114/115 High Holborn
London
WC1V 6JJ
Secretary Name | Nelson Chi-Fai Chan |
---|---|
Status | Current |
Appointed | 28 October 2011(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Director Name | Anthony Kwok Bo Cheng |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 1993(34 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | David Kai Ho Cheng |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 1998) |
Role | Solicitor |
Correspondence Address | 34 Repulse Bay Road Hong Kong |
Director Name | Mr Frederik Louis Tsun Meng Hsu |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Director Name | Charles Yeh Kwong Lee |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 1997) |
Role | Solicitor |
Correspondence Address | 56 Black's Link Hong Kong |
Director Name | Mr Kevin James Newman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 1993) |
Role | Accountant |
Correspondence Address | Harts Green House Sedlescombe East Sussex TN33 0RS |
Director Name | Maj Timothy Tufnell |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1994) |
Role | Estate Agent |
Correspondence Address | Hernes Keep North Street Winkfield Windsor Berkshire SL4 4SY |
Secretary Name | Leonard Alfred Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 17 Old Forge Crescent Shepperton Middlesex TW17 9BT |
Director Name | Nelson Chi-Fai Chan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Correspondence Address | 6 Woodville Road London W5 2SF |
Director Name | Jonathan Cheng |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 1998) |
Role | Solicitor |
Correspondence Address | 34 Repulse Bay Road Hong Kong |
Director Name | Andrew John Bugg |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 2 Valletta Close Chelmsford Essex CM1 2PT |
Website | www.thepropertytrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72420008 |
Telephone region | London |
Registered Address | Kingsgate House 114/115 High Holborn London WC1V 6JJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,712,543 |
Gross Profit | £1,474,695 |
Net Worth | £16,545,767 |
Cash | £4,609,047 |
Current Liabilities | £2,742,179 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
4 August 1981 | Delivered on: 14 August 1981 Satisfied on: 8 September 2017 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: F/H 16 darwen street blackburn lancs. Fully Satisfied |
---|---|
31 July 1981 | Delivered on: 10 August 1981 Persons entitled: Coutts & Company Classification: Deed supplemental Secured details: For securing sterling pounds 660000 10% convertable debenture stock 1993/95 & all other monies secured by a trust deed dated 22-08-80. Particulars: F/H land part of 23, 25 & 27 harrington road london SW7 title no ln 102489 & title no ngl 192300. Fully Satisfied |
9 June 1981 | Delivered on: 15 June 1981 Persons entitled: Coutts & Company Classification: Deed effecting substitution of property Secured details: Sterling pounds 10% convertible debenture stock 1993/95 and all other monies duefrom the company to the chargee secured by a trust deed dated 22.8.80 and deeds supplemental thereto. Particulars: 1. f/hold 14/16 charlotte st, manchester, and 12 charlotte st and st. George st,manchester la 197860 and la 50324 2. the right to repayment of sterling pounds 253,334 deposited by the company wiit coutts & co. In a designated account & all money to the credit of the said account. Fully Satisfied |
16 April 1981 | Delivered on: 28 April 1981 Satisfied on: 8 September 2017 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: F/Hold 11 marlborough place, brighton, east sussex title no sx 153819. Fully Satisfied |
25 March 1981 | Delivered on: 30 March 1981 Satisfied on: 8 September 2017 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: F/H austin house 14/16 charlotte street, manchester title no:- la 197860. Fully Satisfied |
21 August 1985 | Delivered on: 2 September 1985 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over (a) l/hold wellington house, delamere street, crewe, cheshire. Title no CH63642 (b) f/hold bayheath house prince regent street stockton-on-tees, cleveland title no tes 22096 (c) l/hold region house james street, liverpool, merseyside, title no MS114011. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1985 | Delivered on: 7 July 1985 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 266 high street, west bromwich, sandwell, west midlands title no wm 200825. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 40/42 old compton street london W1 title no 181089 and 276187. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 46 frederick street south shields title no ty 82988. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 61/63 talbot road, blackpool, lancashire title no wyk 291782. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1984 | Delivered on: 23 November 1984 Satisfied on: 3 December 1997 Persons entitled: The First National Bank of Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 16 cook street liverpool title no. Ms 163593. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1984 | Delivered on: 5 April 1984 Persons entitled: Lloyds 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: F/Hold 40 & 42 old compton street, city of westminster london W1 title nos- 181089 & 276187. Fully Satisfied |
27 February 1981 | Delivered on: 2 March 1981 Satisfied on: 8 September 2017 Persons entitled: Coutts & Company Classification: Charge by way of substituted securities Secured details: For securing debenture stock of the company amounting to £660,000 secured by a trust deed dated 22.8.80 and deeds supplemental thereto. Particulars: The right to repayment of £660,000 see doc M79. Fully Satisfied |
8 February 1984 | Delivered on: 10 February 1984 Persons entitled: Lloyds 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: F/Hold 34, foregate street, worcester, tittle no - HW23241. Fully Satisfied |
18 November 1983 | Delivered on: 26 November 1983 Persons entitled: Cedar Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from thelondon and manchester properties limited to the chargee on any account whatsoever. Particulars: F/Hold 238 and 238A the broadway, bexley heath kent title no: sgl 303821 together with all fixtures and the goodwill of the business. Fully Satisfied |
27 July 1983 | Delivered on: 4 August 1983 Persons entitled: Coutts & Company Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 22ND august 1980 and deeds supplemental thereto. Particulars: F/Hold 266 high street, west bromwich f/hold 126 clapham high street, title nos:wm 200825 and sgl 278701. Fully Satisfied |
5 April 1983 | Delivered on: 7 April 1983 Persons entitled: Lloyds 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: F/Hold 61 and 63, talbot rd, blackpool, lancashire title no la 435549. Fully Satisfied |
27 January 1983 | Delivered on: 9 February 1983 Satisfied on: 8 September 2017 Persons entitled: Coutts & Company Classification: Deed effecting substitution of security Secured details: £660,000 - 1O per cent convertible debenture stock 1993/95 of the company and all other monies intended to be secured by a trust deed dated 22-8-80. Particulars: The right to repayment of £76,450-00P deposited by the company with the chargee in an account entitled "carlton real estates public limited company £660,000 10 per cent convertible debenture stock 1993/95 - mortgaged premises account" and (subject to the provisions of the said deeds) all monies from time to time standing to the credit of the said account. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 12, marlborough place, brighton, east sussex title no:- sx 12570. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 11 marlborough place, brighton, east sussex title no:- sx 153819. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 22, 24 & 26 darwen street, blackbburn lancs, & land at rear thereof titleno:- la 466588. Fully Satisfied |
26 November 1980 | Delivered on: 28 November 1980 Satisfied on: 8 September 2017 Persons entitled: Banque Du Rhone Et De La Tamise S A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 9 berkeley gardens london borough of kensington & chelsea title no 284785 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 20 darwen street, blackburn, lancs title no:- la 463367. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 18, sdarwen street, blackburn, laancs. Title no:- la 451643. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 16, darwen street, blackburn, lancs title no:- la 463373. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 46 frederick street, south shields, tyne & wear. Title no. Ty 82988. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 266 high street, w bromwich, w midlands title no wm 200825. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: F/Hold 61 & 63 talbot road blackpool, lancs, title no LA435549. Fully Satisfied |
31 January 1983 | Delivered on: 1 February 1983 Persons entitled: Lloyds 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: L/Hold 16, book street liverpool, merseyside. Fully Satisfied |
24 September 1982 | Delivered on: 4 October 1982 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: L/Hold 16, book street, liverpool merseyside. Fully Satisfied |
8 September 1982 | Delivered on: 29 September 1982 Satisfied on: 8 September 2017 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: F/Hold 61/63 (odd no's) talbot road blackpool, lancs title no:- la 435549. Fully Satisfied |
15 June 1979 | Delivered on: 27 August 1982 Satisfied on: 8 September 2017 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £63,000. Particulars: 61/63 talbot road blackpool. Fully Satisfied |
30 October 1980 | Delivered on: 11 November 1980 Persons entitled: Duncan Lawrie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 12 charlotte street/ 17 george street manchester title no la 50324. Fully Satisfied |
5 August 1982 | Delivered on: 23 August 1982 Satisfied on: 8 September 2017 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: F/Hold 61/63 odd nos. Talbot road blackpool lancs. Title no:- la 435549. Fully Satisfied |
14 August 1981 | Delivered on: 17 August 1982 Satisfied on: 8 September 2017 Persons entitled: North Kent Building Society Classification: Legal charge Secured details: £35,346.21. Particulars: 238/238A broadway, bexleyheath, kent. Title no. Sgl 303821. Fully Satisfied |
9 March 1981 | Delivered on: 16 July 1982 Satisfied on: 8 September 2017 Persons entitled: Midland Bank Trust Company Limited Classification: Legal charge Secured details: £45,000. Particulars: F/Hold 34 foregate street, worcester, hereford & worcester title no hw 23241. Fully Satisfied |
24 May 1982 | Delivered on: 2 June 1982 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: F/Hold 46 frederick street south shieldssouth tyneside, tyne and wear title no. Ty 82988. Fully Satisfied |
24 May 1982 | Delivered on: 2 June 1982 Satisfied on: 8 September 2017 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: F/Hold 266 high street, west bromwich, sandwell, west midlands title no wm 200825. Fully Satisfied |
24 May 1982 | Delivered on: 2 June 1982 Satisfied on: 8 September 2017 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: F/Hold, 18 darwen street, blackburn, lancashire title no la 451643. Fully Satisfied |
29 April 1982 | Delivered on: 13 May 1982 Persons entitled: Coutts & Company Classification: Deed Secured details: Sterling pounds 660000 10% convertable debenture stocks 1993/95 and all other monies due under a trust deed dated 22ND august 1980 and deeds supplemental thereto. Particulars: (In substitution for part of the property charged by the company pursuant to thesaid deed of 9TH june 1981) 1) f/hold land and buildings situate at 43 spring gardens, buxton, derbyshire 2) f/hold land known as 128 high street, chapham, london, SW4 title no LN45329. Fully Satisfied |
30 October 1981 | Delivered on: 18 November 1981 Satisfied on: 8 September 2017 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: F/Hold, 22, 24 and 26 darwen street, blackburn, lancashire and land at rear. Fully Satisfied |
29 October 1981 | Delivered on: 4 November 1981 Satisfied on: 8 September 2017 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: F/H 12 marlborough place, brighton, east sussex, title no:- sx 12570. Fully Satisfied |
18 August 1981 | Delivered on: 24 August 1981 Satisfied on: 8 September 2017 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: F/H 20 darwen street blackburn lancs. Fully Satisfied |
11 March 1980 | Delivered on: 31 March 1980 Satisfied on: 8 September 2017 Persons entitled: Banque Du Rhone Et De La Tamise S A Classification: Guarantee Secured details: All moneys & liabilities now or hereafter due from or incurred by condale properties limited to the banque but not exceeding an aggregate sum of £180,000. Particulars: So long as any money remains owing by the company to the banque under the guarantee & whether or not payment by the company has been demanded by the banque (see doc M76). Fully Satisfied |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 May 2023 | Delivered on: 30 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 July 2022 | Delivered on: 15 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 1994 | Delivered on: 16 February 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from p t retail investments limited to the chargee under the terms of the charge. Particulars: All and any right title and interest which the company holds in the entire issued share capital of p t retail investments limited, all dividends interest and other distributions which may now or hereafter be declared made paid or payable on or by reference to any of the securities. See the mortgage charge document for full details. Outstanding |
25 November 1986 | Delivered on: 2 December 1986 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold units 7-11 hayward industrial park castle bromwich birmingham part title wm 200203. Outstanding |
21 February 1986 | Delivered on: 26 February 1986 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £200,000. Particulars: F/Hold units 7 to 11 (inc) hayward industrial park, orton way tameside drive castle bromwich, birmingham west midlands. Title no wm 200203. Outstanding |
27 June 1985 | Delivered on: 3 July 1985 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellington house delamere street crewe cheshire. Bayheath house prince regent street stockton-on-tees cleveland region house james street, liverpool all plant machinery, implements furniture & equipment. Outstanding |
11 March 1985 | Delivered on: 12 March 1985 Persons entitled: Coutts & Company Classification: Trust deed Secured details: £596,450 convertible debenture stock 1993/95 of amalgamated estates public limited company now known as london securities PLC pursuant to a trust deed of even date. Particulars: For details of property see doc M131. Outstanding |
5 July 1984 | Delivered on: 9 July 1984 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 40 old compton street, london W1 title no. 181089 42 old compton street london W1 title no 276187. Outstanding |
21 February 1983 | Delivered on: 2 March 1983 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 11 & 12 marlborough place, brighton title nos sx 153819 & sx 12570. Outstanding |
21 February 1983 | Delivered on: 2 March 1983 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held by tcb to the credit of the borrower on deposit account number M57505 (see doc M111 for full details). Outstanding |
7 January 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (21 pages) |
31 October 2019 | Group of companies' accounts made up to 31 March 2019 (20 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
17 April 2019 | Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
7 October 2018 | Group of companies' accounts made up to 31 March 2018 (20 pages) |
22 December 2017 | Registration of charge 006330000055, created on 20 December 2017 (20 pages) |
22 December 2017 | Registration of charge 006330000055, created on 20 December 2017 (20 pages) |
12 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
8 September 2017 | Satisfaction of charge 17 in full (4 pages) |
8 September 2017 | Satisfaction of charge 4 in full (4 pages) |
8 September 2017 | Satisfaction of charge 41 in full (4 pages) |
8 September 2017 | Satisfaction of charge 12 in full (4 pages) |
8 September 2017 | Satisfaction of charge 47 in full (4 pages) |
8 September 2017 | Satisfaction of charge 5 in full (4 pages) |
8 September 2017 | Satisfaction of charge 4 in full (4 pages) |
8 September 2017 | Satisfaction of charge 19 in full (4 pages) |
8 September 2017 | Satisfaction of charge 5 in full (4 pages) |
8 September 2017 | Satisfaction of charge 50 in full (4 pages) |
8 September 2017 | Satisfaction of charge 47 in full (4 pages) |
8 September 2017 | Satisfaction of charge 12 in full (4 pages) |
8 September 2017 | Satisfaction of charge 17 in full (4 pages) |
8 September 2017 | Satisfaction of charge 21 in full (4 pages) |
8 September 2017 | Satisfaction of charge 6 in full (4 pages) |
8 September 2017 | Satisfaction of charge 9 in full (4 pages) |
8 September 2017 | Satisfaction of charge 35 in full (4 pages) |
8 September 2017 | Satisfaction of charge 10 in full (4 pages) |
8 September 2017 | Satisfaction of charge 1 in full (4 pages) |
8 September 2017 | Satisfaction of charge 51 in full (4 pages) |
8 September 2017 | Satisfaction of charge 18 in full (4 pages) |
8 September 2017 | Satisfaction of charge 11 in full (4 pages) |
8 September 2017 | Satisfaction of charge 6 in full (4 pages) |
8 September 2017 | Satisfaction of charge 3 in full (4 pages) |
8 September 2017 | Satisfaction of charge 41 in full (4 pages) |
8 September 2017 | Satisfaction of charge 11 in full (4 pages) |
8 September 2017 | Satisfaction of charge 14 in full (4 pages) |
8 September 2017 | Satisfaction of charge 15 in full (4 pages) |
8 September 2017 | Satisfaction of charge 20 in full (4 pages) |
8 September 2017 | Satisfaction of charge 35 in full (4 pages) |
8 September 2017 | Satisfaction of charge 18 in full (4 pages) |
8 September 2017 | Satisfaction of charge 19 in full (4 pages) |
8 September 2017 | Satisfaction of charge 21 in full (4 pages) |
8 September 2017 | Satisfaction of charge 33 in full (4 pages) |
8 September 2017 | Satisfaction of charge 20 in full (4 pages) |
8 September 2017 | Satisfaction of charge 34 in full (4 pages) |
8 September 2017 | Satisfaction of charge 10 in full (4 pages) |
8 September 2017 | Satisfaction of charge 1 in full (4 pages) |
8 September 2017 | Satisfaction of charge 3 in full (4 pages) |
8 September 2017 | Satisfaction of charge 51 in full (4 pages) |
8 September 2017 | Satisfaction of charge 9 in full (4 pages) |
8 September 2017 | Satisfaction of charge 15 in full (4 pages) |
8 September 2017 | Satisfaction of charge 50 in full (4 pages) |
8 September 2017 | Satisfaction of charge 14 in full (4 pages) |
8 September 2017 | Satisfaction of charge 33 in full (4 pages) |
8 September 2017 | Satisfaction of charge 34 in full (4 pages) |
24 August 2017 | Registration of charge 006330000054, created on 22 August 2017 (24 pages) |
24 August 2017 | Registration of charge 006330000054, created on 22 August 2017 (24 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 July 2013 | Registration of charge 006330000053 (26 pages) |
3 July 2013 | Registration of charge 006330000053 (26 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Nelson Chi-Fai Chan as a secretary (2 pages) |
10 January 2012 | Appointment of Nelson Chi-Fai Chan as a secretary (2 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
26 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
26 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (5 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (5 pages) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Location of register of members (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (5 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (5 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
1 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (5 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (5 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (5 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 September 2002 | Return made up to 14/09/02; full list of members (5 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (5 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (5 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (5 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
20 October 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (5 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (5 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members (7 pages) |
17 September 1999 | Return made up to 14/09/99; full list of members (7 pages) |
10 December 1998 | Resolutions
|
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
30 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
30 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (7 pages) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Ad 22/10/97--------- £ si [email protected]=45 £ ic 6247850/6247895 (2 pages) |
26 November 1997 | Ad 22/10/97--------- £ si [email protected]=691686 £ ic 5556164/6247850 (2 pages) |
26 November 1997 | Ad 22/10/97--------- £ si [email protected]=691686 £ ic 5556164/6247850 (2 pages) |
26 November 1997 | Ad 22/10/97--------- £ si [email protected]=45 £ ic 6247850/6247895 (2 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
23 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street, london, W1X 3RA (1 page) |
5 July 1997 | Ad 29/03/97--------- premium £ si [email protected]=267812 £ ic 5182220/5450032 (2 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Ad 29/03/97--------- premium £ si [email protected]=267812 £ ic 5182220/5450032 (2 pages) |
5 July 1997 | Ad 30/03/97--------- premium £ si [email protected]=106132 £ ic 5450032/5556164 (2 pages) |
5 July 1997 | Ad 30/03/97--------- premium £ si [email protected]=106132 £ ic 5450032/5556164 (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 35 dover street, london, W1X 3RA (1 page) |
5 July 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
18 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
18 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (8 pages) |
17 September 1996 | Return made up to 14/09/96; full list of members (8 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
2 November 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (16 pages) |
11 October 1995 | Return made up to 14/09/95; full list of members (16 pages) |
25 August 1995 | Director's particulars changed (4 pages) |
25 August 1995 | Director's particulars changed (4 pages) |
9 February 1995 | Certificate of reduction of issued capital (1 page) |
9 February 1995 | Certificate of reduction of issued capital (1 page) |
12 January 1995 | New director appointed (2 pages) |
12 January 1995 | New director appointed (2 pages) |
12 January 1995 | Director resigned (2 pages) |
12 January 1995 | Director resigned (2 pages) |
21 September 1994 | Ad 08/09/94--------- £ si [email protected] (2 pages) |
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
21 September 1994 | Ad 08/09/94--------- £ si [email protected] (2 pages) |
21 September 1994 | Resolutions
|
21 September 1994 | Resolutions
|
21 September 1994 | Nc inc already adjusted 24/08/94 (1 page) |
21 September 1994 | Nc inc already adjusted 24/08/94 (1 page) |
19 September 1994 | Return made up to 14/09/94; full list of members (10 pages) |
19 September 1994 | Return made up to 14/09/94; full list of members (10 pages) |
8 September 1994 | Scheme of arrang/reduce caps (3 pages) |
8 September 1994 | Scheme of arrang/reduce caps (3 pages) |
6 September 1994 | Director's particulars changed;director resigned (2 pages) |
6 September 1994 | Director's particulars changed;director resigned (2 pages) |
25 July 1994 | Listing of particulars (63 pages) |
25 July 1994 | Listing of particulars (63 pages) |
10 May 1994 | New director appointed (2 pages) |
10 May 1994 | New director appointed (2 pages) |
24 February 1994 | Director's particulars changed (2 pages) |
24 February 1994 | Director's particulars changed (2 pages) |
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
12 November 1993 | Resolutions
|
12 November 1993 | Resolutions
|
8 November 1993 | £ nc 5000000/6250000 18/10/93 (1 page) |
8 November 1993 | Resolutions
|
8 November 1993 | £ nc 5000000/6250000 18/10/93 (1 page) |
8 November 1993 | Resolutions
|
1 July 1993 | Director resigned;new director appointed (2 pages) |
1 July 1993 | Director resigned;new director appointed (2 pages) |
3 February 1993 | Ad 26/11/92--------- £ si [email protected]=2846832 £ ic 1897888/4744720 (2 pages) |
3 February 1993 | Ad 26/11/92--------- £ si [email protected]=2846832 £ ic 1897888/4744720 (2 pages) |
13 November 1992 | Resolutions
|
13 November 1992 | Resolutions
|
6 November 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
6 November 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
14 October 1992 | Listing of particulars (15 pages) |
14 October 1992 | Listing of particulars (15 pages) |
26 August 1992 | Memorandum and Articles of Association (48 pages) |
26 August 1992 | Memorandum and Articles of Association (48 pages) |
14 July 1992 | Certificate of reduction of issued capital and share premium (1 page) |
14 July 1992 | Certificate of reduction of issued capital and share premium (1 page) |
24 April 1992 | Conso s-div 30/03/92 (2 pages) |
24 April 1992 | Conso s-div 30/03/92 (2 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
20 November 1991 | Memorandum and Articles of Association (53 pages) |
20 November 1991 | Memorandum and Articles of Association (53 pages) |
15 November 1991 | Return made up to 14/09/91; bulk list available separately (11 pages) |
15 November 1991 | Return made up to 14/09/91; bulk list available separately (11 pages) |
18 October 1991 | Full group accounts made up to 31 March 1991 (34 pages) |
18 October 1991 | Full group accounts made up to 31 March 1991 (34 pages) |
22 February 1991 | Ad 25/01/91--------- £ si [email protected]=28082 £ ic 15155019/15183101 (2 pages) |
22 February 1991 | Ad 25/01/91--------- £ si [email protected]=28082 £ ic 15155019/15183101 (2 pages) |
25 January 1991 | Listing of particulars (28 pages) |
25 January 1991 | Listing of particulars (28 pages) |
14 January 1991 | Ad 27/11/90--------- £ si [email protected]=6011336 £ ic 9143683/15155019 (4 pages) |
14 January 1991 | Ad 27/11/90--------- £ si [email protected]=6011336 £ ic 9143683/15155019 (4 pages) |
9 January 1991 | Director resigned (2 pages) |
9 January 1991 | Director resigned (2 pages) |
8 January 1991 | Return made up to 19/11/90; bulk list available separately (13 pages) |
8 January 1991 | Return made up to 19/11/90; bulk list available separately (13 pages) |
14 November 1990 | £ nc 13000000/32000000 05/11/90 (1 page) |
14 November 1990 | £ nc 13000000/32000000 05/11/90 (1 page) |
10 October 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (32 pages) |
3 October 1990 | Director resigned (2 pages) |
3 October 1990 | Director resigned (2 pages) |
19 June 1990 | Particulars of contract relating to shares (3 pages) |
19 June 1990 | Ad 08/07/86--------- £ si [email protected] (2 pages) |
19 June 1990 | Ad 08/07/86--------- £ si [email protected] (2 pages) |
19 June 1990 | Particulars of contract relating to shares (3 pages) |
26 March 1990 | Director resigned;new director appointed (2 pages) |
26 March 1990 | Director resigned;new director appointed (2 pages) |
20 February 1990 | Director's particulars changed (2 pages) |
20 February 1990 | Director's particulars changed (2 pages) |
18 October 1989 | Memorandum and Articles of Association (52 pages) |
18 October 1989 | Memorandum and Articles of Association (52 pages) |
16 October 1989 | Return made up to 14/09/89; bulk list available separately (24 pages) |
16 October 1989 | Return made up to 14/09/89; bulk list available separately (24 pages) |
13 October 1989 | Nc inc already adjusted (1 page) |
13 October 1989 | Nc inc already adjusted (1 page) |
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
19 September 1989 | Director resigned (2 pages) |
19 September 1989 | Director resigned (2 pages) |
24 August 1989 | Full accounts made up to 31 March 1989 (27 pages) |
24 August 1989 | Full accounts made up to 31 March 1989 (27 pages) |
7 July 1989 | Director resigned;new director appointed (2 pages) |
7 July 1989 | Director resigned;new director appointed (2 pages) |
30 June 1989 | New director appointed (4 pages) |
30 June 1989 | New director appointed (4 pages) |
20 June 1989 | Director resigned;new director appointed (5 pages) |
20 June 1989 | Director resigned;new director appointed (5 pages) |
6 June 1989 | New director appointed (2 pages) |
6 June 1989 | New director appointed (2 pages) |
6 June 1989 | New director appointed (2 pages) |
6 June 1989 | New director appointed (2 pages) |
15 November 1988 | Return made up to 03/10/88; bulk list available separately (16 pages) |
15 November 1988 | Return made up to 03/10/88; bulk list available separately (16 pages) |
29 October 1988 | Annual return made up to 03/10/88 (16 pages) |
29 October 1988 | Annual return made up to 03/10/88 (16 pages) |
26 October 1988 | Statement of affairs (23 pages) |
26 October 1988 | Statement of affairs (23 pages) |
17 October 1988 | Wd 07/10/88 ad 19/09/88--------- £ si [email protected]=1500000 (2 pages) |
17 October 1988 | Nc inc already adjusted (1 page) |
17 October 1988 | Nc inc already adjusted (1 page) |
17 October 1988 | Wd 07/10/88 ad 19/09/88--------- £ si [email protected]=1500000 (2 pages) |
12 September 1988 | Full group accounts made up to 31 March 1988 (20 pages) |
12 September 1988 | Full group accounts made up to 31 March 1988 (20 pages) |
8 September 1988 | Registered office changed on 08/09/88 from: 3 grosvenor street, london, W1X 9IA (1 page) |
8 September 1988 | Registered office changed on 08/09/88 from: 3 grosvenor street, london, W1X 9IA (1 page) |
7 February 1988 | Return made up to 12/10/87; full list of members (8 pages) |
7 February 1988 | Director's particulars changed (2 pages) |
7 February 1988 | Director's particulars changed (2 pages) |
7 February 1988 | Return made up to 12/10/87; full list of members (8 pages) |
16 November 1987 | Wd 11/11/87 ad 24/09/87-12/10/87 premium £ si [email protected]=1510920 (2 pages) |
16 November 1987 | Wd 11/11/87 ad 12/10/87--------- premium £ si [email protected]=1600000 (2 pages) |
16 November 1987 | Wd 11/11/87 ad 24/09/87-12/10/87 premium £ si [email protected]=1510920 (2 pages) |
16 November 1987 | Wd 11/11/87 ad 12/10/87--------- premium £ si [email protected]=1600000 (2 pages) |
4 November 1987 | Nc inc already adjusted (1 page) |
4 November 1987 | Nc inc already adjusted (1 page) |
28 October 1987 | Full accounts made up to 31 March 1987 (42 pages) |
28 October 1987 | Full accounts made up to 31 March 1987 (42 pages) |
13 October 1987 | Resolutions
|
13 October 1987 | Resolutions
|
31 March 1987 | Reduction of iss capital and minute (oc) (3 pages) |
31 March 1987 | Reduction of iss capital and minute (oc) (3 pages) |
2 March 1987 | Return made up to 02/01/87; full list of members (11 pages) |
2 March 1987 | Return made up to 02/01/87; full list of members (11 pages) |
20 February 1987 | Director resigned (2 pages) |
20 February 1987 | Director resigned (2 pages) |
19 December 1986 | Alter share structure (1 page) |
19 December 1986 | Alter share structure (1 page) |
29 November 1986 | New director appointed (3 pages) |
29 November 1986 | Full accounts made up to 31 March 1986 (23 pages) |
29 November 1986 | New director appointed (3 pages) |
29 November 1986 | Full accounts made up to 31 March 1986 (23 pages) |
3 November 1986 | Director resigned (2 pages) |
3 November 1986 | Registered office changed on 03/11/86 from: 112 park street, london, W1Y 3RB (2 pages) |
3 November 1986 | Director resigned (2 pages) |
3 November 1986 | Registered office changed on 03/11/86 from: 112 park street, london, W1Y 3RB (2 pages) |
6 September 1986 | New director appointed (2 pages) |
6 September 1986 | New director appointed (2 pages) |
3 September 1986 | Director resigned (2 pages) |
3 September 1986 | Director resigned (2 pages) |
15 August 1986 | New director appointed (4 pages) |
15 August 1986 | New director appointed (4 pages) |
14 August 1986 | Return of allotments (2 pages) |
14 August 1986 | Return of allotments (2 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
18 June 1985 | Company name changed\certificate issued on 18/06/85 (2 pages) |
17 July 1959 | Certificate of incorporation (1 page) |
17 July 1959 | Certificate of incorporation (1 page) |
17 July 1959 | Incorporation (14 pages) |
17 July 1959 | Incorporation (14 pages) |