Company NameLondon Town Property Holdings Limited
DirectorsDorit Zak and Alexander Andre' Zak
Company StatusActive
Company Number00822046
CategoryPrivate Limited Company
Incorporation Date6 October 1964(59 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Dorit Zak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(38 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameKathleen McDonald
NationalityIrish
StatusCurrent
Appointed22 July 2008(43 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY
Director NameMr Alexander Andre' Zak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY
Director NameMr John Boreham Gibbs
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleEstate Agent
Correspondence Address127 East Beach Road
Selsey
Chichester
West Sussex
PO20 0BA
Director NameMs Rita May Gibbs
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleProperty Manager
Correspondence Address127 East Beach Road
Selsey
Chichester
West Sussex
PO20 0BA
Director NameMr Peter Michael Gibbs
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleSecretary
Correspondence Address117 The Grove
London
W5 3SL
Director NameMs Christina Margaret Gibbs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleConsultant
Correspondence Address117 The Grove
Ealing
London
W5 3SL
Director NameMr Brian Jonathan Chris Gibbs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration3 years (resigned 26 October 1994)
RoleProperty Manager
Correspondence Address59 Mossbury Road
London
SW11 2PA
Secretary NameMr John Boreham Gibbs
NationalityEnglish
StatusResigned
Appointed26 October 1991(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address127 East Beach Road
Selsey
Chichester
West Sussex
PO20 0BA
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(29 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusResigned
Appointed26 July 1994(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameDavid Rutland Head
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFlat 4 62 The Drive
Hove
East Sussex
BN3 3PE
Director NameFrederick William Nash
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(30 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressCostells Wood Cottage
Lewes Road
Haywards Heath
West Sussex
RH17 7PN
Director NameLipe Stephen Kelvin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(31 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address5 Beaumont Gardens
West Heath Road
Hampstead
London
NW3 7TF
Secretary NamePaul Martin Decker
NationalityBritish
StatusResigned
Appointed01 February 1996(31 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Jeremy Philip Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2000)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Goodwyn Avenue
Mill Hill
London
NW7 3RJ
Secretary NameMrs Dorit Zak
NationalityBritish
StatusResigned
Appointed29 January 2002(37 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gardiner Avenue
London
NW2 4AN
Director NameMrs Marlene Doreen Decker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(38 years after company formation)
Appointment Duration4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameAlex Zak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2011)
RoleCompany Director
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Alexander Andrew Zak
100.00%
Ordinary

Financials

Year2014
Turnover£24,750
Net Worth£124,668
Cash£22,374
Current Liabilities£260,280

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

13 November 2015Delivered on: 16 November 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as unit 9, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX327273. All that the freehold interest in the land and property known as unit 19, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX157998.
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as unit 9, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX327273. All that the freehold interest in the land and property known as unit 19, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX157998.
Outstanding
25 February 2009Delivered on: 28 February 2009
Satisfied on: 14 August 2015
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: Unit 19 bolney grange business park, bolney, west sussex t/no WSX157998 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2009Delivered on: 28 February 2009
Satisfied on: 14 August 2015
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: Unit 9 bolney grange business park, bolney, west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 1996Delivered on: 16 February 1996
Satisfied on: 22 October 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 February 1996Delivered on: 16 February 1996
Satisfied on: 11 October 2003
Persons entitled: Midland 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: Bolney grange industrial park, stair bridge lane, bolney, burgess hill, west sussex t/nos. WSX9049, WSX187131, WSX162543, WSX163949, WSX157998 and WSX155523 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
11 October 2023Change of details for Mr Alexander Andre' Zak as a person with significant control on 6 October 2023 (2 pages)
11 October 2023Director's details changed for Mr Alexander Andre' Zak on 6 October 2023 (2 pages)
26 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 June 2022Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
23 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
23 August 2021Director's details changed for Mr Alexander Andre' Zak on 16 August 2021 (2 pages)
23 August 2021Change of details for Mr Alexander Andre' Zak as a person with significant control on 16 August 2021 (2 pages)
24 May 2021Director's details changed for Mrs Dorit Zak on 13 May 2021 (2 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
18 October 2019Director's details changed for Alexander Andrew Zak on 27 October 2018 (2 pages)
18 October 2019Change of details for Alexander Andrew Zak as a person with significant control on 27 October 2018 (2 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
16 November 2015Registration of charge 008220460005, created on 13 November 2015 (28 pages)
16 November 2015Registration of charge 008220460006, created on 13 November 2015 (29 pages)
16 November 2015Registration of charge 008220460006, created on 13 November 2015 (29 pages)
16 November 2015Registration of charge 008220460005, created on 13 November 2015 (28 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 3 in full (4 pages)
14 August 2015Satisfaction of charge 3 in full (4 pages)
15 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
15 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
10 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
10 June 2015Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
2 July 2014Appointment of Alexander Andrew Zak as a director (2 pages)
2 July 2014Appointment of Alexander Andrew Zak as a director (2 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Alex Zak as a director (1 page)
28 June 2012Termination of appointment of Alex Zak as a director (1 page)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Director's details changed for Alex Zak on 1 July 2010 (3 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages)
1 October 2010Director's details changed for Alex Zak on 1 July 2010 (3 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages)
1 October 2010Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 October 2010Director's details changed for Alex Zak on 1 July 2010 (3 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
19 March 2009Amended accounts made up to 30 April 2008 (9 pages)
19 March 2009Amended accounts made up to 30 April 2008 (9 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 October 2008Return made up to 29/09/08; full list of members (5 pages)
13 October 2008Return made up to 29/09/08; full list of members (5 pages)
18 August 2008Appointment terminated secretary dorit zak (1 page)
18 August 2008Appointment terminated secretary dorit zak (1 page)
7 August 2008Appointment terminated director lipe kelvin (1 page)
7 August 2008Secretary appointed kathleen mcdonald (2 pages)
7 August 2008Secretary appointed kathleen mcdonald (2 pages)
7 August 2008Appointment terminated director lipe kelvin (1 page)
7 April 2008Director appointed alex zak (2 pages)
7 April 2008Director appointed alex zak (2 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
15 November 2007Return made up to 26/10/07; full list of members (5 pages)
15 November 2006Return made up to 26/10/06; full list of members (5 pages)
15 November 2006Return made up to 26/10/06; full list of members (5 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 December 2005Return made up to 26/10/05; full list of members (5 pages)
2 December 2005Return made up to 26/10/05; full list of members (5 pages)
20 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 November 2004Return made up to 26/10/04; full list of members (5 pages)
15 November 2004Return made up to 26/10/04; full list of members (5 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
23 January 2004Return made up to 26/10/03; full list of members (5 pages)
23 January 2004Return made up to 26/10/03; full list of members (5 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
11 May 2003Accounting reference date extended from 05/04/03 to 30/04/03 (1 page)
11 May 2003New director appointed (3 pages)
11 May 2003New director appointed (3 pages)
11 May 2003Accounting reference date extended from 05/04/03 to 30/04/03 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
16 November 2002Return made up to 26/10/02; full list of members (5 pages)
16 November 2002Return made up to 26/10/02; full list of members (5 pages)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
5 April 2002Full accounts made up to 5 April 2001 (9 pages)
5 April 2002Full accounts made up to 5 April 2001 (9 pages)
5 April 2002Full accounts made up to 5 April 2001 (9 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 November 2001Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
8 February 2001Full accounts made up to 5 April 2000 (9 pages)
23 November 2000Return made up to 26/10/00; full list of members (5 pages)
23 November 2000Return made up to 26/10/00; full list of members (5 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
20 December 1999Full accounts made up to 5 April 1999 (11 pages)
12 November 1999Return made up to 26/10/99; full list of members (8 pages)
12 November 1999Return made up to 26/10/99; full list of members (8 pages)
4 February 1999Full accounts made up to 5 April 1998 (11 pages)
4 February 1999Full accounts made up to 5 April 1998 (11 pages)
4 February 1999Full accounts made up to 5 April 1998 (11 pages)
13 November 1998Return made up to 26/10/98; full list of members (7 pages)
13 November 1998Return made up to 26/10/98; full list of members (7 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
11 February 1997Full accounts made up to 5 April 1996 (11 pages)
11 February 1997Full accounts made up to 5 April 1996 (11 pages)
11 February 1997Full accounts made up to 5 April 1996 (11 pages)
14 November 1996Return made up to 26/10/96; full list of members (6 pages)
14 November 1996Return made up to 26/10/96; full list of members (6 pages)
28 February 1996Director resigned (1 page)
28 February 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996Nc inc already adjusted 01/02/96 (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Director resigned (1 page)
28 February 1996New secretary appointed (1 page)
28 February 1996Nc inc already adjusted 01/02/96 (1 page)
28 February 1996New secretary appointed (1 page)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Full accounts made up to 5 April 1995 (3 pages)
14 February 1996Full accounts made up to 5 April 1995 (3 pages)
14 February 1996Full accounts made up to 5 April 1995 (3 pages)
18 December 1995Return made up to 26/10/95; full list of members (18 pages)
18 December 1995Return made up to 26/10/95; full list of members (18 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)
27 June 1995New director appointed (3 pages)
27 June 1995New director appointed (3 pages)
27 June 1995New director appointed (3 pages)
27 June 1995New director appointed (3 pages)
6 October 1964Incorporation (11 pages)
6 October 1964Incorporation (11 pages)