Company Name1707 Properties Limited
Company StatusActive
Company Number00684482
CategoryPrivate Limited Company
Incorporation Date24 February 1961(63 years, 2 months ago)
Previous NameDarumian Investment Company Limited

Business Activity

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

Directors

Director NameMr Michael Peter Samuels
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(53 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Jill Samuels
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(53 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Richard Alexander Samuels
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(61 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Michael Peter Samuels
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(31 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 April 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Cunningham Park
Harrow
Middlesex
HA1 4QL
Director NameLady Anne Samuels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(31 years, 9 months after company formation)
Appointment Duration22 years (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameMs Ruth Stone
NationalityBritish
StatusResigned
Appointed10 December 1992(31 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Director NameMs Ruth Stone
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(44 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH
Secretary NameMrs Valerie Lilian Carlow
NationalityBritish
StatusResigned
Appointed15 September 2008(47 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2008)
RoleSecretary
Correspondence Address2 Crondall Court
Crondall Street Shoreditch
London
N1 6TZ
Secretary NameMrs Constance Wood
StatusResigned
Appointed01 March 2010(49 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMs Jessica Frances John
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Xavier Andre John
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(58 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed28 May 2013(52 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2016)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Telephone020 77925558
Telephone regionLondon

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

401.7k at £1Mp Samuels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,771,252
Cash£419,792
Current Liabilities£127,889

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 November 2017Delivered on: 15 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 83A geffrye street, london, E2 8JY and;. Shop 343 mare street, london, E8 1HY and;. Office 343 mare street, london, E8 1HY and;. 2 pearson street, london, E2 8JD and;. 2A pearson street, london, E2 8JD.
Outstanding
5 July 2017Delivered on: 5 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 83A geffrye street and 2 pearson street, hackney.
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 12 green lanes, stoke newington N16 9NB.
Outstanding
1 May 2015Delivered on: 13 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 341-343 mare street london t/no.NGL499544.
Outstanding
1 May 2015Delivered on: 13 May 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 June 1984Delivered on: 15 June 1984
Satisfied on: 13 March 1991
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 341 and 343 move street hackney E8, london borough of hackney. T/n 223591.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 January 2021Termination of appointment of Jessica Frances John as a director on 14 January 2021 (1 page)
18 January 2021Termination of appointment of Xavier Andre John as a director on 14 January 2021 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 May 2020Part of the property or undertaking has been released and no longer forms part of charge 006844820007 (1 page)
7 May 2020Part of the property or undertaking has been released from charge 006844820007 (1 page)
3 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Cessation of Michael Peter Samuels as a person with significant control on 3 June 2019 (1 page)
31 July 2019Cessation of Jill Samuels as a person with significant control on 3 June 2019 (1 page)
4 July 2019Director's details changed for Ms Jessica Frances Samuels on 4 July 2019 (2 pages)
13 June 2019Appointment of Ms Jessica Frances Samuels as a director on 3 June 2019 (2 pages)
13 June 2019Appointment of Mr Xavier Andre John as a director on 3 June 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
9 October 2018Director's details changed for Mrs Jill Samuels on 9 October 2018 (2 pages)
9 October 2018Change of details for Mrs Jill Samuels as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Change of details for Mr Michael Peter Samuels as a person with significant control on 9 October 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
20 December 2017Notification of Michael Peter Samuels as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Jill Samuels as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Change of details for Mp Samuels Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Registration of charge 006844820007, created on 2 November 2017 (41 pages)
15 November 2017Registration of charge 006844820007, created on 2 November 2017 (41 pages)
5 July 2017Registration of charge 006844820006, created on 5 July 2017 (42 pages)
5 July 2017Registration of charge 006844820006, created on 5 July 2017 (42 pages)
12 June 2017Satisfaction of charge 006844820004 in full (1 page)
12 June 2017Satisfaction of charge 006844820004 in full (1 page)
12 June 2017Satisfaction of charge 006844820003 in full (1 page)
12 June 2017Satisfaction of charge 006844820005 in full (1 page)
12 June 2017Satisfaction of charge 006844820003 in full (1 page)
12 June 2017Satisfaction of charge 006844820002 in full (1 page)
12 June 2017Satisfaction of charge 006844820002 in full (1 page)
12 June 2017Satisfaction of charge 006844820005 in full (1 page)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
17 August 2016Termination of appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 17 August 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 401,700
(5 pages)
3 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 401,700
(5 pages)
2 February 2016Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2 February 2016 (1 page)
7 September 2015Registration of charge 006844820005, created on 4 September 2015 (14 pages)
7 September 2015Registration of charge 006844820005, created on 4 September 2015 (14 pages)
7 September 2015Registration of charge 006844820005, created on 4 September 2015 (14 pages)
7 September 2015Registration of charge 006844820004, created on 4 September 2015 (14 pages)
7 September 2015Registration of charge 006844820004, created on 4 September 2015 (14 pages)
7 September 2015Registration of charge 006844820004, created on 4 September 2015 (14 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Registration of charge 006844820002, created on 1 May 2015 (20 pages)
13 May 2015Registration of charge 006844820003, created on 1 May 2015 (15 pages)
13 May 2015Registration of charge 006844820003, created on 1 May 2015 (15 pages)
13 May 2015Registration of charge 006844820002, created on 1 May 2015 (20 pages)
13 May 2015Registration of charge 006844820002, created on 1 May 2015 (20 pages)
13 May 2015Registration of charge 006844820003, created on 1 May 2015 (15 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2015Resolutions
  • RES13 ‐ Re deed of release 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Interim dividend 30/09/2014
(2 pages)
23 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages)
23 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
23 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages)
23 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
23 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages)
23 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages)
18 February 2015Termination of appointment of Lady Anne Samuels as a director on 11 December 2014 (1 page)
18 February 2015Appointment of Mrs Jill Samuels as a director on 11 December 2014 (2 pages)
18 February 2015Appointment of Mrs Jill Samuels as a director on 11 December 2014 (2 pages)
18 February 2015Termination of appointment of Lady Anne Samuels as a director on 11 December 2014 (1 page)
12 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page)
12 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 401,700
(4 pages)
12 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page)
12 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 401,700
(4 pages)
12 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
12 February 2015Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page)
12 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
12 February 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
4 December 2014Company name changed darumian investment company LIMITED\certificate issued on 04/12/14 (4 pages)
4 December 2014Change of name notice (2 pages)
4 December 2014Company name changed darumian investment company LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-11-22
(4 pages)
4 December 2014Change of name notice (2 pages)
17 October 2014Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 401,700
(5 pages)
17 December 2013Termination of appointment of Constance Wood as a secretary (1 page)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 401,700
(5 pages)
17 December 2013Termination of appointment of Constance Wood as a secretary (1 page)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 June 2013Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
11 June 2013Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (17 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (17 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/08/2012.
(7 pages)
12 January 2012Annual return made up to 10 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/08/2012.
(7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 March 2010Appointment of Mrs Constance Wood as a secretary (1 page)
4 March 2010Appointment of Mrs Constance Wood as a secretary (1 page)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Lady Anne Samuels on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Lady Anne Samuels on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Ruth Stone on 10 December 2009 (2 pages)
21 December 2009Director's details changed for Ruth Stone on 10 December 2009 (2 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
17 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2009Return made up to 10/12/08; full list of members; amend (12 pages)
11 March 2009Return made up to 10/12/08; full list of members; amend (12 pages)
22 January 2009Appointment terminated secretary valerie carlow (1 page)
22 January 2009Return made up to 10/12/08; full list of members (5 pages)
22 January 2009Return made up to 10/12/08; full list of members (5 pages)
22 January 2009Appointment terminated secretary valerie carlow (1 page)
16 September 2008Secretary appointed mrs valerie lilian carlow (1 page)
16 September 2008Secretary appointed mrs valerie lilian carlow (1 page)
4 July 2008Ad 07/03/08\gbp si 399700@1=399700\gbp ic 2000/401700\ (2 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
4 July 2008Ad 07/03/08\gbp si 399700@1=399700\gbp ic 2000/401700\ (2 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (11 pages)
2 July 2008Nc inc already adjusted 07/03/08 (1 page)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 399700 ord shares @ £1 each 07/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
2 July 2008Nc inc already adjusted 07/03/08 (1 page)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 399700 ord shares @ £1 each 07/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
22 January 2008Return made up to 10/12/07; full list of members (3 pages)
22 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 January 2007Return made up to 10/12/06; full list of members (3 pages)
29 January 2007Return made up to 10/12/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Return made up to 10/12/05; full list of members (3 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 10/12/05; full list of members (3 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 10/12/04; full list of members (8 pages)
25 January 2005Return made up to 10/12/04; full list of members (8 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2004Return made up to 10/12/03; full list of members (8 pages)
7 January 2004Return made up to 10/12/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 December 2002Return made up to 10/12/02; full list of members; amend (8 pages)
30 December 2002Return made up to 10/12/02; full list of members; amend (8 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
18 December 2002Return made up to 10/12/02; full list of members (8 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 March 2001Registered office changed on 06/03/01 from: 112 a & b westbourne grove, chepstow road, london, W2 5RU (1 page)
6 March 2001Registered office changed on 06/03/01 from: 112 a & b westbourne grove, chepstow road, london, W2 5RU (1 page)
2 January 2001Return made up to 10/12/00; full list of members (7 pages)
2 January 2001Return made up to 10/12/00; full list of members (7 pages)
3 October 2000Ad 30/09/99--------- £ si 1000@1 (2 pages)
3 October 2000Particulars of contract relating to shares (3 pages)
3 October 2000Ad 30/09/99--------- £ si 1000@1 (2 pages)
3 October 2000Particulars of contract relating to shares (3 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 September 2000£ nc 1000/2000 31/08/00 (1 page)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 September 2000£ nc 1000/2000 31/08/00 (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
4 January 2000Return made up to 10/12/99; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 May 1999Return made up to 10/12/98; full list of members (5 pages)
10 May 1999Return made up to 10/12/98; full list of members (5 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 January 1998Return made up to 10/12/97; full list of members (6 pages)
7 January 1998Return made up to 10/12/97; full list of members (6 pages)
7 January 1997Registered office changed on 07/01/97 from: 112A & b westbourne grove, london, W2 5RU (1 page)
7 January 1997Registered office changed on 07/01/97 from: 112A & b westbourne grove, london, W2 5RU (1 page)
24 December 1996Return made up to 10/12/96; full list of members (6 pages)
24 December 1996Return made up to 10/12/96; full list of members (6 pages)
7 October 1996Full accounts made up to 30 September 1995 (11 pages)
7 October 1996Full accounts made up to 30 September 1995 (11 pages)
22 February 1996Return made up to 10/12/95; no change of members (5 pages)
22 February 1996Return made up to 10/12/95; no change of members (5 pages)
23 October 1995Full accounts made up to 30 September 1994 (11 pages)
23 October 1995Full accounts made up to 30 September 1994 (11 pages)
2 August 1995Delivery ext'd 3 mth 30/09/95 (2 pages)
2 August 1995Delivery ext'd 3 mth 30/09/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 February 1961Certificate of incorporation (1 page)
24 February 1961Incorporation (12 pages)
24 February 1961Certificate of incorporation (1 page)
24 February 1961Incorporation (12 pages)