Company NameOakburn Properties Limited
DirectorsDouglas Blausten and Simon Ansel Blausten
Company StatusActive
Company Number00634063
CategoryPrivate Limited Company
Incorporation Date31 July 1959(64 years, 9 months ago)
Previous NameOakburn Properties Plc

Business Activity

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

Directors

Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Simon Ansel Blausten
NationalityBritish
StatusCurrent
Appointed03 March 2004(44 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Cyril Blausten
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 February 1998)
RoleSurveyor
Correspondence Address5 Linnell Close
London
NW11 7LN
Director NameMr Peter David William Martin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressPorthcothan Cottage
Porthcothan Bay
Padstow
Cornwall
PL28 8LN
Secretary NameMr Martin Edward Danbrook
NationalityBritish
StatusResigned
Appointed31 October 1990(31 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 November 1997)
RoleCompany Director
Correspondence Address43 Vardom Drive
Leigh On Sea
Essex
SS9 3SP
Director NameNicholas Charles Martin Somerville
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1996)
RoleCorporate Financer
Correspondence Address24a Draycott Place
London
SW3 2SB
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMr Brendan Gorman
NationalityBritish
StatusResigned
Appointed17 December 1997(38 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Vincam Close
Whitton
Middlesex
TW2 7AB
Director NameDavid Edward Rayner
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(38 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address124 The Mount
York
North Yorkshire
YO24 1AS
Director NameRichard Blausten
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2002)
RoleMagazine Publisher
Correspondence Address14 Raeburn Close
London
NW11 6UH
Director NameMr Peter Blausten
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(43 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 December 2003)
RoleChief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Wildwood Road
London
NW11 6UB

Contact

Websiteoakburnproperties.com
Telephone020 74084635
Telephone regionLondon

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

647.4k at £1Oakburn Investment Holdings LTD
68.73%
Ordinary
147.3k at £1Mr Douglas Blausten
15.64%
Ordinary
147.3k at £1Mr Simon Ansel Blausten
15.64%
Ordinary

Financials

Year2014
Turnover£356,061
Gross Profit£299,703
Net Worth£6,171,124
Current Liabilities£5,523,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

19 October 1988Delivered on: 28 October 1988
Persons entitled: The Royal Bank of Scotland 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 - harvester house 37 peter street manchester greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1987Delivered on: 13 August 1987
Persons entitled: The Royal Bank of Scotland 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 land and buildings known as wooton court wooton mount bournemouth dorset. Title no dt 47526 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Outstanding
7 May 2013Delivered on: 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 87-93 (odd numbers) fairfax road and 1 to 6 fairfax court hampstead london t/n LN206635, 7 fairfax court hampstead london t/n NGL895847, 8 fairfax court hampstead london t/n NGL895848 and 9 fairfax court hampstead london t/n NGL895849. Notification of addition to or amendment of charge.
Outstanding
17 August 2005Delivered on: 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 gilbert street london W1K 5EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 1998Delivered on: 13 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 st james terrace newcastle upon tyne t/n TY103239 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
23 April 1998Delivered on: 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grainger house 81-83 westgate road 123-127 clayton street west and 47 pink lane newcastle upon tyne t/n TY334662 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 December 1997Delivered on: 30 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4, 6 and 8 regent street nottingham t/n NT387521 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 March 1997Delivered on: 25 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4/5 best lane, canterbury, kent all covenants and rights of the property and any share held by the company in any landlord or management company of the property. Fixed charge over the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of the business and the proceeds of any insurance.
Outstanding
27 April 1989Delivered on: 12 May 1989
Persons entitled: Brown, Shipley & Co Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 12-1-88.
Particulars: Woodland point, wooton mount bournemouth. Title no. Dt 47526.
Outstanding
14 January 1983Delivered on: 25 January 1983
Persons entitled: Williams & Glyn's 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: Leasehold land and premises known as 87-93 fairfax road, swiss cottage and 1-6 fairfax place camden, london. Title number ln 206635 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 January 1988Delivered on: 15 January 1988
Satisfied on: 4 September 1990
Persons entitled: Brown Shipley & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £805,000 on any account whatsoever.
Particulars: National house, cross street and st. Ann street, manchester. With all buildings fixtures plant & machinery.
Fully Satisfied
29 July 1987Delivered on: 13 August 1987
Persons entitled: The Royal Bank of Scotland 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 land and buildings forming part of the beaver industrial estate liphook east-hampshire hampshire fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
29 July 1987Delivered on: 13 August 1987
Persons entitled: The Royal Bank of Scotland 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 land and buildings known as barnham nurseries barnham road west barnham arun west sussex title no wsx 12. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Fully Satisfied
29 July 1987Delivered on: 13 August 1987
Persons entitled: The Royal Bank of Scotland 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/H land and buildings at the industrial estate terminus road road chichester west sussex. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
5 July 1987Delivered on: 13 June 1987
Satisfied on: 4 September 1990
Persons entitled: Charter House Bank Limited

Classification: Subordination agreement
Secured details: All monies due or to become due from the company and plymouth and exeter properties limited to the chargee.
Particulars: All sums in respect of any obligation, present or future (see form M395 for full details).
Fully Satisfied
24 March 1983Delivered on: 30 March 1983
Satisfied on: 4 September 1990
Persons entitled: Williams & Glyn's 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 albert close trading estate, bury, greater manchester. Title no. La 188626. 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 July 1962Delivered on: 4 July 1962
Satisfied on: 6 December 1997
Persons entitled: Singer & Friedlander Limited

Classification: Charge
Secured details: £45000 due from the company to the chargee.
Particulars: 87/93 fairfax road 1A,2,4 and 6 fairfax place st john's wood london.
Fully Satisfied
24 August 1990Delivered on: 4 September 1990
Satisfied on: 30 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 December 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 February 2016Secretary's details changed for Mr Simon Ansel Blausten on 11 February 2016 (1 page)
23 February 2016Secretary's details changed for Mr Simon Ansel Blausten on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 February 2016 (1 page)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 941,968
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 941,968
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
1 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 941,968
(4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 941,968
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
14 July 2014Registered office address changed from 2Nd Floor C/O Ch London Limited 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 2Nd Floor C/O Ch London Limited 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page)
13 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page)
13 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 13 July 2014 (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 941,968
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 941,968
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Satisfaction of charge 11 in full (4 pages)
30 July 2013Satisfaction of charge 11 in full (4 pages)
9 May 2013Registration of charge 006340630018 (41 pages)
9 May 2013Registration of charge 006340630018 (41 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
8 November 2011Director's details changed for Mr Douglas Blausten on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Simon Ansel Blausten on 31 October 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mr Simon Ansel Blausten on 31 October 2011 (2 pages)
8 November 2011Secretary's details changed for Mr Simon Ansel Blausten on 31 October 2011 (1 page)
8 November 2011Secretary's details changed for Mr Simon Ansel Blausten on 31 October 2011 (1 page)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mr Douglas Blausten on 31 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (9 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Douglas Blausten on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Douglas Blausten on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Simon Ansel Blausten on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Simon Ansel Blausten on 10 November 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (9 pages)
21 October 2009Full accounts made up to 31 December 2008 (9 pages)
4 December 2008Return made up to 31/10/08; full list of members; amend (5 pages)
4 December 2008Return made up to 31/10/08; full list of members; amend (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (9 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
3 November 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2007Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
30 October 2007Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page)
19 March 2007Auditor's resignation (1 page)
19 March 2007Auditor's resignation (1 page)
13 December 2006Registered office changed on 13/12/06 from: c/o gorman seaton & co 74 chancery lane london WC2A 1AD (1 page)
13 December 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o gorman seaton & co 74 chancery lane london WC2A 1AD (1 page)
13 December 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2006Full accounts made up to 25 March 2006 (16 pages)
12 October 2006Full accounts made up to 25 March 2006 (16 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
27 February 2006Return made up to 31/10/05; full list of members (7 pages)
27 February 2006Return made up to 31/10/05; full list of members (7 pages)
28 December 2005Return made up to 31/10/04; full list of members; amend (9 pages)
28 December 2005Return made up to 31/10/04; full list of members; amend (9 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Full accounts made up to 25 March 2005 (16 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Full accounts made up to 25 March 2005 (16 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Return made up to 31/10/04; change of members (11 pages)
28 January 2005Return made up to 31/10/04; change of members (11 pages)
30 November 2004Full accounts made up to 25 March 2004 (16 pages)
30 November 2004Full accounts made up to 25 March 2004 (16 pages)
17 May 2004Registered office changed on 17/05/04 from: 8 baker street london W1M 1DA (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 8 baker street london W1M 1DA (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2004Memorandum and Articles of Association (4 pages)
19 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2004Memorandum and Articles of Association (4 pages)
19 April 2004Declaration of assistance for shares acquisition (4 pages)
19 April 2004Declaration of assistance for shares acquisition (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
23 February 2004Re-registration of Memorandum and Articles (14 pages)
23 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2004Re-registration of Memorandum and Articles (14 pages)
13 February 2004Application for reregistration from PLC to private (1 page)
13 February 2004Application for reregistration from PLC to private (1 page)
3 February 2004Return made up to 31/10/03; change of members (8 pages)
3 February 2004Return made up to 31/10/03; change of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 December 2003Ad 21/11/03--------- £ si 96000@1=96000 £ ic 845968/941968 (2 pages)
10 December 2003Ad 21/11/03--------- £ si 96000@1=96000 £ ic 845968/941968 (2 pages)
25 October 2003Group of companies' accounts made up to 25 March 2003 (28 pages)
25 October 2003Group of companies' accounts made up to 25 March 2003 (28 pages)
3 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
25 November 2002Return made up to 31/10/02; full list of members (14 pages)
25 November 2002Return made up to 31/10/02; full list of members (14 pages)
17 October 2002Group of companies' accounts made up to 25 March 2002 (28 pages)
17 October 2002Group of companies' accounts made up to 25 March 2002 (28 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
10 October 2001Group of companies' accounts made up to 25 March 2001 (27 pages)
10 October 2001Group of companies' accounts made up to 25 March 2001 (27 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
29 September 2000Full group accounts made up to 25 March 2000 (24 pages)
29 September 2000Full group accounts made up to 25 March 2000 (24 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 November 1999£ ic 920968/845968 27/10/99 £ sr 75000@1=75000 (1 page)
23 November 1999£ ic 920968/845968 27/10/99 £ sr 75000@1=75000 (1 page)
29 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1999Full group accounts made up to 25 March 1999 (23 pages)
6 October 1999Full group accounts made up to 25 March 1999 (23 pages)
23 November 1998Return made up to 31/10/98; full list of members (12 pages)
23 November 1998Return made up to 31/10/98; full list of members (12 pages)
27 October 1998Full group accounts made up to 25 March 1998 (24 pages)
27 October 1998Full group accounts made up to 25 March 1998 (24 pages)
19 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
13 March 1998£ sr 230242@1 23/10/97 (1 page)
13 March 1998£ sr 230242@1 23/10/97 (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
9 February 1998Return made up to 31/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 February 1998Return made up to 31/10/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Full group accounts made up to 25 March 1997 (23 pages)
10 October 1997Full group accounts made up to 25 March 1997 (23 pages)
30 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (3 pages)
20 November 1996Return made up to 31/10/96; no change of members (6 pages)
20 November 1996Return made up to 31/10/96; no change of members (6 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
30 September 1996Full group accounts made up to 25 March 1996 (22 pages)
30 September 1996Full group accounts made up to 25 March 1996 (22 pages)
2 October 1995Full group accounts made up to 25 March 1995 (24 pages)
2 October 1995Full group accounts made up to 25 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989Return made up to 21/09/89; full list of members (9 pages)
3 October 1989Return made up to 21/09/89; full list of members (9 pages)
3 October 1989Full accounts made up to 25 March 1989 (16 pages)
3 October 1989Full accounts made up to 25 March 1989 (16 pages)
6 April 1989£ nc 1680000/3000000 (1 page)
6 April 1989£ nc 1680000/3000000 (1 page)
31 August 1988Wd 02/08/88 ad 19/07/88--------- premium £ si 146909@1=146909 (2 pages)
31 August 1988Wd 02/08/88 ad 19/07/88--------- premium £ si 146909@1=146909 (2 pages)
17 March 1988Wd 22/02/88 ad 05/01/88-07/01/88 premium £ si 57286@1=57286 (2 pages)
17 March 1988Wd 22/02/88 ad 05/01/88-07/01/88 premium £ si 57286@1=57286 (2 pages)
8 February 1988Wd 15/01/88 ad 01/11/87--------- £ si 142781@1=142781 (2 pages)
8 February 1988Wd 15/01/88 ad 01/11/87--------- £ si 142781@1=142781 (2 pages)
8 February 1988Wd 15/01/88 ad 01/11/87--------- premium £ si 142781@1=142781 (2 pages)
8 February 1988Wd 15/01/88 ad 01/11/87--------- premium £ si 142781@1=142781 (2 pages)
25 October 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 October 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1983Accounts made up to 31 March 1982 (3 pages)
18 February 1983Accounts made up to 31 March 1982 (3 pages)
31 July 1959Incorporation (16 pages)
31 July 1959Certificate of incorporation (1 page)
31 July 1959Incorporation (16 pages)
31 July 1959Certificate of incorporation (1 page)