Company NameSolo Finance & Property Company Limited
Company StatusDissolved
Company Number00630857
CategoryPrivate Limited Company
Incorporation Date22 June 1959(64 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr David William Stanley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration30 years, 9 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Paul David Stanley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameRobert George Purcell
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1993)
RoleCompany Director
Correspondence Address72 Dyke Road Avenue
Brighton
East Sussex
BN1 5LE
Director NameMr Douglas Joseph Stanley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Secretary NameDavid William Stanley
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressAppt 183 Hotel Jardin Tropical
C-Gran Bretana
38670 Costa Adeje
Tenerife
Secretary NameMr Terence Lundberg
NationalityBritish
StatusResigned
Appointed04 March 2004(44 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT
Director NameMr Terence Lundberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(47 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2018)
RoleTaxation Practitioner
Country of ResidenceEngland
Correspondence AddressThe Club House East Street
Chesham
Buckinghamshire
HP5 1DG
Director NameMr Martin David Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(47 years, 4 months after company formation)
Appointment Duration13 years (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Collins Benson Goldhill Llp 26/28 Great Portla
London
W1W 8QT

Location

Registered AddressC/O Collins Benson Goldhill Llp
26/28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700k at £1Crestvale Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£919,950
Cash£3,772
Current Liabilities£960

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

29 May 1997Delivered on: 4 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

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 September 1993Delivered on: 22 September 1993
Satisfied on: 10 March 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 August 1993Delivered on: 24 August 1993
Satisfied on: 29 November 2001
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: 62A woodgrange road forest gate l/b of newham t/no EGL247094.
Fully Satisfied
17 May 1993Delivered on: 26 May 1993
Satisfied on: 29 November 2001
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: 53 humberstone road plaistow l/b of newham title no: EGL162400.
Fully Satisfied
17 March 1993Delivered on: 25 March 1993
Satisfied on: 29 November 2001
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: 28 falcon street plaistow l/b of newham t/no egl 181816.
Fully Satisfied
17 March 1993Delivered on: 25 March 1993
Satisfied on: 29 November 2001
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: 9 sandford road east ham l/b of newham t/no egl 81577.
Fully Satisfied
22 October 1992Delivered on: 30 October 1992
Satisfied on: 29 November 2001
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: 94B earlham grove l/b of newham t/no egl 120205.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 62 vansittart road,london borough of newham t/no EGL231981.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 246A lea bridge road,london borough of waltham forest t/no EGL238025.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 83/83A leverson street london borough of wandsworth t/no SGL169331.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 174 tunmarsh lane london borough of newham t/no EGL25803.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: Flat 4,samantha court,london borough of waltham forest t/no EGL106736.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 atherton road,london borough of newhamt/no NGL42411.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 78 ridley road,london borough of newham t/no ngl 198562.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 macaulay road,london borough of newham t/no EGL118283.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 38A bignold road,london borough of newham t/no EGL854.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 6A harpenden road,wanstead,london borough of redbridge t/no EGL198235.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 53 shaftesbury road,london borough of newham t/no EGL198235.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 18 alexander road,london borough of newham t/no NGL103023.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 209 high road,leyton,london borough of waltham forest t/no egl 188808.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 56 trumpington road,london borough of newham t/no egl 81603.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 42 forest road,london borough of newham t/no EGL73950.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: Flat 1,9 heyworth road,stratford,london borough of newham t/no egl 214089.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 36 selsdon road,london borough of newhamt/no egl 117066.
Fully Satisfied
8 October 1992Delivered on: 15 October 1992
Satisfied on: 29 November 2001
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: 182 burgess road,london borough of newham t/no egl 108703.
Fully Satisfied

Filing History

25 September 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
23 September 2020Appointment of Mr Paul David Stanley as a director on 1 September 2020 (2 pages)
23 September 2020Termination of appointment of Douglas Joseph Stanley as a director on 1 September 2020 (1 page)
30 June 2020Satisfaction of charge 93 in full (1 page)
1 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 May 2020Director's details changed for Mr David William Stanley on 1 April 2017 (2 pages)
22 April 2020Statement by Directors (2 pages)
22 April 2020Solvency Statement dated 07/04/20 (3 pages)
22 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2020Statement of capital on 22 April 2020
  • GBP 2
(3 pages)
8 April 2020Satisfaction of charge 151 in full (4 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
6 November 2019Termination of appointment of Martin David Smith as a director on 29 October 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 August 2018Termination of appointment of Terence Lundberg as a secretary on 14 August 2018 (1 page)
15 August 2018Termination of appointment of Terence Lundberg as a director on 14 August 2018 (1 page)
15 August 2018Registered office address changed from The Club House East Street Chesham Buckinghamshire HP5 1DG to C/O Collins Benson Goldhill Llp 26/28 Great Portland Street London W1W 8QT on 15 August 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 700,000
(5 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 700,000
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 700,000
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 700,000
(5 pages)
27 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
27 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
23 May 2014Director's details changed for David William Stanley on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Martin David Smith on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 700,000
(5 pages)
23 May 2014Director's details changed for David William Stanley on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 700,000
(5 pages)
23 May 2014Director's details changed for Martin David Smith on 23 May 2014 (2 pages)
22 May 2014Secretary's details changed for Terence Lundberg on 29 April 2014 (1 page)
22 May 2014Secretary's details changed for Terence Lundberg on 29 April 2014 (1 page)
22 May 2014Director's details changed for Terence Lundberg on 29 April 2014 (2 pages)
22 May 2014Director's details changed for Terence Lundberg on 29 April 2014 (2 pages)
22 October 2013Accounts for a small company made up to 30 April 2013 (4 pages)
22 October 2013Accounts for a small company made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
2 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
2 May 2013Director's details changed for Douglas Joseph Stanley on 1 June 2012 (2 pages)
23 October 2012Full accounts made up to 30 April 2012 (7 pages)
23 October 2012Full accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
12 September 2011Full accounts made up to 30 April 2011 (7 pages)
12 September 2011Full accounts made up to 30 April 2011 (7 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
23 August 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
23 August 2011Director's details changed for David William Stanley on 11 December 2009 (2 pages)
23 August 2011Director's details changed for Martin David Smith on 23 August 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for David William Stanley on 12 December 2009 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for David William Stanley on 12 December 2009 (2 pages)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Castle House 89 High Street Berkhamsted Hertfordshire HP4 2DF on 1 March 2011 (1 page)
21 January 2011Full accounts made up to 30 April 2010 (8 pages)
21 January 2011Full accounts made up to 30 April 2010 (8 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Douglas Joseph Stanley on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Douglas Joseph Stanley on 30 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 April 2009 (8 pages)
2 February 2010Full accounts made up to 30 April 2009 (8 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Director's change of particulars / david stanley / 18/09/2008 (1 page)
19 May 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
19 May 2009Director's change of particulars / douglas stanley / 09/05/2008 (1 page)
19 May 2009Director's change of particulars / david stanley / 18/09/2008 (1 page)
23 December 2008Full accounts made up to 30 April 2008 (8 pages)
23 December 2008Full accounts made up to 30 April 2008 (8 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
28 February 2008Full accounts made up to 30 April 2007 (8 pages)
28 February 2008Full accounts made up to 30 April 2007 (8 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
13 December 2006Full accounts made up to 30 April 2006 (8 pages)
13 December 2006Full accounts made up to 30 April 2006 (8 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
28 February 2006Full accounts made up to 30 April 2005 (9 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 January 2005Full accounts made up to 30 April 2004 (9 pages)
19 January 2005Full accounts made up to 30 April 2004 (9 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
18 May 2004Secretary resigned (1 page)
20 February 2004Full accounts made up to 30 April 2003 (10 pages)
20 February 2004Full accounts made up to 30 April 2003 (10 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Full accounts made up to 30 September 2002 (10 pages)
4 April 2003Full accounts made up to 30 September 2002 (10 pages)
18 November 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
18 November 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 September 2001 (9 pages)
2 May 2002Full accounts made up to 30 September 2001 (9 pages)
30 November 2001Registered office changed on 30/11/01 from: 33 goodwood court devonshire street london W1N 4LR (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 33 goodwood court devonshire street london W1N 4LR (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
16 March 2000Full accounts made up to 30 September 1999 (16 pages)
1 July 1999Ad 09/06/99--------- £ si 500000@1=500000 £ ic 200000/700000 (3 pages)
1 July 1999£ nc 250000/1000000 09/06/99 (1 page)
1 July 1999Ad 09/06/99--------- £ si 500000@1=500000 £ ic 200000/700000 (3 pages)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1999£ nc 250000/1000000 09/06/99 (1 page)
11 May 1999Return made up to 30/04/99; full list of members (6 pages)
11 May 1999Return made up to 30/04/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 September 1998 (9 pages)
29 April 1999Full accounts made up to 30 September 1998 (9 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
25 June 1998Full accounts made up to 30 September 1997 (10 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
8 August 1997Auditor's resignation (1 page)
8 August 1997Auditor's resignation (1 page)
4 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Particulars of mortgage/charge (7 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1996Full accounts made up to 30 September 1995 (10 pages)
16 May 1996Full accounts made up to 30 September 1995 (10 pages)
14 August 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
17 May 1995Full accounts made up to 30 September 1994 (13 pages)
17 May 1995Full accounts made up to 30 September 1994 (13 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 July 1989Return made up to 30/04/88; full list of members (8 pages)
25 April 1988Director resigned (2 pages)
11 August 1986Return made up to 31/03/86; full list of members (4 pages)
4 October 1984Accounts made up to 30 September 1983 (10 pages)
1 October 1983Accounts made up to 30 September 1982 (11 pages)
1 October 1983Annual return made up to 26/05/83 (4 pages)
11 May 1982Annual return made up to 22/02/82 (4 pages)
30 July 1981Annual return made up to 03/07/81 (4 pages)
3 July 1980Annual return made up to 03/06/80 (4 pages)
13 February 1979Accounts made up to 31 May 2077 (5 pages)
28 May 1975Annual return made up to 15/05/75 (4 pages)
27 September 1973Share capital (2 pages)