Company NameDiesco Investments Limited
Company StatusActive
Company Number00743361
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Stuart Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Merlis Sandra Cohen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Merlis Sandra Cohen
NationalityBritish
StatusCurrent
Appointed10 August 1992(29 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Jonathan Neil Cohen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(45 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Andrea Ruth Cohen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(53 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Diesco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,425,232
Cash£101,709
Current Liabilities£150,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

17 August 1990Delivered on: 5 September 1990
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, milford street, salisbury, wiltshire.
Fully Satisfied
21 December 1987Delivered on: 23 December 1987
Satisfied on: 20 December 2003
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of york street leeds, west yorkshire t/n wyk 226800 & all buildings, erections, fixtures & fittings, fixed plant & machinery (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 23 December 1987
Satisfied on: 20 December 2003
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a land at coopies lane industrial estate morpeth, northamberland comprising an area of 0.25 of a hectare or thereabouts & all buildings, erections, fixtures & fittings fixed plant & machinery (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1987Delivered on: 9 October 1987
Satisfied on: 15 January 2009
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. first fixed legal mortgage over all that f/h land situate & known as out northgate tyre depot, out northgate, bury st. Edmunds (continued: for full details please see form 395).
Fully Satisfied
1 October 1987Delivered on: 9 October 1987
Satisfied on: 20 December 2003
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. first fixed legal mortgage over (1) f/h property k/a 17, dovecot street, stockton, cleveland t/no: ce 20903. (2) f/h property situate on S.E. side of rothbury terrace, newcastle-upon-tyne. T/no. Nd 11448. (continued: for full details please see form 395).
Fully Satisfied
20 March 1987Delivered on: 3 April 1987
Satisfied on: 17 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Out northgate tyre depot on the site of the old northgate maltings out northgate, bury st edmunds, suffolk.
Fully Satisfied
17 March 1987Delivered on: 23 March 1987
Satisfied on: 17 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of rothbury terrace, tyne and wear title no. Nd 11448.
Fully Satisfied
8 January 1985Delivered on: 14 January 1985
Satisfied on: 20 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tyre depot, north street, gainsborough, lincs.
Fully Satisfied
23 December 2003Delivered on: 30 December 2003
Satisfied on: 15 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 204 marlowes hemel hempstead t/no HD350731, the rental income, benefit of all guarantees, warranties and representations, agreements for lease, present and future insurances floating charge the undertaking and all property assets and rights present and future.
Fully Satisfied
22 January 2002Delivered on: 30 January 2002
Satisfied on: 15 January 2009
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the east side of sheffield road chesterfield t/no. DY311648. Fixed charge all plant, machinery and equipment now or thereafter owned by the company and all rights under or in connection with any contracts or policies of insurance or indemnities. Floating charge all the business,undertaking, property, rents, assets, revenues, rights, benefits.. See the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 17 August 2000
Satisfied on: 20 December 2003
Persons entitled:
Nigel Spencer Sloam
David Stuart Cohenas Trustees of the Diesco Executive Pension Scheme

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: Unit 10 caxton road serjeants way bedford - BD68090.
Fully Satisfied
1 October 1997Delivered on: 11 October 1997
Satisfied on: 15 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement.
Particulars: F/H property k/a land and buildings on the south side of sheffield road tinsley sheffield t/no SYK173431 all rental income present or future and the proceeds of sale lease or other disposition of the property and all rights and claims together with a and the undertaking and all other property assets and rights both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 4 January 1996
Satisfied on: 12 December 2008
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 29 november 1995 and this charge.
Particulars: F/H land k/a 21 high street brentwood essex t/n ex 192861 fixed charge on all plant machinery and equipment relating to the property and all rights. See the mortgage charge document for full details.
Fully Satisfied
3 April 1992Delivered on: 21 April 1992
Satisfied on: 22 December 1995
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge,a facility letter dated 30/3/92 or any other security interest.
Particulars: F/H 12 milford st,salisbury t/n WT96229 the right to receive all rents for full details see form 395.
Fully Satisfied
15 August 1980Delivered on: 1 September 1980
Satisfied on: 17 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 woodford avenue, gants hill ilford london borough of redbridge title no ngl 188462.
Fully Satisfied
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 204 marlowes hemel hempstead.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Steelway works sheffield road meadowhall sheffield.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The maltings bury st edmunds.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 chesterfield trade centre sheffield way chesterfield.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 chesherfield trade cnetre sheffield way chesterfield.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 chesterfield trade centre sheffield way chesterfield.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1 2 and 3 chesterfield trade centre sheffield road chesterfield derbyshire see image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the maltings bury st edmunds see image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H steelway works sheffield road meadowhall sheffield see image for full details.
Outstanding
18 December 2008Delivered on: 18 December 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 204 marlowes hemel hempstead see image for full details.
Outstanding
16 July 2003Delivered on: 18 July 2003
Persons entitled: Nigel Spencer Sloam and David Stuart Cohen as Trustees of the Diesco Executive Pension Fund

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Sherpa house kingsfield road, woking, surrey t/n SY408871.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
16 February 2017Director's details changed for David Stuart Cohen on 5 April 2016 (2 pages)
16 February 2017Director's details changed for David Stuart Cohen on 5 April 2016 (2 pages)
16 February 2017Secretary's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (1 page)
16 February 2017Director's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (2 pages)
16 February 2017Director's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (2 pages)
16 February 2017Secretary's details changed for Mrs Merlis Sandra Cohen on 5 April 2016 (1 page)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 August 2016Appointment of Ms Andrea Ruth Cohen as a director on 9 August 2016 (2 pages)
24 August 2016Appointment of Ms Andrea Ruth Cohen as a director on 9 August 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Director's details changed for Jonathan Neil Cohen on 1 June 2016 (2 pages)
21 June 2016Director's details changed for Jonathan Neil Cohen on 1 June 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
11 May 2015Director's details changed for Jonathan Neil Cohen on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Jonathan Neil Cohen on 11 May 2015 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
8 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
7 July 2014Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Jonathan Neil Cohen on 1 June 2014 (2 pages)
3 October 2013Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Jonathan Neil Cohen on 3 October 2013 (2 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 September 2008Director appointed jonathan neil cohen (2 pages)
12 September 2008Director appointed jonathan neil cohen (2 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 21/07/08; full list of members (3 pages)
31 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 21/07/05; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 21/07/05; full list of members (2 pages)
29 July 2004Return made up to 21/07/04; full list of members (5 pages)
29 July 2004Return made up to 21/07/04; full list of members (5 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 July 2003Return made up to 21/07/03; full list of members (5 pages)
31 July 2003Return made up to 21/07/03; full list of members (5 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 21/07/02; full list of members (5 pages)
26 July 2002Return made up to 21/07/02; full list of members (5 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
30 January 2002Particulars of mortgage/charge (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 21/07/01; full list of members (5 pages)
19 July 2001Return made up to 21/07/01; full list of members (5 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 21/07/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 21/07/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Return made up to 21/07/98; full list of members (6 pages)
13 August 1998Return made up to 21/07/98; full list of members (6 pages)
17 December 1997Location of register of members (1 page)
17 December 1997Location of register of members (1 page)
4 December 1997Registered office changed on 04/12/97 from: 21 bedford square london WC1B 3HH (1 page)
4 December 1997Registered office changed on 04/12/97 from: 21 bedford square london WC1B 3HH (1 page)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Return made up to 21/07/97; full list of members (6 pages)
22 August 1997Return made up to 21/07/97; full list of members (6 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 August 1996Return made up to 21/07/96; full list of members (6 pages)
21 August 1996Return made up to 21/07/96; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
20 March 1996Memorandum and Articles of Association (7 pages)
20 March 1996Memorandum and Articles of Association (7 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Return made up to 21/07/95; full list of members (14 pages)
11 August 1995Return made up to 21/07/95; full list of members (14 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Memorandum and Articles of Association (6 pages)
27 July 1995Memorandum and Articles of Association (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
9 October 1987Particulars of mortgage/charge (6 pages)
9 October 1987Particulars of mortgage/charge (6 pages)
6 December 1962Certificate of incorporation (1 page)
6 December 1962Certificate of incorporation (1 page)