Company NameProperty Trust Plc.(The)
DirectorsAnthony Kai Chiu Cheng and Anthony Kwok Bo Cheng
Company StatusActive
Company Number00633000
CategoryPublic Limited Company
Incorporation Date17 July 1959(64 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
StatusCurrent
Appointed28 October 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(59 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed18 November 1993(34 years, 4 months after company formation)
Appointment Duration30 years, 4 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDavid Kai Ho Cheng
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 October 1998)
RoleSolicitor
Correspondence Address34 Repulse Bay Road
Hong Kong
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameCharles Yeh Kwong Lee
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 February 1997)
RoleSolicitor
Correspondence Address56 Black's Link
Hong Kong
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Director NameMaj Timothy Tufnell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1994)
RoleEstate Agent
Correspondence AddressHernes Keep North Street
Winkfield
Windsor
Berkshire
SL4 4SY
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed14 September 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(33 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence Address6 Woodville Road
London
W5 2SF
Director NameJonathan Cheng
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1998)
RoleSolicitor
Correspondence Address34 Repulse Bay Road
Hong Kong
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT

Contact

Websitewww.thepropertytrust.co.uk
Email address[email protected]
Telephone020 72420008
Telephone regionLondon

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,712,543
Gross Profit£1,474,695
Net Worth£16,545,767
Cash£4,609,047
Current Liabilities£2,742,179

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

4 August 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 1980Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2023Delivered on: 30 May 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
25 May 2023Delivered on: 30 May 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 15 July 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 June 2013Delivered 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 1994Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

7 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 December 2020Group of companies' accounts made up to 31 March 2020 (21 pages)
31 October 2019Group of companies' accounts made up to 31 March 2019 (20 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
7 October 2018Group of companies' accounts made up to 31 March 2018 (20 pages)
22 December 2017Registration of charge 006330000055, created on 20 December 2017 (20 pages)
22 December 2017Registration of charge 006330000055, created on 20 December 2017 (20 pages)
12 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
8 September 2017Satisfaction of charge 17 in full (4 pages)
8 September 2017Satisfaction of charge 4 in full (4 pages)
8 September 2017Satisfaction of charge 41 in full (4 pages)
8 September 2017Satisfaction of charge 12 in full (4 pages)
8 September 2017Satisfaction of charge 47 in full (4 pages)
8 September 2017Satisfaction of charge 5 in full (4 pages)
8 September 2017Satisfaction of charge 4 in full (4 pages)
8 September 2017Satisfaction of charge 19 in full (4 pages)
8 September 2017Satisfaction of charge 5 in full (4 pages)
8 September 2017Satisfaction of charge 50 in full (4 pages)
8 September 2017Satisfaction of charge 47 in full (4 pages)
8 September 2017Satisfaction of charge 12 in full (4 pages)
8 September 2017Satisfaction of charge 17 in full (4 pages)
8 September 2017Satisfaction of charge 21 in full (4 pages)
8 September 2017Satisfaction of charge 6 in full (4 pages)
8 September 2017Satisfaction of charge 9 in full (4 pages)
8 September 2017Satisfaction of charge 35 in full (4 pages)
8 September 2017Satisfaction of charge 10 in full (4 pages)
8 September 2017Satisfaction of charge 1 in full (4 pages)
8 September 2017Satisfaction of charge 51 in full (4 pages)
8 September 2017Satisfaction of charge 18 in full (4 pages)
8 September 2017Satisfaction of charge 11 in full (4 pages)
8 September 2017Satisfaction of charge 6 in full (4 pages)
8 September 2017Satisfaction of charge 3 in full (4 pages)
8 September 2017Satisfaction of charge 41 in full (4 pages)
8 September 2017Satisfaction of charge 11 in full (4 pages)
8 September 2017Satisfaction of charge 14 in full (4 pages)
8 September 2017Satisfaction of charge 15 in full (4 pages)
8 September 2017Satisfaction of charge 20 in full (4 pages)
8 September 2017Satisfaction of charge 35 in full (4 pages)
8 September 2017Satisfaction of charge 18 in full (4 pages)
8 September 2017Satisfaction of charge 19 in full (4 pages)
8 September 2017Satisfaction of charge 21 in full (4 pages)
8 September 2017Satisfaction of charge 33 in full (4 pages)
8 September 2017Satisfaction of charge 20 in full (4 pages)
8 September 2017Satisfaction of charge 34 in full (4 pages)
8 September 2017Satisfaction of charge 10 in full (4 pages)
8 September 2017Satisfaction of charge 1 in full (4 pages)
8 September 2017Satisfaction of charge 3 in full (4 pages)
8 September 2017Satisfaction of charge 51 in full (4 pages)
8 September 2017Satisfaction of charge 9 in full (4 pages)
8 September 2017Satisfaction of charge 15 in full (4 pages)
8 September 2017Satisfaction of charge 50 in full (4 pages)
8 September 2017Satisfaction of charge 14 in full (4 pages)
8 September 2017Satisfaction of charge 33 in full (4 pages)
8 September 2017Satisfaction of charge 34 in full (4 pages)
24 August 2017Registration of charge 006330000054, created on 22 August 2017 (24 pages)
24 August 2017Registration of charge 006330000054, created on 22 August 2017 (24 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6,247,895.5
(5 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6,247,895.5
(5 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,247,895.5
(5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6,247,895.5
(5 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,247,895.5
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,247,895.5
(5 pages)
3 July 2013Registration of charge 006330000053 (26 pages)
3 July 2013Registration of charge 006330000053 (26 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Nelson Chi-Fai Chan as a secretary (2 pages)
10 January 2012Appointment of Nelson Chi-Fai Chan as a secretary (2 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
26 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
26 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (26 pages)
2 November 2008Full accounts made up to 31 March 2008 (26 pages)
18 September 2008Return made up to 14/09/08; full list of members (5 pages)
18 September 2008Return made up to 14/09/08; full list of members (5 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
18 September 2007Return made up to 14/09/07; full list of members (5 pages)
18 September 2007Return made up to 14/09/07; full list of members (5 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
4 October 2006Return made up to 14/09/06; full list of members (5 pages)
4 October 2006Return made up to 14/09/06; full list of members (5 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
6 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
6 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
21 September 2005Return made up to 14/09/05; full list of members (5 pages)
21 September 2005Return made up to 14/09/05; full list of members (5 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
1 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
20 September 2004Return made up to 14/09/04; full list of members (5 pages)
20 September 2004Return made up to 14/09/04; full list of members (5 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
18 September 2003Return made up to 14/09/03; full list of members (5 pages)
18 September 2003Return made up to 14/09/03; full list of members (5 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
29 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
29 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
18 September 2002Return made up to 14/09/02; full list of members (5 pages)
18 September 2002Return made up to 14/09/02; full list of members (5 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
18 September 2001Return made up to 14/09/01; full list of members (5 pages)
18 September 2001Return made up to 14/09/01; full list of members (5 pages)
20 October 2000Full group accounts made up to 31 March 2000 (24 pages)
20 October 2000Full group accounts made up to 31 March 2000 (24 pages)
20 September 2000Return made up to 14/09/00; full list of members (5 pages)
20 September 2000Return made up to 14/09/00; full list of members (5 pages)
2 November 1999Full group accounts made up to 31 March 1999 (26 pages)
2 November 1999Full group accounts made up to 31 March 1999 (26 pages)
17 September 1999Return made up to 14/09/99; full list of members (7 pages)
17 September 1999Return made up to 14/09/99; full list of members (7 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
30 October 1998Full group accounts made up to 31 March 1998 (24 pages)
30 October 1998Full group accounts made up to 31 March 1998 (24 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Ad 22/10/97--------- £ si [email protected]=45 £ ic 6247850/6247895 (2 pages)
26 November 1997Ad 22/10/97--------- £ si [email protected]=691686 £ ic 5556164/6247850 (2 pages)
26 November 1997Ad 22/10/97--------- £ si [email protected]=691686 £ ic 5556164/6247850 (2 pages)
26 November 1997Ad 22/10/97--------- £ si [email protected]=45 £ ic 6247850/6247895 (2 pages)
2 November 1997Full group accounts made up to 31 March 1997 (23 pages)
2 November 1997Full group accounts made up to 31 March 1997 (23 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street, london, W1X 3RA (1 page)
5 July 1997Ad 29/03/97--------- premium £ si [email protected]=267812 £ ic 5182220/5450032 (2 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Ad 29/03/97--------- premium £ si [email protected]=267812 £ ic 5182220/5450032 (2 pages)
5 July 1997Ad 30/03/97--------- premium £ si [email protected]=106132 £ ic 5450032/5556164 (2 pages)
5 July 1997Ad 30/03/97--------- premium £ si [email protected]=106132 £ ic 5450032/5556164 (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street, london, W1X 3RA (1 page)
5 July 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
18 November 1996Full group accounts made up to 31 March 1996 (22 pages)
18 November 1996Full group accounts made up to 31 March 1996 (22 pages)
17 September 1996Return made up to 14/09/96; full list of members (8 pages)
17 September 1996Return made up to 14/09/96; full list of members (8 pages)
2 November 1995Full group accounts made up to 31 March 1995 (22 pages)
2 November 1995Full group accounts made up to 31 March 1995 (22 pages)
11 October 1995Return made up to 14/09/95; full list of members (16 pages)
11 October 1995Return made up to 14/09/95; full list of members (16 pages)
25 August 1995Director's particulars changed (4 pages)
25 August 1995Director's particulars changed (4 pages)
9 February 1995Certificate of reduction of issued capital (1 page)
9 February 1995Certificate of reduction of issued capital (1 page)
12 January 1995New director appointed (2 pages)
12 January 1995New director appointed (2 pages)
12 January 1995Director resigned (2 pages)
12 January 1995Director resigned (2 pages)
21 September 1994Ad 08/09/94--------- £ si [email protected] (2 pages)
21 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 September 1994Ad 08/09/94--------- £ si [email protected] (2 pages)
21 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 September 1994Nc inc already adjusted 24/08/94 (1 page)
21 September 1994Nc inc already adjusted 24/08/94 (1 page)
19 September 1994Return made up to 14/09/94; full list of members (10 pages)
19 September 1994Return made up to 14/09/94; full list of members (10 pages)
8 September 1994Scheme of arrang/reduce caps (3 pages)
8 September 1994Scheme of arrang/reduce caps (3 pages)
6 September 1994Director's particulars changed;director resigned (2 pages)
6 September 1994Director's particulars changed;director resigned (2 pages)
25 July 1994Listing of particulars (63 pages)
25 July 1994Listing of particulars (63 pages)
10 May 1994New director appointed (2 pages)
10 May 1994New director appointed (2 pages)
24 February 1994Director's particulars changed (2 pages)
24 February 1994Director's particulars changed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
12 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
12 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
8 November 1993£ nc 5000000/6250000 18/10/93 (1 page)
8 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
8 November 1993£ nc 5000000/6250000 18/10/93 (1 page)
8 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
1 July 1993Director resigned;new director appointed (2 pages)
1 July 1993Director resigned;new director appointed (2 pages)
3 February 1993Ad 26/11/92--------- £ si [email protected]=2846832 £ ic 1897888/4744720 (2 pages)
3 February 1993Ad 26/11/92--------- £ si [email protected]=2846832 £ ic 1897888/4744720 (2 pages)
13 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 November 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 November 1992Full group accounts made up to 31 March 1992 (27 pages)
6 November 1992Full group accounts made up to 31 March 1992 (27 pages)
14 October 1992Listing of particulars (15 pages)
14 October 1992Listing of particulars (15 pages)
26 August 1992Memorandum and Articles of Association (48 pages)
26 August 1992Memorandum and Articles of Association (48 pages)
14 July 1992Certificate of reduction of issued capital and share premium (1 page)
14 July 1992Certificate of reduction of issued capital and share premium (1 page)
24 April 1992Conso s-div 30/03/92 (2 pages)
24 April 1992Conso s-div 30/03/92 (2 pages)
20 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 November 1991Memorandum and Articles of Association (53 pages)
20 November 1991Memorandum and Articles of Association (53 pages)
15 November 1991Return made up to 14/09/91; bulk list available separately (11 pages)
15 November 1991Return made up to 14/09/91; bulk list available separately (11 pages)
18 October 1991Full group accounts made up to 31 March 1991 (34 pages)
18 October 1991Full group accounts made up to 31 March 1991 (34 pages)
22 February 1991Ad 25/01/91--------- £ si [email protected]=28082 £ ic 15155019/15183101 (2 pages)
22 February 1991Ad 25/01/91--------- £ si [email protected]=28082 £ ic 15155019/15183101 (2 pages)
25 January 1991Listing of particulars (28 pages)
25 January 1991Listing of particulars (28 pages)
14 January 1991Ad 27/11/90--------- £ si [email protected]=6011336 £ ic 9143683/15155019 (4 pages)
14 January 1991Ad 27/11/90--------- £ si [email protected]=6011336 £ ic 9143683/15155019 (4 pages)
9 January 1991Director resigned (2 pages)
9 January 1991Director resigned (2 pages)
8 January 1991Return made up to 19/11/90; bulk list available separately (13 pages)
8 January 1991Return 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 1990Full group accounts made up to 31 March 1990 (32 pages)
10 October 1990Full group accounts made up to 31 March 1990 (32 pages)
3 October 1990Director resigned (2 pages)
3 October 1990Director resigned (2 pages)
19 June 1990Particulars of contract relating to shares (3 pages)
19 June 1990Ad 08/07/86--------- £ si [email protected] (2 pages)
19 June 1990Ad 08/07/86--------- £ si [email protected] (2 pages)
19 June 1990Particulars of contract relating to shares (3 pages)
26 March 1990Director resigned;new director appointed (2 pages)
26 March 1990Director resigned;new director appointed (2 pages)
20 February 1990Director's particulars changed (2 pages)
20 February 1990Director's particulars changed (2 pages)
18 October 1989Memorandum and Articles of Association (52 pages)
18 October 1989Memorandum and Articles of Association (52 pages)
16 October 1989Return made up to 14/09/89; bulk list available separately (24 pages)
16 October 1989Return made up to 14/09/89; bulk list available separately (24 pages)
13 October 1989Nc inc already adjusted (1 page)
13 October 1989Nc inc already adjusted (1 page)
13 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
13 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
19 September 1989Director resigned (2 pages)
19 September 1989Director resigned (2 pages)
24 August 1989Full accounts made up to 31 March 1989 (27 pages)
24 August 1989Full accounts made up to 31 March 1989 (27 pages)
7 July 1989Director resigned;new director appointed (2 pages)
7 July 1989Director resigned;new director appointed (2 pages)
30 June 1989New director appointed (4 pages)
30 June 1989New director appointed (4 pages)
20 June 1989Director resigned;new director appointed (5 pages)
20 June 1989Director resigned;new director appointed (5 pages)
6 June 1989New director appointed (2 pages)
6 June 1989New director appointed (2 pages)
6 June 1989New director appointed (2 pages)
6 June 1989New director appointed (2 pages)
15 November 1988Return made up to 03/10/88; bulk list available separately (16 pages)
15 November 1988Return made up to 03/10/88; bulk list available separately (16 pages)
29 October 1988Annual return made up to 03/10/88 (16 pages)
29 October 1988Annual return made up to 03/10/88 (16 pages)
26 October 1988Statement of affairs (23 pages)
26 October 1988Statement of affairs (23 pages)
17 October 1988Wd 07/10/88 ad 19/09/88--------- £ si [email protected]=1500000 (2 pages)
17 October 1988Nc inc already adjusted (1 page)
17 October 1988Nc inc already adjusted (1 page)
17 October 1988Wd 07/10/88 ad 19/09/88--------- £ si [email protected]=1500000 (2 pages)
12 September 1988Full group accounts made up to 31 March 1988 (20 pages)
12 September 1988Full group accounts made up to 31 March 1988 (20 pages)
8 September 1988Registered office changed on 08/09/88 from: 3 grosvenor street, london, W1X 9IA (1 page)
8 September 1988Registered office changed on 08/09/88 from: 3 grosvenor street, london, W1X 9IA (1 page)
7 February 1988Return made up to 12/10/87; full list of members (8 pages)
7 February 1988Director's particulars changed (2 pages)
7 February 1988Director's particulars changed (2 pages)
7 February 1988Return made up to 12/10/87; full list of members (8 pages)
16 November 1987Wd 11/11/87 ad 24/09/87-12/10/87 premium £ si [email protected]=1510920 (2 pages)
16 November 1987Wd 11/11/87 ad 12/10/87--------- premium £ si [email protected]=1600000 (2 pages)
16 November 1987Wd 11/11/87 ad 24/09/87-12/10/87 premium £ si [email protected]=1510920 (2 pages)
16 November 1987Wd 11/11/87 ad 12/10/87--------- premium £ si [email protected]=1600000 (2 pages)
4 November 1987Nc inc already adjusted (1 page)
4 November 1987Nc inc already adjusted (1 page)
28 October 1987Full accounts made up to 31 March 1987 (42 pages)
28 October 1987Full accounts made up to 31 March 1987 (42 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1987Reduction of iss capital and minute (oc) (3 pages)
31 March 1987Reduction of iss capital and minute (oc) (3 pages)
2 March 1987Return made up to 02/01/87; full list of members (11 pages)
2 March 1987Return made up to 02/01/87; full list of members (11 pages)
20 February 1987Director resigned (2 pages)
20 February 1987Director resigned (2 pages)
19 December 1986Alter share structure (1 page)
19 December 1986Alter share structure (1 page)
29 November 1986New director appointed (3 pages)
29 November 1986Full accounts made up to 31 March 1986 (23 pages)
29 November 1986New director appointed (3 pages)
29 November 1986Full accounts made up to 31 March 1986 (23 pages)
3 November 1986Director resigned (2 pages)
3 November 1986Registered office changed on 03/11/86 from: 112 park street, london, W1Y 3RB (2 pages)
3 November 1986Director resigned (2 pages)
3 November 1986Registered office changed on 03/11/86 from: 112 park street, london, W1Y 3RB (2 pages)
6 September 1986New director appointed (2 pages)
6 September 1986New director appointed (2 pages)
3 September 1986Director resigned (2 pages)
3 September 1986Director resigned (2 pages)
15 August 1986New director appointed (4 pages)
15 August 1986New director appointed (4 pages)
14 August 1986Return of allotments (2 pages)
14 August 1986Return of allotments (2 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
17 July 1959Certificate of incorporation (1 page)
17 July 1959Certificate of incorporation (1 page)
17 July 1959Incorporation (14 pages)
17 July 1959Incorporation (14 pages)