds supplemental thereto.
Particulars: All properties charged by the deeds specified in column five of doc except properties as have subsequently been released.
Fully Satisfied
28 January 1977Delivered on: 2 February 1977
Satisfied on: 26 February 1999
Persons entitled: Eagle Star Insurance Co LTD

Classification: And further charge mortgage
Secured details: Sterling pounds 353,000 and further securing all other monies due or to become due from daejan holdings limited to the chargee under the terms of a principal mortgage dated 14TH september 1972 and deeds supplemental thereto.
Particulars: All properties charged by the deeds mentioned in column 2 of doc m (except such properties as have been released) and sandown lodge estate worple road epsom surrey title no SY266971.
Fully Satisfied
1 July 1965Delivered on: 15 August 1969
Satisfied on: 5 March 1999
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Secured details: Sterling pounds 14,060 (owing).
Particulars: 10,10A 12, 12A, 14, 14A crossway hendon 1-17 clive court and garages at the back of oakleigh avenue tolworth 1-10 slangate mansions and garages tower road twickenham.
Fully Satisfied
24 December 1971Delivered on: 11 January 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city and county properties LTD to the chargee on any account whatsoever.
Particulars: Land on the west side of kebrin rd, seacombe wallasey cheshire title no ch 62308.
Outstanding
25 September 1969Delivered on: 13 October 1969
Persons entitled: Anglo-Israel Bank LTD

Classification: A registered charge
Secured details: All monies due or to become due from city & county properties LTD to anglo-israel bank LTD.
Particulars: Various properties (see doc 67 for further details).
Outstanding

Filing History

16 December 2023Accounts for a small company made up to 31 March 2023 (27 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (27 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (26 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
31 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (20 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (22 pages)
5 December 2017Full accounts made up to 31 March 2017 (22 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
13 September 2016Full accounts made up to 31 March 2016 (22 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (24 pages)
16 October 2015Full accounts made up to 31 March 2015 (24 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 66,600
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 66,600
(5 pages)
7 January 2015Full accounts made up to 31 March 2014 (24 pages)
7 January 2015Full accounts made up to 31 March 2014 (24 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 66,600
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 66,600
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
9 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (19 pages)
20 August 2012Full accounts made up to 31 March 2012 (19 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
30 September 2011Full accounts made up to 31 March 2011 (16 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
25 September 2010Full accounts made up to 31 March 2010 (16 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
23 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
30 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
20 August 2008Full accounts made up to 31 March 2008 (17 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
12 October 2007Full accounts made up to 31 March 2007 (17 pages)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
8 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (15 pages)
20 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 pages)
27 August 2004Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
24 September 2003Return made up to 19/07/03; full list of members (7 pages)
24 September 2003Return made up to 19/07/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (14 pages)
28 August 2003Full accounts made up to 31 March 2003 (14 pages)
2 September 2002Full accounts made up to 31 March 2002 (14 pages)
2 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 March 2001 (13 pages)
17 September 2001Full accounts made up to 31 March 2001 (13 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Return made up to 19/07/99; no change of members (23 pages)
6 August 1999Return made up to 19/07/99; no change of members (23 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Full accounts made up to 31 March 1998 (13 pages)
17 November 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Return made up to 19/07/98; full list of members (25 pages)
30 July 1998Return made up to 19/07/98; full list of members (25 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
20 October 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Return made up to 19/07/97; no change of members (19 pages)
4 August 1997Return made up to 19/07/97; no change of members (19 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 October 1996Full accounts made up to 31 March 1996 (13 pages)
14 August 1996Return made up to 19/07/96; no change of members (18 pages)
14 August 1996Return made up to 19/07/96; no change of members (18 pages)
27 November 1995Full accounts made up to 31 March 1995 (15 pages)
27 November 1995Full accounts made up to 31 March 1995 (15 pages)
9 August 1995Return made up to 19/07/95; full list of members (16 pages)
9 August 1995Return made up to 19/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
28 July 1994Full accounts made up to 31 March 1994 (13 pages)
28 July 1994Full accounts made up to 31 March 1994 (13 pages)
8 September 1993Full accounts made up to 31 March 1993 (12 pages)
8 September 1993Full accounts made up to 31 March 1993 (12 pages)
29 September 1992Full accounts made up to 31 March 1992 (10 pages)
29 September 1992Full accounts made up to 31 March 1992 (10 pages)
29 August 1991Full accounts made up to 31 March 1991 (12 pages)
29 August 1991Full accounts made up to 31 March 1991 (12 pages)
15 August 1990Full accounts made up to 31 March 1990 (10 pages)
15 August 1990Full accounts made up to 31 March 1990 (10 pages)
27 November 1989Registered office changed on 27/11/89 from: 13/17 new burlington place london W1X 2JP (1 page)
27 November 1989Registered office changed on 27/11/89 from: 13/17 new burlington place london W1X 2JP (1 page)
23 November 1989Particulars of mortgage/charge (3 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
5 September 1989Full accounts made up to 31 March 1989 (10 pages)
5 September 1989Full accounts made up to 31 March 1989 (10 pages)
2 September 1988Full accounts made up to 31 March 1988 (13 pages)
2 September 1988Full accounts made up to 31 March 1988 (13 pages)
10 September 1987Full accounts made up to 31 March 1987 (12 pages)
10 September 1987Full accounts made up to 31 March 1987 (12 pages)
2 October 1986Full accounts made up to 31 March 1986 (12 pages)
2 October 1986Full accounts made up to 31 March 1986 (12 pages)
20 September 1985Accounts made up to 31 March 1985 (10 pages)
20 September 1985Accounts made up to 31 March 1985 (10 pages)
17 November 1984Accounts made up to 31 March 1984 (10 pages)
17 November 1984Accounts made up to 31 March 1984 (10 pages)
20 February 1984Accounts made up to 31 March 1983 (12 pages)
20 February 1984Accounts made up to 31 March 1983 (12 pages)
10 March 1983Accounts made up to 31 March 1982 (13 pages)
10 March 1983Accounts made up to 31 March 1982 (13 pages)
22 January 1982Accounts made up to 31 March 1981 (11 pages)
22 January 1982Accounts made up to 31 March 1981 (11 pages)
14 November 1980Accounts made up to 31 March 1980 (11 pages)
14 November 1980Accounts made up to 31 March 1980 (11 pages)
22 November 1979Accounts made up to 31 March 1979 (13 pages)
22 November 1979Accounts made up to 31 March 1979 (13 pages)
15 December 1978Accounts made up to 31 March 1978 (13 pages)
15 December 1978Accounts made up to 31 March 1978 (13 pages)
29 November 1977Accounts made up to 31 March 1977 (13 pages)
29 November 1977Accounts made up to 31 March 1977 (13 pages)
22 November 1976Accounts made up to 31 March 1976 (17 pages)
22 November 1976Accounts made up to 31 March 1976 (17 pages)
16 October 1976Accounts made up to 31 March 1975 (9 pages)
16 October 1976Accounts made up to 31 March 1975 (9 pages)
29 December 1969Memorandum of association (6 pages)
29 December 1969Memorandum of association (6 pages)
13 October 1969Particulars of mortgage/charge (4 pages)
13 October 1969Particulars of mortgage/charge (4 pages)
24 October 1968Articles of association (6 pages)
24 October 1968Articles of association (6 pages)
29 October 1958Incorporation (19 pages)
29 October 1958Incorporation (19 pages)