Company NameF.& D.Knight Limited
Company StatusActive
Company Number00621789
CategoryPrivate Limited Company
Incorporation Date25 February 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(61 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(62 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(64 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed17 May 2000(41 years, 3 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMark Andrew Pitman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressAvenue Louise 581
1050 Ixelles
Brussels
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed28 April 1992(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(41 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(41 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(41 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(41 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(48 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitescotiaexploration.com
Email address[email protected]

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Dorrington Belgravia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
19 April 2004Delivered on: 28 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 2004Delivered on: 24 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as charlecott close, registered at the land registry with title number WM612434.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: Charlecott close t/no WM612434.
Outstanding
31 December 1997Delivered on: 5 March 1998
Satisfied on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997.
Particulars: Freehold property situate and known as charlecott close, kings heath, birmingham B13 title number WM612434, freehold knight court and falstaff road, sutton coldfield title number WK29566. Freehold 317-331 (odd) fox hollies road, acocks green, birmingham B27 title number WM612433.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997.
Particulars: F/H property k/a charlecott close kings heath birmingham B13 incorporating falstaff house regan house angelo house nestor house and knight house t/n WM612434; f/h property k/a kinght court and falstaff court sprngfield road sutton coldfield t/n WK29566 and f/h property k/a 317-331 (odd) fox hollies road acocks green birmingham B27 t/n WM612433, fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 September 1989Delivered on: 29 September 1989
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1989Delivered on: 21 February 1989
Satisfied on: 6 July 1991
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1989Delivered on: 21 February 1989
Satisfied on: 14 October 1989
Persons entitled: Charterhouse Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 317-331 (odd numbers) fox hollies road, acocks green, birmingham title no. Wk 93220. together with all buildings & structures & all fixtures (including trade & tenants' fixtures) thereon, floating charge all the undertaking and all property and assets present and future (please see doc M395 for full details).
Fully Satisfied
27 November 1985Delivered on: 12 December 1985
Satisfied on: 14 April 1989
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: 4,6,10 and 20 hemlingford road, walmley sutton coldfield, west midlands. T.N. wm 347309.
Fully Satisfied

Filing History

23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
23 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement agreement/confimatory legal charge/ original facility agreement 14/06/2019
(3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 June 2019Registration of charge 006217890011, created on 14 June 2019 (41 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 February 2015Registration of charge 006217890010, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 006217890010, created on 23 February 2015 (45 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
17 May 2010Secretary's details changed for Hanover Management Services Limited on 28 April 2010 (2 pages)
17 May 2010Secretary's details changed for Hanover Management Services Limited on 28 April 2010 (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
18 August 2008Return made up to 28/04/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 16 hans road london SW3 1RS (1 page)
18 August 2008Registered office changed on 18/08/2008 from 16 hans road london SW3 1RS (1 page)
18 August 2008Return made up to 28/04/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 16 hans road london SW3 1RT (1 page)
1 May 2007Registered office changed on 01/05/07 from: 16 hans road london SW3 1RT (1 page)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
16 May 2006Return made up to 28/04/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
6 May 2005Return made up to 28/04/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
8 May 2004Return made up to 28/04/04; full list of members (8 pages)
8 May 2004Return made up to 28/04/04; full list of members (8 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
19 May 2003Return made up to 28/04/03; full list of members (8 pages)
19 May 2003Return made up to 28/04/03; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Return made up to 28/04/02; full list of members (8 pages)
10 May 2002Return made up to 28/04/02; full list of members (8 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
15 March 2001Full accounts made up to 16 May 2000 (12 pages)
15 March 2001Full accounts made up to 16 May 2000 (12 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
24 May 2000Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st.albans hertfordshire AL4 8DJ (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st.albans hertfordshire AL4 8DJ (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 30 June 1999 (13 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
17 March 2000Return made up to 28/04/99; full list of members; amend (6 pages)
17 March 2000Return made up to 28/04/99; full list of members; amend (6 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Full accounts made up to 30 June 1998 (13 pages)
23 July 1999Full accounts made up to 30 June 1998 (13 pages)
14 June 1999Return made up to 28/04/99; full list of members (6 pages)
14 June 1999Return made up to 28/04/99; full list of members (6 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
18 June 1997Return made up to 28/04/97; no change of members (4 pages)
18 June 1997Return made up to 28/04/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 December 1995 (13 pages)
15 January 1997Full accounts made up to 31 December 1995 (13 pages)
19 August 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
19 August 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
2 May 1996Return made up to 28/04/96; full list of members (6 pages)
2 May 1996Return made up to 28/04/96; full list of members (6 pages)
3 July 1995Full accounts made up to 30 June 1994 (12 pages)
3 July 1995Full accounts made up to 30 June 1994 (12 pages)
5 May 1995Return made up to 28/04/95; no change of members (4 pages)
5 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
28 February 1989Memorandum and Articles of Association (13 pages)
28 February 1989Memorandum and Articles of Association (13 pages)
25 February 1959Certificate of incorporation (1 page)
25 February 1959Certificate of incorporation (1 page)