Company NameNew Capital Developments Limited
Company StatusDissolved
Company Number00867726
CategoryPrivate Limited Company
Incorporation Date30 December 1965(58 years, 4 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesDeacon Industrial Development And Finance Limited and Wester Deans Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(48 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(50 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusClosed
Appointed24 June 2016(50 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(25 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameAndrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(25 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1992)
RoleSurveyor
Correspondence Address36 Hawthorne Place
Epsom
Surrey
KT17 4AA
Secretary NameMiss Rosemary Helen Northwood
StatusResigned
Appointed16 August 1991(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address3 Hempstead Close
Buckhurst Hill
Essex
IG9 5JQ
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed04 August 1992(26 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director Name15th Earl Iain Alexander Douglas Dundonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameMr Fintan Michael Earley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2002(36 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressApartment C24
15 Boulevard De La Liberation
St Jean
Cap Ferrat
France
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(38 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(42 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(42 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(42 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(48 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(48 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

515k at £1New Capital Holdings LTD
99.81%
Preference
1000 at £1New Capital Holdings LTD
0.19%
Ordinary

Financials

Year2014
Turnover£700,471
Net Worth-£6,850,808
Cash£205,625
Current Liabilities£14,046,575

Accounts

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

Charges

12 April 2016Delivered on: 15 April 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The company charges to kleinwort benson bank limited as lender all its rights, title and interest in the real property – being the land and buildings known as southern gateway, speke boulevard, liverpool L24 9HZ (title number MS134931) – (as more particularly described in the debenture) by way of first legal mortgage.. The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause.
Outstanding
30 December 2004Delivered on: 8 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 December 2004Delivered on: 8 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) all the company's present and future right, title and interest in and to the rents; and (b) all rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details.
Outstanding
30 December 2004Delivered on: 7 January 2005
Persons entitled: The Co-Operative 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: Property k/a land and building on the west side of woodend avenue speke liverpool t/n MS134931. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 May 1990Delivered on: 31 May 1990
Satisfied on: 4 December 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25/5/90.
Particulars: All the whole the farm and lands of wester deans and blinkbonny in the county of peebles.
Fully Satisfied
10 December 1987Delivered on: 22 December 1987
Satisfied on: 27 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spring valley business centre, st albans hertfordshire title no hd 197929.
Fully Satisfied
12 November 1985Delivered on: 18 November 1985
Satisfied on: 27 November 1990
Persons entitled: Guinness Mahon & Co Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including moneys due under the terms of a facility letter dated 15 august 1985.
Particulars: L/H - land together with the buildings situate at porters wood industrial estate, st. Albans, herts together with all fixtures, fittings plant and machinery (see doc m 75 for full details).
Fully Satisfied

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the company off the register (3 pages)
20 December 2020Statement by Directors (1 page)
20 December 2020Statement of capital on 20 December 2020
  • GBP 1.00
(4 pages)
20 December 2020Resolutions
  • RES13 ‐ Share premium account being reduced 08/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2020Solvency Statement dated 08/12/20 (1 page)
10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 May 2020Full accounts made up to 31 December 2019 (15 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (14 pages)
20 September 2018Full accounts made up to 31 December 2017 (15 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 September 2017Satisfaction of charge 008677260007 in full (1 page)
22 September 2017Satisfaction of charge 008677260007 in full (1 page)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (16 pages)
4 July 2017Full accounts made up to 31 December 2016 (16 pages)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
15 April 2016Registration of charge 008677260007, created on 12 April 2016 (90 pages)
15 April 2016Registration of charge 008677260007, created on 12 April 2016 (90 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 516,000
(6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 516,000
(6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 516,000
(6 pages)
12 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
17 July 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Full accounts made up to 31 December 2014 (18 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 516,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 516,000
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 516,000
(5 pages)
11 August 2014Director's details changed for Mr John Anthony Crosbie Lorimer on 30 June 2014 (2 pages)
11 August 2014Director's details changed for Mr John Anthony Crosbie Lorimer on 30 June 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
28 February 2014Termination of appointment of Michael Boyens as a director (1 page)
28 February 2014Termination of appointment of Michael Boyens as a director (1 page)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 516,000
(7 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 516,000
(7 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 516,000
(7 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
15 June 2012Full accounts made up to 31 December 2011 (19 pages)
15 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Full accounts made up to 31 December 2010 (20 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
14 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
9 September 2008Full accounts made up to 31 December 2007 (15 pages)
9 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (13 pages)
21 June 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
8 January 2005Particulars of mortgage/charge (6 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Particulars of mortgage/charge (6 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004New director appointed (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (1 page)
23 August 2004Return made up to 05/08/04; full list of members (2 pages)
23 August 2004Return made up to 05/08/04; full list of members (2 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2003Return made up to 05/08/03; full list of members (2 pages)
13 August 2003Return made up to 05/08/03; full list of members (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2003Full accounts made up to 31 December 2002 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
11 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
3 September 2001Return made up to 05/08/01; full list of members (3 pages)
3 September 2001Return made up to 05/08/01; full list of members (3 pages)
27 March 2001Return made up to 05/08/00; no change of members; amend (5 pages)
27 March 2001Return made up to 05/08/00; no change of members; amend (5 pages)
31 August 2000Return made up to 05/08/00; no change of members (5 pages)
31 August 2000Return made up to 05/08/00; no change of members (5 pages)
9 August 2000Registered office changed on 09/08/00 from: 68 high street weybridge surrey KT13 8BL (1 page)
9 August 2000Registered office changed on 09/08/00 from: 68 high street weybridge surrey KT13 8BL (1 page)
20 July 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 1999Return made up to 05/08/99; no change of members (2 pages)
8 September 1999Return made up to 05/08/99; no change of members (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 September 1998Return made up to 05/08/98; full list of members (7 pages)
2 September 1998Return made up to 05/08/98; full list of members (7 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1996Return made up to 05/08/96; no change of members (5 pages)
9 September 1996Return made up to 05/08/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
25 August 1995Return made up to 05/08/95; change of members (7 pages)
25 August 1995Return made up to 05/08/95; change of members (7 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
15 August 1994Return made up to 05/08/94; full list of members (7 pages)
15 August 1994Return made up to 05/08/94; full list of members (7 pages)
9 November 1993Full accounts made up to 31 December 1992 (10 pages)
9 November 1993Full accounts made up to 31 December 1992 (10 pages)
1 September 1993Return made up to 16/08/93; change of members (8 pages)
1 September 1993Return made up to 16/08/93; change of members (8 pages)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
2 October 1992Return made up to 16/08/92; no change of members (5 pages)
2 October 1992Return made up to 16/08/92; no change of members (5 pages)
15 November 1991Return made up to 16/08/91; full list of members (9 pages)
15 November 1991Return made up to 16/08/91; full list of members (9 pages)
26 July 1991Full accounts made up to 31 December 1990 (12 pages)
26 July 1991Full accounts made up to 31 December 1990 (12 pages)
1 February 1991Return made up to 17/08/90; full list of members (10 pages)
1 February 1991Return made up to 17/08/90; full list of members (10 pages)
1 February 1991Full accounts made up to 31 December 1989 (12 pages)
1 February 1991Full accounts made up to 31 December 1989 (12 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 April 1990Ad 01/11/89--------- £ si 515000@1=515000 £ ic 1000/516000 (2 pages)
27 April 1990Ad 01/11/89--------- £ si 515000@1=515000 £ ic 1000/516000 (2 pages)
11 January 1990Full accounts made up to 31 December 1988 (10 pages)
11 January 1990Full accounts made up to 31 December 1988 (10 pages)
11 January 1990Return made up to 16/08/89; full list of members (7 pages)
11 January 1990Return made up to 16/08/89; full list of members (7 pages)
8 March 1989Full accounts made up to 31 December 1987 (10 pages)
8 March 1989Return made up to 09/08/88; full list of members (8 pages)
8 March 1989Full accounts made up to 31 December 1987 (10 pages)
8 March 1989Return made up to 09/08/88; full list of members (8 pages)
24 February 1988Full accounts made up to 31 December 1986 (10 pages)
24 February 1988Full accounts made up to 31 December 1986 (10 pages)
8 February 1988Full accounts made up to 31 December 1985 (21 pages)
8 February 1988Full accounts made up to 31 December 1985 (21 pages)
20 November 1985Accounts made up to 31 December 1984 (10 pages)
20 November 1985Accounts made up to 31 December 1984 (10 pages)
23 June 1984Accounts made up to 31 December 1982 (9 pages)
23 June 1984Accounts made up to 31 December 1982 (9 pages)
22 June 1984Accounts made up to 31 December 1981 (9 pages)
22 June 1984Accounts made up to 31 December 1981 (9 pages)
26 March 1983Accounts made up to 31 December 1983 (10 pages)
26 March 1983Accounts made up to 31 December 1983 (10 pages)
10 May 1982Accounts made up to 31 December 1980 (8 pages)
10 May 1982Accounts made up to 31 December 1980 (8 pages)
8 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 1973Memorandum and Articles of Association (13 pages)
22 January 1973Memorandum and Articles of Association (13 pages)
30 December 1965Incorporation (20 pages)
30 December 1965Incorporation (20 pages)