Company NameWingrove Properties Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number00815662
CategoryPrivate Limited Company
Incorporation Date13 August 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed14 August 2018(54 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed29 September 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Ian Richard Wingrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressBousley Farm
Bousley Rise Ottershaw
Chertsey
Surrey
KT16 0LA
Director NameJames Paul Wingrove
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhall Barn
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameMrs Muriel Kate Wingrove
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address15 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameMr Ronald Alfred James Wingrove
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressCutty Sark House
La Grande Route Des Miels
St Ouen
Jersey
JE3 2KN
Director NameSally Kate Wingrove
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2007)
RoleManageress
Correspondence AddressMaybury Cottage
87 Windsor Road
Chobham
Surrey
GU24 8LE
Secretary NameMr Ian Richard Wingrove
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressBousley Farm
Bousley Rise Ottershaw
Chertsey
Surrey
KT16 0LA
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(42 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed19 February 2007(42 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2018)
RoleCompany Director
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2011(47 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Arena Leisure Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,251,159
Net Worth-£6,698,814
Cash£5,821
Current Liabilities£27,658,887

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 Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

12 December 1995Delivered on: 28 December 1995
Satisfied on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 79-81 bridge road chertsey surrey and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 1995Delivered on: 19 December 1995
Satisfied on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 April 1991Delivered on: 29 April 1991
Satisfied on: 6 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 church road bagshot surrey title no sy 483089 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1979Delivered on: 29 November 1979
Satisfied on: 1 March 2007
Persons entitled: National Westminster 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: The riviera hotel, at the bridge maidenhead berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1979Delivered on: 5 March 1979
Satisfied on: 6 January 2007
Persons entitled: National Westminster 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: Harmondsworth, harlington & cranford cottage hospital. Title no mx 442214. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1977Delivered on: 18 April 1977
Satisfied on: 6 January 2007
Persons entitled: R.A.J.Wingrove

Classification: Second legal charge
Secured details: £30,000.
Particulars: F/H land & buildings known as the bridge hotel, bridge road, chertsey, surrey. Title no:- sy 364905.
Fully Satisfied
7 April 1977Delivered on: 18 April 1977
Satisfied on: 1 March 2007
Persons entitled: National Westminster 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: F/H land & building known as the bridge hotel, bridge road, chertsey, surrey. Title no:- sy 364905. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1976Delivered on: 13 December 1976
Satisfied on: 28 June 2002
Persons entitled: Courage LTD.

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the co to the chargee on any account whatsoever including monies due for goods sold and delivered.
Particulars: All that freehold land and buildings known as the angel hotel, high street, staines, surrey.
Fully Satisfied
29 November 1976Delivered on: 30 November 1976
Satisfied on: 6 January 2007
Persons entitled: National Westminster 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: F/H land & buildings known as angel hotel high street, staines, surrey. Title no:- sy 424071. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2007Delivered on: 23 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from aldersgate investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the park hotel park road teddington middlesex t/nos MX392102, MX330875 and TGL210604. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 July 2007Delivered on: 23 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: F/H land and buildings k/a the riviera hotel bridge road maidenhead t/no BK176822 and all l/h land and buildings also k/a the riviera hotel bridge road maidenhead t/no BK385943. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 July 2007Delivered on: 23 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from aldersgate investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the boathouse bridge road chertsey T. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2024Cessation of Arena Leisure Limited as a person with significant control on 1 January 2024 (1 page)
10 January 2024Notification of Investors in Private Capital Limited as a person with significant control on 1 January 2024 (2 pages)
2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
11 October 2023Full accounts made up to 31 December 2022 (20 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 November 2022Full accounts made up to 31 December 2021 (21 pages)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (20 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (19 pages)
3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
1 October 2018Appointment of Ms Eileen Marie Sawyer as a director on 29 September 2018 (2 pages)
1 October 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 September 2018 (2 pages)
15 August 2018Termination of appointment of Anne Benjamin as a secretary on 14 August 2018 (1 page)
14 August 2018Appointment of Ms Megan Joy Langridge as a secretary on 14 August 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 10 in full (4 pages)
6 October 2017Satisfaction of charge 11 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
6 October 2017Satisfaction of charge 12 in full (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,000
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
11 October 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
12 January 2011Full accounts made up to 31 March 2010 (13 pages)
12 January 2011Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Full accounts made up to 31 March 2009 (13 pages)
10 June 2010Full accounts made up to 31 March 2009 (13 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Michael David Gubbay on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Anne Benjamin on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Anne Benjamin on 16 March 2010 (1 page)
16 March 2010Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Malcolm Robin Turner on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Michael David Gubbay on 16 March 2010 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
18 January 2008Full accounts made up to 31 March 2007 (14 pages)
18 January 2008Full accounts made up to 31 March 2007 (14 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
25 May 2007Return made up to 29/12/06; full list of members (3 pages)
25 May 2007Return made up to 29/12/06; full list of members (3 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2007Director resigned (1 page)
9 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 March 2007Auditor's resignation (1 page)
9 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Secretary resigned;director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: bridge house london bridge london SE1 9QR (1 page)
9 March 2007Registered office changed on 09/03/07 from: bridge house london bridge london SE1 9QR (1 page)
9 March 2007Auditor's resignation (1 page)
9 March 2007New director appointed (24 pages)
9 March 2007New director appointed (24 pages)
9 March 2007Director resigned (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Full accounts made up to 31 December 2005 (15 pages)
29 November 2006Full accounts made up to 31 December 2005 (15 pages)
11 January 2006Return made up to 29/12/05; full list of members (8 pages)
11 January 2006Return made up to 29/12/05; full list of members (8 pages)
6 May 2005Full accounts made up to 31 December 2004 (13 pages)
6 May 2005Full accounts made up to 31 December 2004 (13 pages)
7 January 2005Return made up to 29/12/04; no change of members (5 pages)
7 January 2005Return made up to 29/12/04; no change of members (5 pages)
21 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
14 August 2003Full accounts made up to 31 December 2002 (15 pages)
14 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Return made up to 29/12/01; no change of members (6 pages)
29 January 2002Return made up to 29/12/01; no change of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
28 October 2001Full accounts made up to 31 December 2000 (18 pages)
16 January 2001Return made up to 29/12/00; no change of members (6 pages)
16 January 2001Return made up to 29/12/00; no change of members (6 pages)
4 January 2001Full accounts made up to 31 December 1999 (16 pages)
4 January 2001Full accounts made up to 31 December 1999 (16 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
2 April 1999Full accounts made up to 31 December 1998 (16 pages)
2 April 1999Full accounts made up to 31 December 1998 (16 pages)
17 March 1999Location of register of members (1 page)
17 March 1999Location of register of members (1 page)
17 March 1999Return made up to 29/12/98; full list of members (7 pages)
17 March 1999Return made up to 29/12/98; full list of members (7 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
21 September 1998Full accounts made up to 31 December 1997 (14 pages)
25 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Return made up to 29/12/97; full list of members (7 pages)
25 January 1998Return made up to 29/12/97; full list of members (7 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997Location of register of members (1 page)
24 October 1997Full accounts made up to 1 January 1997 (14 pages)
24 October 1997Full accounts made up to 1 January 1997 (14 pages)
24 October 1997Full accounts made up to 1 January 1997 (14 pages)
12 February 1997Return made up to 29/12/96; full list of members (8 pages)
12 February 1997Return made up to 29/12/96; full list of members (8 pages)
13 January 1997Full accounts made up to 3 January 1996 (14 pages)
13 January 1997Full accounts made up to 3 January 1996 (14 pages)
13 January 1997Full accounts made up to 3 January 1996 (14 pages)
30 September 1996Registered office changed on 30/09/96 from: 12 john street london WC1N 2EB (1 page)
30 September 1996Registered office changed on 30/09/96 from: 12 john street london WC1N 2EB (1 page)
18 July 1996Return made up to 29/12/95; full list of members (8 pages)
18 July 1996Return made up to 29/12/95; full list of members (8 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
13 October 1995Full accounts made up to 28 December 1994 (12 pages)
13 October 1995Full accounts made up to 28 December 1994 (12 pages)
25 May 1995Return made up to 29/12/94; full list of members (16 pages)
25 May 1995Return made up to 29/12/94; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1991Particulars of mortgage/charge (3 pages)
29 April 1991Particulars of mortgage/charge (3 pages)
13 August 1964Certificate of incorporation (1 page)
13 August 1964Certificate of incorporation (1 page)