Company NameStar Properties(London)Limited
Company StatusDissolved
Company Number00640124
CategoryPrivate Limited Company
Incorporation Date21 October 1959(64 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(29 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 02 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(51 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1965(5 years, 5 months after company formation)
Appointment Duration45 years, 9 months (resigned 30 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(31 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£298,985
Cash£38,031
Current Liabilities£462,763

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End26 December

Charges

26 November 1970Delivered on: 9 December 1970
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 1 and 3 lexham gardens, kensington, london.
Fully Satisfied
24 May 1965Delivered on: 31 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 74,76 east barnet road east barnet herts. With all fixtures.
Fully Satisfied
24 May 1965Delivered on: 31 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 67,68,69,70 kensington mansions warwick road kensington london with all fixtures.
Fully Satisfied
24 May 1965Delivered on: 31 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 46 sinclair grove golders green london NW11 with all fixtures.
Fully Satisfied
24 May 1965Delivered on: 31 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 10 the homesteads st james lane london N10 with all fixtures.
Fully Satisfied
21 May 1965Delivered on: 28 May 1965
Satisfied on: 21 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 19 rutland park london NW2 with all fixtures.
Fully Satisfied
27 October 1964Delivered on: 30 October 1964
Satisfied on: 21 August 2012
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due due etc.
Particulars: 19 artisian road paddington london. Undertaking and all property and assets.
Fully Satisfied
6 October 1964Delivered on: 9 October 1964
Satisfied on: 21 August 2012
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 56 & 58 crescent rd. East barnet. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 September 1992Delivered on: 22 September 1992
Satisfied on: 12 August 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed.
Particulars: All present and future liabilities of the borrower (the "junior debt")(see doc ref M528C for full details).
Fully Satisfied
17 January 1984Delivered on: 23 January 1984
Satisfied on: 21 August 2012
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 24 stafford road caterham, surrey.
Fully Satisfied
10 May 1979Delivered on: 25 May 1979
Satisfied on: 28 April 2004
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/H 319/321 grays inn road, london WC1.
Fully Satisfied
10 May 1979Delivered on: 25 May 1979
Satisfied on: 21 August 2012
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/H islington high street, london N1 title no. Ln 211878.
Fully Satisfied
28 March 1960Delivered on: 14 April 1960
Satisfied on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All moneys due etc.
Particulars: 140, church road, willesden, middx. Title no. Mx 403743.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
18 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2017Statement by Directors (1 page)
18 August 2017Statement by Directors (1 page)
18 August 2017Solvency Statement dated 20/07/17 (1 page)
18 August 2017Solvency Statement dated 20/07/17 (1 page)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(3 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 1.00
(3 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £29,097 being the amount standing to the credit of the company's other reserves provided by thye articles be capitalised and appropriated as capital to and amongst the holders of vthe ordinary shares of £1.00 each in the capital 20/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon the recommendation of the directors the sum of £29,097 being the amount standing to the credit of the company's other reserves provided by thye articles be capitalised and appropriated as capital to and amongst the holders of vthe ordinary shares of £1.00 each in the capital 20/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 29,197
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 29,197
(3 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
2 December 2014Memorandum and Articles of Association (2 pages)
2 December 2014Memorandum and Articles of Association (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
5 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 October 2010Auditor's resignation (1 page)
1 October 2010Auditor's resignation (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
11 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
15 April 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
28 November 2008Accounts for a small company made up to 31 March 2007 (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 31/03/2007 (1 page)
29 April 2008Auditor's resignation (1 page)
29 April 2008Auditor's resignation (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 January 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 July 2007Accounts for a small company made up to 31 December 2005 (4 pages)
2 July 2007Accounting reference date extended from 30/12/06 to 31/03/07 (1 page)
2 July 2007Accounts for a small company made up to 31 December 2005 (4 pages)
2 July 2007Accounting reference date extended from 30/12/06 to 31/03/07 (1 page)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
31 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 May 2006Return made up to 05/05/06; full list of members (2 pages)
11 April 2006Accounts for a small company made up to 31 December 2004 (4 pages)
11 April 2006Accounts for a small company made up to 31 December 2004 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
16 February 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
16 February 2005Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
26 May 2004Return made up to 05/05/04; full list of members (2 pages)
26 May 2004Return made up to 05/05/04; full list of members (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Registered office changed on 26/04/04 from: 149 albion road london N16 9JU (1 page)
26 April 2004Registered office changed on 26/04/04 from: 149 albion road london N16 9JU (1 page)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 March 1998 (8 pages)
19 May 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1997 (9 pages)
21 May 1999Accounts for a small company made up to 31 March 1997 (9 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 October 1959Incorporation (16 pages)
21 October 1959Incorporation (16 pages)