Company NameUDT Limited
Company StatusDissolved
Company Number00646591
CategoryPrivate Limited Company
Incorporation Date8 January 1960(64 years, 4 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameUDT Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gordon Ferguson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(50 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 24 October 2019)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMr Jonathan Stewart Roberts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(56 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMr David Dermot Hennessey
StatusClosed
Appointed03 November 2016(56 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 24 October 2019)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameBrian John Marsh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleExecutive
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed21 June 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameJohn Richard Whittington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleDirector Credit Operations
Correspondence Address12 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed17 March 1995(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(37 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(37 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(38 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed29 March 1999(39 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(39 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(40 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(40 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(43 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(46 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(47 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(49 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(50 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(52 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(52 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(52 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMr Paul Gittins
StatusResigned
Appointed04 July 2013(53 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Black Horse Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£149,000
Net Worth£2,417,000
Current Liabilities£3,882,000

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End27 February

Charges

26 June 1974Delivered on: 3 July 1974
Persons entitled: Udt Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at northumberland avenue aylesbury.
Outstanding

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a members' voluntary winding up (9 pages)
25 January 2019Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
25 January 2019Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019 (2 pages)
25 January 2019Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
(1 page)
23 January 2019Declaration of solvency (6 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
2 November 2018Satisfaction of charge 1 in full (1 page)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Black Horse Finance Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
8 November 2016Termination of appointment of Paul Gittins as a secretary on 3 November 2016 (1 page)
8 November 2016Appointment of Mr Jonathan Stewart Roberts as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Jonathan Stewart Roberts as a director on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 3 November 2016 (2 pages)
8 November 2016Termination of appointment of Paul Gittins as a secretary on 3 November 2016 (1 page)
13 October 2016Full accounts made up to 29 February 2016 (17 pages)
13 October 2016Full accounts made up to 29 February 2016 (17 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(4 pages)
21 December 2015Termination of appointment of Michael John David Griffiths as a director on 19 December 2015 (1 page)
21 December 2015Termination of appointment of Michael John David Griffiths as a director on 19 December 2015 (1 page)
22 September 2015Full accounts made up to 28 February 2015 (16 pages)
22 September 2015Full accounts made up to 28 February 2015 (16 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(5 pages)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
3 October 2014Full accounts made up to 28 February 2014 (19 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(7 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(7 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
8 October 2013Full accounts made up to 28 February 2013 (18 pages)
8 October 2013Full accounts made up to 28 February 2013 (18 pages)
5 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
5 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
22 November 2012Appointment of Mr. Michael John David Griffiths as a director (2 pages)
22 November 2012Appointment of Mr Christopher Sutton as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Christopher Sutton as a director (2 pages)
22 November 2012Appointment of Mr. Michael John David Griffiths as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
11 September 2012Full accounts made up to 29 February 2012 (21 pages)
11 September 2012Full accounts made up to 29 February 2012 (21 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Statement of company's objects (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
8 September 2011Full accounts made up to 28 February 2011 (22 pages)
8 September 2011Full accounts made up to 28 February 2011 (22 pages)
20 July 2011Termination of appointment of Timothy Blackwell as a director (1 page)
20 July 2011Termination of appointment of Timothy Blackwell as a director (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 28 February 2010 (23 pages)
8 October 2010Full accounts made up to 28 February 2010 (23 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
24 February 2010Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
24 February 2010Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
10 February 2010Appointment of Mr Gordon Ferguson as a director (2 pages)
10 February 2010Appointment of Mr Gordon Ferguson as a director (2 pages)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
29 August 2009Full accounts made up to 28 February 2009 (21 pages)
29 August 2009Full accounts made up to 28 February 2009 (21 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
23 December 2008Full accounts made up to 28 February 2008 (21 pages)
23 December 2008Full accounts made up to 28 February 2008 (21 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
16 November 2007Full accounts made up to 28 February 2007 (18 pages)
16 November 2007Full accounts made up to 28 February 2007 (18 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
8 January 2007Full accounts made up to 28 February 2006 (20 pages)
8 January 2007Full accounts made up to 28 February 2006 (20 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
29 June 2006Return made up to 21/06/06; full list of members (6 pages)
29 June 2006Return made up to 21/06/06; full list of members (6 pages)
19 May 2006Full accounts made up to 28 February 2005 (12 pages)
19 May 2006Full accounts made up to 28 February 2005 (12 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
24 December 2002Full accounts made up to 28 February 2002 (11 pages)
24 December 2002Full accounts made up to 28 February 2002 (11 pages)
8 July 2002Return made up to 21/06/02; full list of members (6 pages)
8 July 2002Return made up to 21/06/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
3 January 2002Full accounts made up to 28 February 2001 (9 pages)
3 January 2002Full accounts made up to 28 February 2001 (9 pages)
19 July 2001Return made up to 21/06/01; full list of members (6 pages)
19 July 2001Return made up to 21/06/01; full list of members (6 pages)
12 December 2000Full accounts made up to 28 February 2000 (9 pages)
12 December 2000Full accounts made up to 28 February 2000 (9 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
6 February 2000New director appointed (6 pages)
6 February 2000New director appointed (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
25 November 1999Full accounts made up to 28 February 1999 (9 pages)
25 November 1999Full accounts made up to 28 February 1999 (9 pages)
20 July 1999Return made up to 21/06/99; full list of members (11 pages)
20 July 1999Return made up to 21/06/99; full list of members (11 pages)
4 May 1999New director appointed (5 pages)
4 May 1999New director appointed (5 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
3 April 1999Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY (1 page)
3 April 1999Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY (1 page)
29 December 1998Full accounts made up to 28 February 1998 (9 pages)
29 December 1998Full accounts made up to 28 February 1998 (9 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
21 July 1998Return made up to 21/06/98; full list of members (8 pages)
21 July 1998Return made up to 21/06/98; full list of members (8 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
30 December 1997Full accounts made up to 28 February 1997 (11 pages)
8 December 1997Auditor's resignation (2 pages)
8 December 1997Auditor's resignation (2 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
31 January 1997Auditor's resignation (2 pages)
31 January 1997Auditor's resignation (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
23 December 1996Full accounts made up to 28 February 1996 (11 pages)
23 December 1996Full accounts made up to 28 February 1996 (11 pages)
7 July 1996Return made up to 21/06/96; no change of members (6 pages)
7 July 1996Return made up to 21/06/96; no change of members (6 pages)
27 December 1995Full accounts made up to 28 February 1995 (11 pages)
27 December 1995Full accounts made up to 28 February 1995 (11 pages)
7 July 1995Return made up to 21/06/95; no change of members (12 pages)
7 July 1995Return made up to 21/06/95; no change of members (12 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 November 1992Full accounts made up to 29 February 1992 (10 pages)
25 November 1992Full accounts made up to 29 February 1992 (10 pages)
31 August 1989Full accounts made up to 31 October 1988 (6 pages)
31 August 1989Full accounts made up to 31 October 1988 (6 pages)
8 January 1960Certificate of incorporation (1 page)
8 January 1960Certificate of incorporation (1 page)