Company NamePannell (Properties) Limited
DirectorsDuncan Charles Pannell and Malcolm John Pannell
Company StatusActive
Company Number00665758
CategoryPrivate Limited Company
Incorporation Date22 July 1960(63 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDuncan Charles Pannell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(34 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameMalcolm John Pannell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(34 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 East Beach Road
Selsey
Chichester
West Sussex
PO20 0ES
Director NameGordon Dennis Pannell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameDonald Roy Pannell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameStella Rose Pannell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 6 months after company formation)
Appointment Duration32 years (resigned 05 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Secretary NameGordon Dennis Pannell
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN

Location

Registered AddressHillier Hopkins Llp
First Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1J.k. Cox
8.00%
Ordinary
15k at £1Trustees Of Pannell Discretionary Trust
74.98%
Ordinary
1.2k at £1Donald Roy Pannell
5.98%
Ordinary
600 at £1Helen Ellingham
3.00%
Ordinary
500 at £1Duncan Charles Pannell
2.50%
Ordinary
500 at £1Malcolm John Pannell
2.50%
Ordinary
120 at £1Christopher Charles Pannell
0.60%
Ordinary
120 at £1Hayley Elizabeth Pannell
0.60%
Ordinary
120 at £1Joanna Rose Pannell
0.60%
Ordinary
120 at £1Matthew Grant Pannell
0.60%
Ordinary
120 at £1Thomas Patrick Pannell
0.60%
Ordinary
1 at £1Donald Roy Pannell
0.00%
Ordinary A Redeemable Preference
1 at £1Duncan Charles Pannell
0.00%
Ordinary B Redeemable Preference
1 at £1Gordon Dennis Pannell
0.00%
Ordinary C Redeemable Preference
1 at £1Helen Ellingham
0.00%
Ordinary H Redeemable Preference
1 at £1J.k. Cox
0.00%
Ordinary F Redeemable Preference
1 at £1Jean Pannell
0.00%
Ordinary G Redeemable Preference
1 at £1Malcolm John Pannell
0.00%
Ordinary D Redeemable Preference
1 at £1Stella Rose Pannell
0.00%
Ordinary E Redeemable Preference
1 at £1Teresa Pannell
0.00%
Ordinary I Redeemable Preference

Financials

Year2014
Net Worth£2,036,823

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

5 August 2011Delivered on: 16 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side chester road borehamwood hertfordshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 December 1999Delivered on: 16 December 1999
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 f/h land on north side of chester road elstree. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 February 1995Delivered on: 23 February 1995
Satisfied on: 23 July 2011
Persons entitled: Comat Registrars Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan stock deed and this charge.
Particulars: All that f/h property k/as land on the north side of chester road,borehamwood,hertfordshire.t/no.HD3886.
Fully Satisfied
6 June 1983Delivered on: 14 June 1983
Satisfied on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of chester road, borehamwood, elstree, hertfordshire title no:- hd 3886.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 October 2023Change of details for Mr Duncan Charles Pannell as a person with significant control on 13 September 2021 (2 pages)
25 October 2023Change of details for Mr Malcolm John Pannell as a person with significant control on 13 September 2023 (2 pages)
19 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 October 2023Termination of appointment of Stella Rose Pannell as a director on 5 February 2023 (1 page)
27 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
13 October 2021Cessation of Trustees of Pannell Discretionary Trust as a person with significant control on 13 September 2021 (1 page)
13 October 2021Notification of Duncan Charles Pannell as a person with significant control on 13 September 2021 (2 pages)
13 October 2021Notification of Malcolm John Pannell as a person with significant control on 13 September 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
20 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
17 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,092
(7 pages)
23 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,092
(7 pages)
27 January 2016Resolutions
  • RES13 ‐ Share capital £13092 divided into 12,092 ord shares of £1 each and 1000 ord a shares of £1 each 17/11/2015
  • RES13 ‐ Share capital £13092 divided into 12,092 ord shares of £1 each and 1000 ord a shares of £1 each 17/11/2015
(1 page)
27 January 2016Resolutions
  • RES13 ‐ Share capital £13092 divided into 12,092 ord shares of £1 each and 1000 ord a shares of £1 each 17/11/2015
(1 page)
27 January 2016Memorandum and Articles of Association (39 pages)
27 January 2016Memorandum and Articles of Association (39 pages)
18 January 2016Statement of capital on 17 November 2015
  • GBP 13,092
(5 pages)
18 January 2016Statement of capital on 17 November 2015
  • GBP 13,092
(5 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(5 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(5 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Statement of capital on 17 November 2015
  • GBP 13,908
(7 pages)
11 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
9 July 2015Statement of capital on 16 April 2015
  • GBP 13,908
(8 pages)
9 July 2015Statement of capital on 16 April 2015
  • GBP 13,908
(8 pages)
10 June 2015Purchase of own shares. (4 pages)
10 June 2015Purchase of own shares. (4 pages)
26 May 2015Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page)
26 May 2015Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,009
(10 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,009
(10 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 March 2014Termination of appointment of Gordon Pannell as a director (1 page)
27 March 2014Termination of appointment of Gordon Pannell as a director (1 page)
27 March 2014Termination of appointment of Gordon Pannell as a secretary (1 page)
27 March 2014Termination of appointment of Gordon Pannell as a secretary (1 page)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,009
(12 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,009
(12 pages)
21 August 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2011Memorandum and Articles of Association (39 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2011Memorandum and Articles of Association (39 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 February 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page)
9 February 2010Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
9 February 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page)
9 February 2010Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Donald Roy Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1JA on 9 February 2010 (1 page)
9 February 2010Director's details changed for Stella Rose Pannell on 1 October 2009 (2 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 July 2009Capitals not rolled up (2 pages)
6 July 2009Capitals not rolled up (2 pages)
1 April 2009Return made up to 18/01/09; full list of members (13 pages)
1 April 2009Director and secretary's change of particulars / gordon pannell / 27/06/2007 (1 page)
1 April 2009Director's change of particulars / stella pannell / 27/06/2007 (1 page)
1 April 2009Director's change of particulars / stella pannell / 27/06/2007 (1 page)
1 April 2009Director and secretary's change of particulars / gordon pannell / 27/06/2007 (1 page)
1 April 2009Return made up to 18/01/09; full list of members (13 pages)
8 February 2009Return made up to 18/01/08; full list of members; amend (18 pages)
8 February 2009Return made up to 18/01/08; full list of members; amend (18 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 February 2008Return made up to 18/01/08; full list of members (23 pages)
29 February 2008Return made up to 18/01/08; full list of members (23 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (15 pages)
25 January 2005Return made up to 18/01/05; full list of members (15 pages)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Full accounts made up to 31 December 2003 (14 pages)
24 January 2004Return made up to 18/01/04; full list of members (15 pages)
24 January 2004Return made up to 18/01/04; full list of members (15 pages)
5 March 2003Full accounts made up to 31 December 2002 (14 pages)
5 March 2003Full accounts made up to 31 December 2002 (14 pages)
9 February 2003Return made up to 18/01/03; full list of members (21 pages)
9 February 2003Return made up to 18/01/03; full list of members (21 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336522/336523 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336524/336525 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336519/336520 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336525/336526 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336524/336525 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336521/336522 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336522/336523 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336523/336524 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336517/336518 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336517/336518 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336520/336521 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336523/336524 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336520/336521 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336525/336526 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336518/336519 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336519/336520 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336521/336522 (2 pages)
26 November 2002Ad 19/11/02--------- £ si 1@1=1 £ ic 336518/336519 (2 pages)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
14 November 2002Nc inc already adjusted 25/10/02 (1 page)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
18 February 2002Return made up to 08/02/02; full list of members (9 pages)
18 February 2002Return made up to 08/02/02; full list of members (9 pages)
26 April 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(8 pages)
19 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(8 pages)
15 March 2001Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page)
15 March 2001Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 February 2000Return made up to 08/02/00; no change of members (7 pages)
11 February 2000Return made up to 08/02/00; no change of members (7 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Return made up to 08/02/99; full list of members (8 pages)
26 March 1999Return made up to 08/02/99; full list of members (8 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
27 March 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998Return made up to 08/02/98; no change of members (6 pages)
10 March 1998Return made up to 08/02/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 April 1997Return made up to 08/02/97; no change of members (6 pages)
3 April 1997Return made up to 08/02/97; no change of members (6 pages)
23 July 1996Full group accounts made up to 31 December 1995 (20 pages)
23 July 1996Full group accounts made up to 31 December 1995 (20 pages)
27 March 1996Return made up to 08/02/96; full list of members (8 pages)
27 March 1996Return made up to 08/02/96; full list of members (8 pages)
11 August 1995Memorandum and Articles of Association (14 pages)
11 August 1995Memorandum and Articles of Association (14 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 08/02/95; no change of members (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Return made up to 08/02/95; no change of members (4 pages)
13 April 1995New director appointed (2 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 March 1995£ nc 30000/350000 20/01/95 (1 page)
22 March 1995Ad 20/01/95--------- £ si 316517@1=316517 £ ic 20000/336517 (2 pages)
22 March 1995£ nc 30000/350000 20/01/95 (1 page)
22 March 1995Ad 20/01/95--------- £ si 316517@1=316517 £ ic 20000/336517 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 March 1983Accounts made up to 31 December 2082 (12 pages)
16 March 1982Accounts made up to 31 December 2081 (10 pages)
13 March 1981Accounts made up to 31 December 2080 (10 pages)
2 May 1980Accounts made up to 31 December 2079 (10 pages)