Company NameCadogan Holdings Limited
Company StatusActive
Company Number00696317
CategoryPrivate Limited Company
Incorporation Date22 June 1961(62 years, 10 months ago)
Previous NameCadogan Holdings Company

Business Activity

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

Directors

Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(42 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(47 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Paul Morris Loutit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(57 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(57 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMarndhill
Ardington
Wantage
Oxon
OX12 8PN
Director NameThe Rt Hon The Earl Cadogan William Gerald Charles Cadogan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 1997)
RolePeer Of The Realm
Correspondence Address28 Cadogan Square
London
SW1X 0JH
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Simon David Howard Ladd Staughton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressOld Rectory
Latimer
Chesham
Buckinghamshire
HP5 1UA
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NamePeter Anderson Sim
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence Address3 Blaenavon
Caversham Heights
Reading
Berkshire
RG4 7XQ
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NamePeter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(33 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressPebble Court
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NameMr Jeremy George Bentley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(56 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY

Contact

Websitecadogan.co.uk
Email address[email protected]
Telephone020 77304567
Telephone regionLondon

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40m at £1Chelsea Land LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,103,000
Gross Profit£2,050,000
Net Worth£396,763,000
Current Liabilities£66,388,000

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

6 August 1994Delivered on: 12 August 1994
Satisfied on: 22 December 1999
Persons entitled: L.D.C. Trustees Limited

Classification: Trust deed
Secured details: £6,000,000 11.302% first mortgage debenture stock 2014/2015 of the company and all other monies intended to be secured by the said trust deed.
Particulars: A).pelham court including shops nos.137139/141 143 147/149 151 151A 153 and 153C fulham road london SW3 and b). Nos 155-167 (odd nos.inc.) and 3-9 (odd nos.inc) pond place london SW3 and the offices and flats (in each ase) thereover and related car spaces.
Fully Satisfied
26 January 1994Delivered on: 5 February 1994
Satisfied on: 9 December 2000
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 19,21 and 23 to 56 (inc) and the garage adjoining no.55 Hasker street london SW3. Nos 1 to 20 (inc) 22 to 34 (inc) and no. 36 ovington street london SW3.
Fully Satisfied
9 March 1993Delivered on: 11 March 1993
Satisfied on: 9 December 2000
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under aguarantee dated 27.10.92.
Particulars: 19 21 23 to 56 hasker st including garage adjoining hasker street. 1-20 (inc) 22 to 34 (inc) and 36 ovington st . 117 to 135 (odd nos) fulham rd. 6 christchurch terrace . 95 and 121 flood street and 296 296A and 298 kings road.
Fully Satisfied
22 December 1992Delivered on: 24 December 1992
Satisfied on: 7 January 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or chelsea land limited and/or viscount chelsea as defined to the chargee on any account whatsoever.
Particulars: 1 to 25 (odd numbers) and 35 walton street london SW3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1992Delivered on: 29 October 1992
Satisfied on: 24 December 1999
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company and/or chelsea land limited to the chargee under a guarantee dated 27TH october 1992.
Particulars: Numbers.19,21 And 23 to 56 (inclusive) hasker street. Numbers 1 to 20 (inclusive),22 to 34 (inclusive) and 36 ovington street. Numbers. 117 to 135 (odd numbers inclusive) fulham road. Numbers. 131 to 143 (odd numbers inclusive) kings road. Numbers. 147 to 155 (odd numbers inclusive) kings road. Numbers 206 to 222 (even numbers inclusive) kings road. Numbers 15,17 and 19 britten street. Number 6 christchurch terrace. Numbers 95 and 121 flood street. Numbers 296,296A and 298 kings road. All in the royal borough of kensington and chelsea.
Fully Satisfied
29 September 1989Delivered on: 6 October 1989
Satisfied on: 2 April 1993
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cygnet house nos 184 to 194 (even) kings road l/b of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1984Delivered on: 24 December 1984
Satisfied on: 27 January 1987
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: £1,000,000 11 5/8% durst mortgage & debenture stock 2009/2014 of the company & all monies due or to become due from the company to the chargee under the terms of a charge was registered pursuant to section 95 of the companies act 1948 on the 24-12-84.
Particulars: Land & buildings 313 bauards lane north finchley in the london borough of barnet T.N. mx 476566 and buildings known as 4& 6 high street leatherhead surrey T.N. sy 265631 & sy 502370.
Fully Satisfied
9 March 1993Delivered on: 13 March 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: Various properties specified on form 395 ref M772C.
Particulars: Various properties as specified on form 395 ref M772C.
Outstanding
9 March 1993Delivered on: 13 March 1993
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4 to 18,20,21,22,24 to 33,35 to 69 (odd) oakley gardens london and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 September 2023Full accounts made up to 31 December 2022 (23 pages)
31 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (23 pages)
11 September 2021Full accounts made up to 31 December 2020 (23 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Paul Morris Loutit on 25 January 2021 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (24 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (23 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Sanjay Patel as a director on 18 March 2019 (2 pages)
31 October 2018Termination of appointment of Jeremy George Bentley as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Paul Morris Loutit as a director on 31 October 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (22 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (23 pages)
14 September 2016Full accounts made up to 31 December 2015 (23 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18,Cadogan Gardens, London. SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18,Cadogan Gardens, London. SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18,Cadogan Gardens, London. SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 40,000,000
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 40,000,000
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000,000
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000,000
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,000,000
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 40,000,000
(5 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
25 August 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 January 2009Appointment terminated director stuart corbyn (1 page)
6 January 2009Appointment terminated director stuart corbyn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
19 September 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 September 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Full accounts made up to 31 December 2003 (14 pages)
13 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (14 pages)
5 August 2003Full accounts made up to 31 December 2002 (14 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
8 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Declaration of mortgage charge released/ceased (5 pages)
30 May 2001Declaration of mortgage charge released/ceased (5 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2000Nc inc already adjusted 10/12/99 (1 page)
30 August 2000Nc inc already adjusted 10/12/99 (1 page)
30 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
29 December 1999Re-registration of Memorandum and Articles (11 pages)
29 December 1999Certificate of change of name and re-registration to Limited (1 page)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 December 1999Application for reregistration from UNLTD to LTD (1 page)
29 December 1999Re-registration of Memorandum and Articles (11 pages)
29 December 1999Certificate of change of name and re-registration to Limited (1 page)
29 December 1999Nc inc already adjusted 10/12/99 (1 page)
29 December 1999Application for reregistration from UNLTD to LTD (1 page)
29 December 1999Nc inc already adjusted 10/12/99 (1 page)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 November 1999Nc inc already adjusted 17/11/99 (1 page)
25 November 1999Nc inc already adjusted 17/11/99 (1 page)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
3 September 1999Return made up to 24/08/99; full list of members (8 pages)
3 September 1999Return made up to 24/08/99; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
9 September 1998Return made up to 24/08/98; no change of members (10 pages)
9 September 1998Return made up to 24/08/98; no change of members (10 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
1 September 1997Full accounts made up to 31 December 1996 (14 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 September 1996Return made up to 24/08/96; full list of members (11 pages)
18 September 1996Return made up to 24/08/96; full list of members (11 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
6 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 August 1995Full accounts made up to 6 January 1995 (17 pages)
25 August 1995Full accounts made up to 6 January 1995 (17 pages)
25 August 1995Full accounts made up to 6 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
5 February 1994Particulars of mortgage/charge (3 pages)
5 February 1994Particulars of mortgage/charge (3 pages)
5 February 1994Particulars of mortgage/charge (3 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
18 October 1986Full accounts made up to 25 December 1985 (13 pages)
18 October 1986Full accounts made up to 25 December 1985 (13 pages)