Company NameP&O Developments Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Khwaja Kamran Shah
Company StatusActive
Company Number00688388
CategoryPrivate Limited Company
Incorporation Date29 March 1961(63 years ago)
Previous NamesWrayland Properties Limited and Town & City Properties (Development) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed10 October 2016(55 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2018(57 years after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameStuart Duncan Craig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleProject Director
Correspondence AddressHighwold Rickman Hill Road
Chipstead
Coulsdon
Surrey
CR5 3LB
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration12 years, 9 months (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameDavid Arthur Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence Address25 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8QY
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameMr Graham Robert Torode
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration6 years (resigned 11 April 1997)
RoleProject Director
Correspondence Address3 Park Way
Enfield
Middlesex
EN2 7DS
Director NameMiss Joanna Kathleen Mary Bright
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1991)
RoleChartered Accountant
Correspondence Address76 Kenilworth Court
London
SW15 1EN
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleChartered Surveyor
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration14 years, 8 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed23 March 1991(30 years after company formation)
Appointment Duration13 years, 4 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(31 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameNeil McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence AddressStrood Place
Strood Lane
Warnham
West Sussex
RH12 3PF
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Simon James Edsall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(35 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
High Street
East Meon
Hampshire
GU32 1NW
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(36 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleProject Director
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Director NameMr Stephen Oliver Francis Kerridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(36 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2005)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressHigh Mead 50 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(40 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed27 July 2004(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(43 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(45 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(47 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(48 years after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameGary Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2015(54 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Websitepodevelopments.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1P&o Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,062,824
Current Liabilities£23,086

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

8 May 1975Delivered on: 15 May 1975
Satisfied on: 23 September 2015
Persons entitled: Council of the City of Manchester

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H beagle house, leman street, tower hamlets.
Fully Satisfied

Filing History

6 November 2020Accounts for a dormant company made up to 24 December 2019 (11 pages)
11 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 24 December 2018 (14 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 24 December 2017 (14 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
10 October 2017Amended accounts for a dormant company made up to 24 December 2016 (16 pages)
10 October 2017Amended accounts for a dormant company made up to 24 December 2016 (16 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 24 December 2016 (16 pages)
28 September 2017Accounts for a dormant company made up to 24 December 2016 (16 pages)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (14 pages)
27 September 2016Accounts for a dormant company made up to 24 December 2015 (14 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (8 pages)
15 October 2015Accounts for a dormant company made up to 24 December 2014 (8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,997,663
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,997,663
(4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
21 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,997,663
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,997,663
(4 pages)
5 September 2014Full accounts made up to 24 December 2013 (16 pages)
5 September 2014Full accounts made up to 24 December 2013 (16 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
3 October 2013Full accounts made up to 24 December 2012 (16 pages)
3 October 2013Full accounts made up to 24 December 2012 (16 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,997,663
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,997,663
(5 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 24 December 2011 (17 pages)
2 October 2012Full accounts made up to 24 December 2011 (17 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 24 December 2010 (16 pages)
27 September 2011Full accounts made up to 24 December 2010 (16 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 24 December 2009 (16 pages)
3 October 2010Full accounts made up to 24 December 2009 (16 pages)
8 April 2010Appointment of Gary Brooks as a director (2 pages)
8 April 2010Appointment of Gary Brooks as a director (2 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 July 2009Full accounts made up to 24 December 2008 (17 pages)
2 July 2009Full accounts made up to 24 December 2008 (17 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
2 November 2008Full accounts made up to 24 December 2007 (17 pages)
2 November 2008Full accounts made up to 24 December 2007 (17 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 April 2008Secretary appointed mr david john nicholson (1 page)
11 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
28 October 2007Full accounts made up to 24 December 2006 (17 pages)
28 October 2007Full accounts made up to 24 December 2006 (17 pages)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
13 April 2007Return made up to 23/03/07; full list of members (3 pages)
22 November 2006New director appointed (6 pages)
22 November 2006New director appointed (6 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
24 August 2006Full accounts made up to 24 December 2005 (13 pages)
24 August 2006Full accounts made up to 24 December 2005 (13 pages)
24 March 2006Return made up to 23/03/06; full list of members (3 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 23/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
27 October 2005Full accounts made up to 24 December 2004 (12 pages)
27 October 2005Full accounts made up to 24 December 2004 (12 pages)
20 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (5 pages)
15 February 2005New director appointed (5 pages)
26 October 2004Full accounts made up to 24 December 2003 (13 pages)
26 October 2004Full accounts made up to 24 December 2003 (13 pages)
5 August 2004New secretary appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
26 March 2004Return made up to 23/03/04; full list of members (9 pages)
26 March 2004Return made up to 23/03/04; full list of members (9 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
28 October 2003Full accounts made up to 24 December 2002 (13 pages)
28 October 2003Full accounts made up to 24 December 2002 (13 pages)
22 March 2003Return made up to 23/03/03; full list of members (9 pages)
22 March 2003Return made up to 23/03/03; full list of members (9 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
28 October 2002Full accounts made up to 24 December 2001 (13 pages)
28 October 2002Full accounts made up to 24 December 2001 (13 pages)
22 March 2002Return made up to 23/03/02; full list of members (8 pages)
22 March 2002Return made up to 23/03/02; full list of members (8 pages)
23 October 2001Full accounts made up to 24 December 2000 (12 pages)
23 October 2001Full accounts made up to 24 December 2000 (12 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 24 December 1999 (12 pages)
25 October 2000Full accounts made up to 24 December 1999 (12 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
16 April 2000Return made up to 23/03/00; full list of members (21 pages)
16 April 2000Return made up to 23/03/00; full list of members (21 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
22 October 1999Full accounts made up to 24 December 1998 (12 pages)
22 October 1999Full accounts made up to 24 December 1998 (12 pages)
31 March 1999Return made up to 23/03/99; full list of members (22 pages)
31 March 1999Return made up to 23/03/99; full list of members (22 pages)
23 October 1998Full accounts made up to 24 December 1997 (11 pages)
23 October 1998Full accounts made up to 24 December 1997 (11 pages)
18 April 1998Return made up to 23/03/98; full list of members (22 pages)
18 April 1998Return made up to 23/03/98; full list of members (22 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (3 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
16 April 1997Return made up to 23/03/97; full list of members (20 pages)
16 April 1997Return made up to 23/03/97; full list of members (20 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Director's particulars changed (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
14 May 1996Return made up to 23/03/96; full list of members (22 pages)
14 May 1996Return made up to 23/03/96; full list of members (22 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Return made up to 23/03/95; full list of members (8 pages)
25 April 1995Return made up to 23/03/95; full list of members (8 pages)
17 June 1988Company name changed\certificate issued on 17/06/88 (2 pages)
17 June 1988Company name changed\certificate issued on 17/06/88 (2 pages)
19 May 1982Memorandum and Articles of Association (13 pages)
19 May 1982Memorandum and Articles of Association (13 pages)
15 May 1975Particulars of mortgage/charge (4 pages)
15 May 1975Particulars of mortgage/charge (4 pages)
28 August 1961Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
28 August 1961Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)