Company NameTopmast Estates Limited
Company StatusDissolved
Company Number00828534
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 5 months ago)
Dissolution Date13 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed01 August 2019(54 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 April 2022)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameLerato Matlosa
StatusClosed
Appointed01 September 2019(54 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHarry Landy
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address8 Holne Chase
London
N2 0QN
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(31 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(34 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 2007)
RoleExecutive Company Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(36 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secertary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(39 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(42 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(47 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameJohn Robert Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(50 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(51 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed19 January 1992(27 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 September 1975Delivered on: 9 September 1975
Satisfied on: 7 September 1993
Persons entitled: Anglo Portuguese Bank LTD

Classification: Mortgage
Secured details: For further securing sterling pounds 2,000,/00 due from london city & westcliff properties LTD secured by a charge dated 25TH july 1967.
Particulars: L/H property on s/east side of drake street rochdale lancs.
Fully Satisfied
5 September 1975Delivered on: 8 September 1975
Satisfied on: 7 September 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: For securing debenture stock of london city westcliff properties LTD amounting to sterling pounds 2,500,000 secured by a first deed dated 30TH sept 1964.
Particulars: L/H property in drake street rochdale lancs.
Fully Satisfied
10 October 1974Delivered on: 18 October 1974
Persons entitled: Barclays Bank PLC

Classification: Guarantee & charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All f/h & l/h property described in column 1 & 2 in first schedule attached with all fixtures see doc 31 for details. (Full details not given).
Fully Satisfied
2 August 1974Delivered on: 8 August 1974
Satisfied on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or london city & westcliffe properties limited to the chargee on any account whatsoever.
Particulars: North of england estates radcliffe, lancs.
Fully Satisfied
2 August 1974Delivered on: 8 August 1974
Satisfied on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or london city & westcliff properties limited to the chargee on any account whatsoever.
Particulars: North of england estates, radcliffe, lancs.
Fully Satisfied
28 December 1972Delivered on: 17 January 1973
Satisfied on: 7 September 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Trust deed
Secured details: Sterling pounds 5,000,000.
Particulars: Servocar factory water street, rochdale yorks.
Fully Satisfied
5 July 1972Delivered on: 25 July 1972
Satisfied on: 7 September 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Equitable mortgage
Secured details: Equitable mortgage by deposit of deeds for securing sterling pounds 5,000,000 due from london city & westcliff properties limited.
Particulars: Land & buildings in water street, rochdale yorkshire pj of title la 122276 (servocar factory).
Fully Satisfied
12 October 1971Delivered on: 14 October 1971
Satisfied on: 7 September 1993
Persons entitled: Anglo-Portuguese Bank LTD.

Classification: Mortgage
Secured details: Mortgage for further securing sterling pounds 2,000,000 due from london city & westcliff properties LTD to the chargee secured by a charge dated 25 july 1967.
Particulars: Land at junction of wellington rd north and sparthfield rd, stockport, cheshire.
Fully Satisfied
12 October 1971Delivered on: 19 October 1971
Satisfied on: 7 September 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage for further securing
Secured details: Mortgage for further securing debenture stock of london and city 6 west cliff, properties LTD amantey to sterling pounds 2500,000 secured by a trust deed dated 30TH september 1964.
Particulars: Property of the junction of wellington road, north sparthfield rd, stockport, cheshire.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
19 September 2019Director's details changed for Charl Keyter on 1 August 2019 (2 pages)
16 September 2019Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page)
16 September 2019Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page)
16 September 2019Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page)
16 September 2019Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages)
16 September 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 September 2019Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages)
12 September 2019Appointment of Charl Keyter as a director on 1 August 2019 (2 pages)
12 September 2019Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page)
9 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
12 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
30 October 2018Resolutions
  • RES13 ‐ Intercreditor agreement/documents 15/10/2018
(2 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of London City & Westcliff Properties Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of London City & Westcliff Properties Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
14 September 2016Appointment of Mrs Annabel Andrew as a director on 14 September 2016 (2 pages)
14 September 2016Termination of appointment of John Robert Morrison as a director on 14 September 2016 (1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 21/07/2016
(1 page)
8 August 2016Resolutions
  • RES13 ‐ Amendment and restatement agreement 21/07/2016
(1 page)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
10 July 2015Appointment of John Robert Morrison as a director on 3 July 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
23 April 2012Appointment of Seema Kamboj as a director (3 pages)
23 April 2012Termination of appointment of Bothwell Mazarura as a director (2 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages)
13 February 2012Director's details changed for Robin Christian Bellhouse on 19 January 2012 (2 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 February 2010Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for The African Investment Trust Limited on 19 January 2010 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
22 October 2008Appointment terminated director bradford mills (1 page)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
14 February 2008Return made up to 19/01/08; full list of members (2 pages)
14 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
7 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 February 2006Return made up to 19/01/06; full list of members (7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
5 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 19/01/01; full list of members (8 pages)
29 January 2001Return made up to 19/01/01; full list of members (8 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 January 1999Return made up to 19/01/99; no change of members (5 pages)
29 January 1999Return made up to 19/01/99; no change of members (5 pages)
7 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
7 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
5 February 1998Return made up to 19/01/98; no change of members (5 pages)
5 February 1998Return made up to 19/01/98; no change of members (5 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Full accounts made up to 30 September 1996 (7 pages)
3 March 1997Full accounts made up to 30 September 1996 (7 pages)
26 February 1997Return made up to 19/01/97; full list of members (9 pages)
26 February 1997Return made up to 19/01/97; full list of members (9 pages)
2 October 1996Auditor's resignation (1 page)
2 October 1996Auditor's resignation (1 page)
21 March 1996Director resigned;new director appointed (3 pages)
21 March 1996Director resigned;new director appointed (3 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
12 February 1996Full accounts made up to 30 September 1995 (7 pages)
12 February 1996Full accounts made up to 30 September 1995 (7 pages)
11 February 1996Return made up to 19/01/96; full list of members (6 pages)
11 February 1996Return made up to 19/01/96; full list of members (6 pages)
20 November 1995Secretary's particulars changed (4 pages)
20 November 1995Secretary's particulars changed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 April 1994Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
26 April 1994Resolutions
  • ELRES ‐ Elective resolution
(16 pages)
11 May 1988Full accounts made up to 30 September 1987 (8 pages)
11 May 1988Full accounts made up to 30 September 1987 (8 pages)
24 November 1964Incorporation (11 pages)
24 November 1964Incorporation (11 pages)