Company NameSarsfield Properties Limited
Company StatusActive
Company Number00687278
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(39 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(43 years after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(50 years after company formation)
Appointment Duration13 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1995)
RoleSurveyor
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1995)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 7 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(39 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75909440
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

100 at £1Dorrington Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 November 1988Delivered on: 25 November 1988
Persons entitled: Eagle Star Trust Company Limited

Classification: Deed of legal charge
Secured details: £5,000,000 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 3RD june 1983 and/or this charge.
Particulars: F/H property k/a john kirk house 31/32 john street and 29/31 john's mews london WC1 t/no's:- 277845 251279 and 314820 (please see doc 395/m/266/25/11/l for complete details).
Outstanding
5 August 1988Delivered on: 26 August 1988
Persons entitled: Sunlife Assurance Company of Canada.

Classification: Legal charge
Secured details: £2,800,000 and all other moneys due or to become due from hanover acceptances limited to sun life assurance company of canada under the terms of the charge.
Particulars: 47 sloane avenue SW3 tn ngl 598582 51/53 sloane avenue SW3 tn ngl 598580 59 sloane avenue SW3 tn ngl 2598584 65/71 (add) sloane avenue SW3 tn ngl 598583 73 sloane avenue SW3 tn ngl 598581.
Outstanding
21 December 1979Delivered on: 2 December 1979
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: Debenture stock of dorrington investment company limited amounting to £4,500,000 13.9% first mortgage debenture stock.
Particulars: Land at junction of sarsfield road and aintree rd perivale ealing title no. Mx 147007 land and buildings on north side of sarsfield rd perivale ealing title no mx 240963.
Outstanding
27 May 1977Delivered on: 1 June 1977
Persons entitled: Eagle Star Insurance Company LTD

Classification: Collateral mortgage
Secured details: For sewcuring all monies due or to become due from the company to the chargee under the terms of a charge dated 24TH june 1964 and deed suplemental thereto.
Particulars: F/H land at junction of sarsfield road and aintree road, perivale london borough of ealing title no mx 147007 f/h land and buildings on north side of sarsfield road, perivale london borough of ealing title no. Mx 240963.
Outstanding
15 February 1966Delivered on: 17 February 1966
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of further charge
Secured details: 15000.
Particulars: Factory premises at junction of sarsfield rd & aintree rd. Perivale, ealing, london title nos. Mx 14700 & mx 240963.
Outstanding
20 October 2005Delivered on: 24 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington holdings PLC to the chargee on any account whatsoever.
Particulars: 69, 71 and 73 theobald's road & 8, 9 and 10 north street holborn camden f/h t/n LN199631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 1996Delivered on: 16 April 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein ("group member") to the chargee on any account whatsoever under the terms of the loan agreement dated 4TH october 1995.
Particulars: F/H property k/a the limes 123 mortlake high street london t/no:- SGL514462. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 14 October 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over collection account
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a loan agreement dated 4TH october 1995.
Particulars: All sums from time to time standing to the credit in "norwich union sales proceeds account" account number 10519782. see the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 14 October 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever.
Particulars: 1) all that f/h property k/as 19 to 49 (odd) heath road,popesgrove mansions,twickenham.t/no.SGL297141.2) floating charge all the company's undertaking and all its property,assets,rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details.
Outstanding
10 July 1961Delivered on: 11 July 1961
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: 15,0000 all other sums owing etc.
Particulars: Land at junction of sarsfield road & aintree road, perivale, middlesex with factory erected thereon. Title nos. Mx 147007 & mx 240963.
Outstanding
19 August 1986Delivered on: 27 August 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Supplemental trust deed
Secured details: Debenture stock of dorrington investments PLC amounting to £5,000,000 12 1/4 percent first mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3/6/83.
Particulars: 31 belgrave road, london SW1 title no ngl 107225 19-49 (odd) heath road and popesgrove mansions twickenham, richmond upon thames title no sgl 297141.
Part Satisfied
19 November 1982Delivered on: 25 November 1982
Persons entitled: Eagle Star Trust Company Limited

Classification: Supplemental trust deed
Secured details: For securing £4,500,000 first mortgage debenture stock 1986 of dorrington investment PLC and all other monies due or to become due.
Particulars: F/H 14-19(odd)heath rd, and popesgrove mansions twickenham tn SGL297141.
Part Satisfied
30 January 1983Delivered on: 13 June 1983
Satisfied on: 27 October 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: £5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investments PLC.
Particulars: L/H property at 31 belgrave road, london SW1. F/h property at 19-49 (odd) heath rd., And popesgrove mansions, twickenham title no sgl 297141.
Fully Satisfied
31 August 1989Delivered on: 5 September 1989
Satisfied on: 12 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to the chargee under the terms of the charge on any account whatsoever.
Particulars: Popesgrove twickenham middx.
Fully Satisfied

Filing History

24 July 2023Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
11 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
24 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
17 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(10 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(10 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(10 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(10 pages)
18 June 2014Accounts made up to 31 December 2013 (13 pages)
18 June 2014Accounts made up to 31 December 2013 (13 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(10 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(10 pages)
31 May 2013Accounts made up to 31 December 2012 (13 pages)
31 May 2013Accounts 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)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
7 June 2012Accounts made up to 31 December 2011 (14 pages)
7 June 2012Accounts made up to 31 December 2011 (14 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
6 June 2011Accounts made up to 31 December 2010 (15 pages)
6 June 2011Accounts made up to 31 December 2010 (15 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
28 June 2010Accounts made up to 31 December 2009 (15 pages)
28 June 2010Accounts made up to 31 December 2009 (15 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 November 2009Secretary's details changed for Hanover Management Services Limited on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
24 November 2009Secretary's details changed for Hanover Management Services Limited on 31 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson 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 Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz 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 Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
27 May 2009Accounts made up to 31 December 2008 (15 pages)
27 May 2009Accounts made up to 31 December 2008 (15 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Accounts made up to 31 December 2007 (15 pages)
26 June 2008Accounts made up to 31 December 2007 (15 pages)
16 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 July 2007Accounts made up to 31 December 2006 (15 pages)
3 July 2007Accounts made up to 31 December 2006 (15 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 May 2006Accounts made up to 31 December 2005 (16 pages)
24 May 2006Accounts made up to 31 December 2005 (16 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 October 2005Particulars of mortgage/charge (3 pages)
24 October 2005Particulars of mortgage/charge (3 pages)
19 May 2005Accounts made up to 31 December 2004 (15 pages)
19 May 2005Accounts made up to 31 December 2004 (15 pages)
24 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 November 2004Return made up to 31/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Accounts made up to 31 December 2003 (15 pages)
15 July 2004Accounts made up to 31 December 2003 (15 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
3 December 2003Return made up to 31/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Accounts made up to 31 December 2002 (13 pages)
5 August 2003Accounts made up to 31 December 2002 (13 pages)
26 November 2002Return made up to 31/10/02; full list of members (8 pages)
26 November 2002Return made up to 31/10/02; full list of members (8 pages)
10 September 2002Accounts made up to 31 December 2001 (12 pages)
10 September 2002Accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Accounts made up to 31 December 2000 (13 pages)
24 July 2001Accounts made up to 31 December 2000 (13 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts made up to 31 December 1999 (13 pages)
4 July 2000Accounts made up to 31 December 1999 (13 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Accounts made up to 31 December 1998 (13 pages)
8 June 1999Accounts made up to 31 December 1998 (13 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
27 May 1998Accounts made up to 31 December 1997 (11 pages)
27 May 1998Accounts made up to 31 December 1997 (11 pages)
1 December 1997Return made up to 31/10/97; no change of members (12 pages)
1 December 1997Return made up to 31/10/97; no change of members (12 pages)
29 June 1997Accounts made up to 31 December 1996 (14 pages)
29 June 1997Accounts made up to 31 December 1996 (14 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
19 June 1996Accounts made up to 31 December 1995 (11 pages)
19 June 1996Accounts made up to 31 December 1995 (11 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (4 pages)
22 September 1995Director resigned (2 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
6 September 1989Memorandum and Articles of Association (10 pages)
6 September 1989Memorandum and Articles of Association (10 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)