Company NameAstley & Pearce Limited
Company StatusDissolved
Company Number00858833
CategoryPrivate Limited Company
Incorporation Date13 September 1965(58 years, 8 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameP.Murray-Jones Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2019(53 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(53 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameJames Bray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2021(55 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameJenelle Marie Chalmers
StatusClosed
Appointed26 July 2021(55 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMargaret Austin Wright
StatusClosed
Appointed26 July 2021(55 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1995)
RoleMoneybroker
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(26 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(26 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameRichard Philip Worthington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(26 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1993)
RoleMoneybroker
Correspondence AddressGaston Grange
Bentworth
Alton
Hampshire
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(27 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameKim Michael Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 1999)
RoleChartered Accountant
Correspondence AddressFirholm
16 St Marys Road
Long Ditton
Surrey
KT6 5EY
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed25 November 1996(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(34 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(35 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(35 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(43 years after company formation)
Appointment Duration10 years, 10 months (resigned 07 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(43 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(46 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(46 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(47 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed18 April 2017(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(53 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2019(53 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(54 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1999(34 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2012)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(35 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]
Telephone020 76234040
Telephone regionLondon

Location

Registered AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Intercapital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 1984Delivered on: 14 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: £77,933.00 and all other moneys due or to become due from the company to the chargee.
Particulars: Flat 162 cliffords inn, fetter lane, london EC4 T.n ngl 427123.
Outstanding
27 April 1983Delivered on: 11 May 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: Sterling pounds 78,300.
Particulars: L/H property k/a flat 134 cliffords inn fetter lane london EC4 together with all fixtures.
Fully Satisfied

Filing History

7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
1 May 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
28 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
20 August 2019Appointment of Adrienne Hilary Seaman as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of Richard Bodnum as a director on 7 August 2019 (2 pages)
19 August 2019Appointment of William Frederick Knottenbelt as a director on 7 August 2019 (2 pages)
19 August 2019Termination of appointment of David Charles Ireland as a director on 7 August 2019 (1 page)
19 August 2019Termination of appointment of Deborah Anne Abrehart as a director on 7 August 2019 (1 page)
19 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 7 August 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 April 2019Change of details for Intercapital Limited as a person with significant control on 29 March 2019 (2 pages)
2 April 2019Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
4 June 2017Director's details changed for Mrs Deborah Anne Abrehart on 1 June 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
24 April 2017Appointment of Mrs Deborah Anne Abrehart as a secretary on 18 April 2017 (2 pages)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
4 April 2017Termination of appointment of Teri-Anne Cavanagh as a secretary on 15 March 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300,000
(4 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300,000
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300,000
(4 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 300,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Statement of company's objects (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (2 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
1 October 2008Director appointed mrs deborah anne abrehart (3 pages)
1 October 2008Appointment terminated director garban nominees LIMITED (1 page)
1 October 2008Appointment terminated director garban nominees LIMITED (1 page)
1 October 2008Director appointed mrs deborah anne abrehart (3 pages)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
23 September 2008Appointment terminated secretary deborah abrehart (1 page)
23 September 2008Appointment terminated secretary deborah abrehart (1 page)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
12 August 2007Return made up to 18/07/07; full list of members (5 pages)
12 August 2007Return made up to 18/07/07; full list of members (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (11 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (11 pages)
27 July 2006Return made up to 18/07/06; full list of members (5 pages)
27 July 2006Return made up to 18/07/06; full list of members (5 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Return made up to 07/07/04; full list of members (5 pages)
28 July 2004Return made up to 07/07/04; full list of members (5 pages)
28 July 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
24 July 2003Return made up to 07/07/03; full list of members (5 pages)
24 July 2003Return made up to 07/07/03; full list of members (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 07/07/02; full list of members (5 pages)
15 July 2002Return made up to 07/07/02; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 August 2001New director appointed (4 pages)
22 August 2001New director appointed (4 pages)
10 July 2001Return made up to 07/07/01; full list of members (5 pages)
10 July 2001Return made up to 07/07/01; full list of members (5 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
28 July 2000Return made up to 07/07/00; full list of members (9 pages)
28 July 2000Location of register of members (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
20 March 2000Full accounts made up to 31 March 1999 (9 pages)
20 March 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
13 July 1999Return made up to 07/07/99; full list of members (6 pages)
13 July 1999Return made up to 07/07/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 July 1998Return made up to 07/07/98; no change of members (5 pages)
29 July 1998Return made up to 07/07/98; no change of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
11 July 1997Return made up to 07/07/97; no change of members (5 pages)
11 July 1997Return made up to 07/07/97; no change of members (5 pages)
28 November 1996New secretary appointed (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (1 page)
28 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 July 1996Return made up to 07/07/96; full list of members (6 pages)
28 July 1996Return made up to 07/07/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
11 July 1995Return made up to 07/07/95; no change of members (6 pages)
11 July 1995Return made up to 07/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
13 October 1994Full accounts made up to 31 December 1993 (11 pages)
13 October 1994Full accounts made up to 31 December 1993 (11 pages)
9 October 1992Full accounts made up to 31 December 1991 (11 pages)
9 October 1992Full accounts made up to 31 December 1991 (11 pages)
28 March 1991Full accounts made up to 31 December 1989 (12 pages)
28 March 1991Full accounts made up to 31 December 1989 (12 pages)
26 October 1988Full accounts made up to 31 December 1987 (18 pages)
26 October 1988Full accounts made up to 31 December 1987 (18 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
11 November 1987Full accounts made up to 31 December 1986 (18 pages)
24 February 1987Full accounts made up to 31 December 1985 (17 pages)
24 February 1987Full accounts made up to 31 December 1985 (17 pages)