Company NameDrift Properties Limited
Company StatusActive
Company Number00709849
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohamed Sadiq Al Tajir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBahraini
StatusCurrent
Appointed10 May 1993(31 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHis Excellency Mohammed Mahdi Al Tajir
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEmirati
StatusCurrent
Appointed27 July 1993(31 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Amer Mohammed Mahdi Al Tajir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEmirati
StatusCurrent
Appointed23 March 2009(47 years, 3 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed30 August 2017(55 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2013(52 years after company formation)
Appointment Duration10 years, 4 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1993)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameLawrence Charles Madiona
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address17 Lytchet Road
Bromley
Kent
BR1 4DU
Secretary NameLawrence Charles Madiona
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address17 Lytchet Road
Bromley
Kent
BR1 4DU
Secretary NameRachel Harrap
NationalityBritish
StatusResigned
Appointed26 November 1992(30 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
108 Gloucester Terrace
London
W2 6HP
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed31 December 1992(31 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Arlington Street
London
SW1A 1RG
Secretary NameMr Charles Desmond Parte
NationalityBritish
StatusResigned
Appointed07 June 1996(34 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caves Lane
Bedford
Bedfordshire
MK40 3DR

Contact

Websitegrosvenorcasinos.com
Email address[email protected]
Telephone01490 735241
Telephone regionCorwen

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.5m at £1Park Tower Investments LTD
100.00%
Ordinary
1 at £1Al Tajir Establishment
0.00%
Ordinary

Financials

Year2014
Turnover£1,860,000
Net Worth£274,129,866
Cash£276,058
Current Liabilities£23,073,222

Accounts

Latest Accounts29 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

24 February 2005Delivered on: 9 March 2005
Satisfied on: 4 October 2007
Persons entitled: Aareal Bank Ag as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the park tower hotel 101 knightsbridge london t/no BGL8928, all l/h property demised in a lease dated 30 june 2003 between drift properties limited and the. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 18 July 2003
Satisfied on: 24 July 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft

Classification: Deed of accession
Secured details: All monies due or to become due from the principal debtor and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the interest in the charged agreements being agreement for lease date: 16 january 2003, the building contract dated: 9 may 2003 and lease dated: 30 june 2003. see the mortgage charge document for full details.
Fully Satisfied
18 June 2003Delivered on: 27 June 2003
Satisfied on: 24 July 2007
Persons entitled: Ing Bhf-Bank Aktiengesellschaft

Classification: Deed of accession to a debenture dated 30 december 1998
Secured details: All monies due or to become due from the principal debtor and the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the interest in the charged agreements being each of the following documents together with any other agreement specified - agreement for lease date: 16 january 2003, the "building contract" date: 9 may 2003. see the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 27 April 2000
Satisfied on: 24 July 2007
Persons entitled: Bhf-Bank Ag (The Agent)

Classification: Deed of variation
Secured details: All liabilities of the principal debtor and the chargor owed or expressed to be owed to the beneficiaries under or in connection with the finance documents including for the avoidance of doubt the guarantee whether owed jointly or severally as principal or surety or in any other capacity and all monies payable by the chargor under clause 15 of the charge.
Particulars: By way of first fixed charge its interest in and the benefit of the management agreement.
Fully Satisfied
30 December 1998Delivered on: 12 January 1999
Satisfied on: 24 July 2007
Persons entitled: Bhf-Bank Ag (The "Agent")

Classification: Debenture
Secured details: All liabilities of park tower investments limited (principal debtor) and the company due or to become due to the beneficiaries (as defined) under or in connection with the finance documents (as defined) including for the avoidance of doubt the guarantee (as defined) and all monies payable by the company under clause 15 of the charge.
Particulars: First legal mortgage the real property including the l/h interest in the hotel;equitable mortgage its interest in any real property acquired by the company after the date of the charge;fixed charge its interest in: the hotel equipment and all vehicles and other tangible movable property;any investment;any hedging agreement;its existing and future goodwill and uncalled capital;all existing and future cash at bank.. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 28 March 1995
Satisfied on: 22 January 1999
Persons entitled: Bank Fuer Handel and Effekten

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the company's guarantee to the bank of even date with the debenture.
Particulars: The property k/as the sheraton park tower hotel,101 knightsbridge,london SW1.t/no.167438 Together with all buildings and fixtures from time to time thereon. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 November 1993Delivered on: 29 November 1993
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to credit suisse pursuant to the company's guarantee to the bank of even date therewith.
Particulars: F/H property k/a the sheraton park tower hotel knightsbridge london t/n 167438.the entry in col.5 Above has this day been amended please see doc.62L J.M.evans 9/12/93. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1984Delivered on: 12 April 1984
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property now k/a sheraton park tower hotel, 101 knightsbridge london SW1X 2RN & comprising 95 to 107 (odd inc.) knightsbridge, 1/7 (odd inc) seville street, stabling at back of 5 seville street, 13/17 (all) william street and 67/70 (all) lourdes square, knightsbridge, london SW1 all title no. 167438.
Fully Satisfied
8 July 1975Delivered on: 14 July 1975
Satisfied on: 26 May 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being park tower hotel knights bridge london SW1 (see doc m 47 for full details).
Fully Satisfied
15 November 2022Delivered on: 17 November 2022
Persons entitled: Oxane Partners Limited as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The freehold land registered at hm land registry with title number BGL8929 and known as land and buildings known as the park tower knightsbridge, 101 knightsbridge (described as the sheraton park tower hotel, 95-107 knightsbridge, london SW1X 7RJ), london, united kingdom.
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Hsbc UK Bank PLC in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: Freehold property known as park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN with land registry title number BGL8929.
Outstanding
18 November 2020Delivered on: 25 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN registered with title number BGL8929.
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as park tower, knightsbridge, 101 knightsbridge, london SW1X 7RN registered with title number BGL8929.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Registered land at the sheraton park tower hotel, 95-107 knightsbridge, london SW1X 7RJ having title number BGL8929. Please refer to the instrument for further details.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Property specified in part 1 of schedule 2, namely (1) land and buildings known as sheraton park tower hotel, 101 knightsbridge (described as 95-107 knightsbridge) and (2) the land and buildings known as the park tower hotel, knightsbridge, london SW1 7RQ.
Outstanding
16 December 2014Delivered on: 20 December 2014
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: Land and buildings known as the sheraton park tower hotel 101 knightsbridge (described as 95-107 knightsbridge) title number BGL8929.
Outstanding
7 November 2012Delivered on: 21 November 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties and as Trustee for Bank of Scotland PLC Under the Corporate Guarantee (The "Agent")

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each of the company, park investments and park hotel to any finance party on any account whatsoever and all monies due or to become due from each of the company, park investments and park hotel to bank of scotland PLC on any account whatsoever and all other monies due or to become due to the agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each of the company, park investments and park hotel charged the assets which are the subject of any security created by the security agreement.
Outstanding
15 August 2007Delivered on: 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: The security agreement dated 17 august 2007
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in all investments plant and machinery all book and other debts goodwill uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Second filing of the annual return made up to 30 November 2015 (19 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Registration of charge 007098490016, created on 18 November 2020 (42 pages)
3 March 2020Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2019Satisfaction of charge 007098490013 in full (1 page)
13 December 2019Satisfaction of charge 007098490014 in full (1 page)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
7 June 2019Registration of charge 007098490015, created on 31 May 2019 (42 pages)
17 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
5 December 2018Registration of charge 007098490014, created on 29 November 2018 (55 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Notification of Park Tower Investments Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 September 2017Satisfaction of charge 007098490012 in full (1 page)
21 September 2017Satisfaction of charge 007098490012 in full (1 page)
18 September 2017Registration of charge 007098490013, created on 12 September 2017 (54 pages)
18 September 2017Registration of charge 007098490013, created on 12 September 2017 (54 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
9 August 2017Full accounts made up to 31 December 2016 (17 pages)
7 December 2016Full accounts made up to 31 December 2015 (16 pages)
7 December 2016Amended full accounts made up to 31 December 2015 (16 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Amended full accounts made up to 31 December 2015 (16 pages)
7 December 2016Full accounts made up to 31 December 2015 (16 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 October 2016Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
17 October 2016Registered office address changed from , Arlington House Arlington House, Arlington Street, London, SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2021
(7 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,500,000
(5 pages)
9 November 2015Full accounts made up to 31 December 2014 (12 pages)
9 November 2015Full accounts made up to 31 December 2014 (12 pages)
20 December 2014Registration of charge 007098490012, created on 16 December 2014 (58 pages)
20 December 2014Registration of charge 007098490012, created on 16 December 2014 (58 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,500,000
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,500,000
(5 pages)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
11 June 2013Registered office address changed from , 20 Arlington Street, London, SW1A 1RG on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for Mr. Amer Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for Mr. Amer Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 22 December 2009 (2 pages)
29 December 2009Director's details changed for Mr. Mohammed Sadeq Al Tajir on 22 December 2009 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
3 June 2009Resolutions
  • RES13 ‐ Amendment & restatement agreement 23/03/2009
(3 pages)
3 June 2009Resolutions
  • RES13 ‐ Amendment & restatement agreement 23/03/2009
(3 pages)
7 April 2009Resolutions
  • RES13 ‐ Re agreement 23/03/2009
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Re agreement 23/03/2009
(1 page)
27 March 2009Director appointed amer mohammed mahdi al tajir (3 pages)
27 March 2009Director appointed amer mohammed mahdi al tajir (3 pages)
4 March 2009Return made up to 30/11/08; full list of members (5 pages)
4 March 2009Return made up to 30/11/08; full list of members (5 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company information 12/12/2008
(2 pages)
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company information 12/12/2008
(2 pages)
23 December 2008Full accounts made up to 31 December 2007 (12 pages)
23 December 2008Full accounts made up to 31 December 2007 (12 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (13 pages)
29 August 2007Particulars of mortgage/charge (13 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Full accounts made up to 31 December 2005 (12 pages)
15 December 2006Full accounts made up to 31 December 2005 (12 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
5 February 2006Location of register of members (1 page)
5 February 2006Location of register of members (1 page)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
2 February 2006Full accounts made up to 31 December 2004 (13 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 March 2005Particulars of mortgage/charge (11 pages)
9 March 2005Particulars of mortgage/charge (11 pages)
4 February 2005Full accounts made up to 31 December 2003 (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (9 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 February 2004Full accounts made up to 31 December 2002 (11 pages)
23 February 2004Full accounts made up to 31 December 2002 (11 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 July 2003Particulars of mortgage/charge (5 pages)
18 July 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
30 April 2003Full accounts made up to 31 December 2001 (12 pages)
30 April 2003Full accounts made up to 31 December 2001 (12 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 31/12/01; full list of members (6 pages)
16 May 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Location of register of members (1 page)
30 January 2001Location of register of members (1 page)
27 November 2000Full accounts made up to 31 December 1999 (11 pages)
27 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street, arlington house, london, SW1A 1RL (1 page)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page)
2 May 2000Full accounts made up to 31 December 1998 (11 pages)
2 May 2000Full accounts made up to 31 December 1998 (11 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 February 1999Return made up to 31/12/98; no change of members (5 pages)
18 February 1999Return made up to 31/12/98; no change of members (5 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
19 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Location of register of members (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Full accounts made up to 31 December 1996 (14 pages)
9 December 1997Full accounts made up to 31 December 1996 (14 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 December 1995 (10 pages)
3 December 1996Full accounts made up to 31 December 1995 (10 pages)
8 July 1996Secretary resigned;director resigned (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned;director resigned (1 page)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 August 1995Registered office changed on 03/08/95 from: arlington house arlington street london SW1 (1 page)
3 August 1995Registered office changed on 03/08/95 from: arlington house, arlington street, london SW1 (1 page)
28 March 1995Particulars of mortgage/charge (16 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1995Full accounts made up to 31 December 1993 (11 pages)
3 February 1995Full accounts made up to 31 December 1993 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
5 January 1994Full accounts made up to 31 December 1992 (8 pages)
5 January 1994Full accounts made up to 31 December 1992 (8 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 December 1993Memorandum and Articles of Association (12 pages)
14 December 1993Memorandum and Articles of Association (12 pages)
29 November 1993Particulars of mortgage/charge (12 pages)
29 November 1993Particulars of mortgage/charge (12 pages)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
6 November 1992Full accounts made up to 31 December 1991 (10 pages)
12 September 1991Full accounts made up to 31 December 1990 (9 pages)
12 September 1991Full accounts made up to 31 December 1990 (9 pages)
24 April 1987Full accounts made up to 31 December 1984 (8 pages)
24 April 1987Full accounts made up to 31 December 1984 (8 pages)