Company NameLyndale Development Co.
Company StatusActive
Company Number00656579
CategoryPrivate Unlimited Company
Incorporation Date14 April 1960(64 years ago)

Business Activity

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

Directors

Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(60 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(61 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(61 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(63 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed22 March 2005(44 years, 11 months after company formation)
Appointment Duration19 years, 1 month
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Spenta Cama
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2001)
RoleCompany Director
Correspondence Address36 Preston Park Avenue
Brighton
East Sussex
BN1 6HG
Secretary NameMr Bernard Ian Yates
NationalityBritish
StatusResigned
Appointed21 December 1991(31 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 March 2005)
RoleCompany Director
Correspondence AddressDreda Lodge 1 Radinden Drive
Hove
East Sussex
BN3 6LB
Director NamePhilip Richard Schaverien
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(34 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 March 2005)
RoleSolicitor
Correspondence Address52 Braemore Road
Hove
East Sussex
BN3 4HB
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2005(44 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(44 years, 11 months after company formation)
Appointment Duration16 years (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(44 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(45 years after company formation)
Appointment Duration16 years, 9 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Terence Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(45 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(47 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.1k at £1Dorrington Lyndale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,666,978
Gross Profit£1,328,883
Net Worth£11,461,542
Current Liabilities£5,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 11 dacre gardens, upper beeding, steyning t/no WSX202333. 32 dacre gardens, upper beeding, steyning t/no WSX202557. 33 dacre gardens, upper beeding, steyning t/no WSX202556 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
27 February 2009Delivered on: 10 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever.
Particulars: 11 to 33 (odd) bonchurch road brighton t/no ESX48431 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 11-33 bonchurch road registered at the land registry with title number ESX48431.
Outstanding
27 December 2018Delivered on: 11 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over the property known as 41 arnold street, brighton sussex, BN2 9XS (title number ESX327983). For further details of properties charged please see the deed.
Outstanding
27 December 2018Delivered on: 2 January 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Freehold property known as 11-33 bonchurch road registered at the land registry with title number ESX48431.
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: 11-33 bonchurch road t/no ESX48431.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all of its rights in the property more particularly described at schedule 1, part 2 (the property) of the security agreement (in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time).. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement.
Outstanding
2 March 1983Delivered on: 23 March 1983
Satisfied on: 12 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit dated 28/12/67.
Particulars: 63, 65, 69, 71, 82 & 88 bockhurst avenue, carshalton.
Fully Satisfied
15 May 1975Delivered on: 30 May 1975
Satisfied on: 12 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: Further securing all monies due or to become due from the company to the chargee pursuant to memo of deposit dated 28.12.67.
Particulars: 48/50 arundel rd worthing 5 d'aubigory rd brighton 60 edward ave, haywards hth 3 kingston lane southwick brighton. 21, 23 25 & 27 ladysmith rd brighton. 62 sandgate rd brighton 13, 14, 16 & 18 earl st hastings.
Fully Satisfied
18 November 1970Delivered on: 25 November 1970
Satisfied on: 30 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deed
Secured details: For further securing all monies now due or to become due or from time to time accruing due from the company to lloyds bank LTD secured by a charge dated 28TH december 67.
Particulars: Various properties in sussex (see doc 30 for full details).
Fully Satisfied
28 December 1967Delivered on: 4 January 1968
Satisfied on: 28 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due etc.
Particulars: All deeds and writings and documents deposited by the company to the bank (see doc 20).
Fully Satisfied
6 December 1962Delivered on: 13 December 1962
Satisfied on: 12 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc not exceeding £1000.
Particulars: 1 & 2 selborne place, hove, sussex.
Fully Satisfied
11 July 1960Delivered on: 19 July 1960
Satisfied on: 16 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due etc.
Particulars: Various properties in brighton. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
17 October 2023Registration of charge 006565790015, created on 5 October 2023 (47 pages)
5 October 2023Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages)
24 July 2023Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages)
1 June 2023Full accounts made up to 31 December 2022 (19 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
4 April 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
9 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (19 pages)
11 May 2021Appointment of Mr Andrew Richard Giblin as a director on 30 April 2021 (2 pages)
28 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
15 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (17 pages)
10 July 2020Satisfaction of charge 006565790014 in full (1 page)
10 July 2020Satisfaction of charge 006565790011 in full (1 page)
10 July 2020Satisfaction of charge 7 in full (2 pages)
10 July 2020Satisfaction of charge 006565790012 in full (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
3 July 2019Full accounts made up to 31 December 2018 (17 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and resttement deed / relevant documents and/or transations 14/06/2019
(3 pages)
18 June 2019Registration of charge 006565790014, created on 14 June 2019 (40 pages)
11 January 2019Registration of charge 006565790013, created on 27 December 2018 (58 pages)
2 January 2019Registration of charge 006565790012, created on 27 December 2018 (40 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (17 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Full accounts made up to 31 December 2016 (15 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 December 2016Resolutions
  • RES13 ‐ Facililty agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facililty agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2016
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2016
(3 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Full accounts made up to 31 December 2015 (15 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,075
(7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,075
(7 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 February 2015Registration of charge 006565790011, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 006565790011, created on 23 February 2015 (45 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,075
(7 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,075
(7 pages)
5 December 2014Registration of charge 006565790010, created on 28 November 2014 (61 pages)
5 December 2014Registration of charge 006565790010, created on 28 November 2014 (61 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,075
(7 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,075
(7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
15 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2012Full accounts made up to 31 December 2011 (13 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (19 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Full accounts made up to 31 December 2009 (13 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 21 December 2009 (2 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 21 December 2009 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
27 May 2009Accounts made up to 31 December 2008 (13 pages)
27 May 2009Accounts made up to 31 December 2008 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 16 hans road london SW3 1RS (1 page)
12 January 2009Registered office changed on 12/01/2009 from 16 hans road london SW3 1RS (1 page)
12 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
9 January 2008Return made up to 21/12/07; full list of members (3 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of register of members (1 page)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
11 January 2006Return made up to 21/12/05; full list of members (2 pages)
11 January 2006Return made up to 21/12/05; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
21 October 2005Accounting reference date shortened from 21/03/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 21/03/06 to 31/12/05 (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005New director appointed (3 pages)
20 May 2005Accounting reference date shortened from 30/04/05 to 21/03/05 (1 page)
20 May 2005Accounting reference date shortened from 30/04/05 to 21/03/05 (1 page)
29 April 2005New director appointed (4 pages)
29 April 2005New director appointed (4 pages)
30 March 2005New director appointed (4 pages)
30 March 2005Registered office changed on 30/03/05 from: 8-9 ship street brighton east sussex BN1 1AZ (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Auditor's resignation (1 page)
30 March 2005New director appointed (4 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Auditor's resignation (1 page)
30 March 2005New director appointed (4 pages)
30 March 2005New director appointed (4 pages)
30 March 2005Registered office changed on 30/03/05 from: 8-9 ship street brighton east sussex BN1 1AZ (1 page)
21 December 2004Return made up to 21/12/04; full list of members (6 pages)
21 December 2004Return made up to 21/12/04; full list of members (6 pages)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
12 February 2003Return made up to 21/12/02; full list of members (6 pages)
12 February 2003Memorandum and Articles of Association (9 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2003Memorandum and Articles of Association (9 pages)
12 February 2003Return made up to 21/12/02; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 36 preston park avenue brighton 6 (1 page)
4 December 2002Registered office changed on 04/12/02 from: 36 preston park avenue brighton 6 (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
11 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 January 2000Return made up to 21/12/99; full list of members (7 pages)
19 January 2000Return made up to 21/12/99; full list of members (7 pages)
22 March 1999Return made up to 21/12/98; full list of members (5 pages)
22 March 1999Return made up to 21/12/98; full list of members (5 pages)
20 February 1998Return made up to 21/12/97; no change of members (4 pages)
20 February 1998Return made up to 21/12/97; no change of members (4 pages)
24 December 1996Return made up to 21/12/96; no change of members (4 pages)
24 December 1996Return made up to 21/12/96; no change of members (4 pages)
11 December 1995Return made up to 21/12/95; full list of members (6 pages)
11 December 1995Return made up to 21/12/95; full list of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
15 September 1994New director appointed (2 pages)
15 September 1994New director appointed (2 pages)
29 October 1991Secretary resigned;new secretary appointed (2 pages)
29 October 1991Secretary resigned;new secretary appointed (2 pages)
5 December 1988Return made up to 31/10/88; full list of members (4 pages)
5 December 1988Return made up to 31/10/88; full list of members (4 pages)
11 January 1988Return made up to 23/10/87; full list of members (4 pages)
11 January 1988Return made up to 23/10/87; full list of members (4 pages)
1 December 1986Return made up to 21/11/86; full list of members (4 pages)
1 December 1986Return made up to 21/11/86; full list of members (4 pages)
10 December 1968Certificate of re-registration from Limited to Unlimited (1 page)
10 December 1968Certificate of re-registration from Limited to Unlimited (1 page)