Company NameRalph Trustees Limited
Company StatusActive
Company Number00872008
CategoryPrivate Limited Company
Incorporation Date22 February 1966(58 years, 2 months ago)
Previous NameRalph Levy Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Mark Levy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 6 Down Street
London
W1J 7AH
Director NameMr Daniel Stephen Levy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 6 Down Street
London
W1J 7AH
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(26 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 - 6 Down Street
London
W1J 7AH
Secretary NameMiss Andrea Jane Terroni
StatusCurrent
Appointed31 December 2012(46 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address5 - 6 Down Street
London
W1J 7AH
Director NameMr Arthur Geoffrey Harrison
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameMr Arthur Geoffrey Harrison
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchvale Drive
Romiley
Stockport
Cheshire
SK6 4LE
Secretary NameJohn Alexander Grou
NationalityBritish
StatusResigned
Appointed27 January 1998(31 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressFinches
Little Hill
West Chiltington
West Sussex
RH20 2PU

Contact

Websitethegrove.co.uk
Telephone01923 296010
Telephone regionWatford

Location

Registered Address5 - 6 Down Street
London
W1J 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

16 at £1Daniel Stephen Levy
50.00%
Ordinary
16 at £1Stuart Mark Levy
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

9 April 2002Delivered on: 24 April 2002
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of all of the company's right title and interest in and to the deposits absolutely by way of legal mortgage as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Outstanding
9 April 2002Delivered on: 24 April 2002
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Interest reserve account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in and to the deposit as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Outstanding
28 March 2022Delivered on: 4 April 2022
Persons entitled:
Anouska Limited
Danly Limited
Megalith Limited

Classification: A registered charge
Outstanding
28 March 2022Delivered on: 29 March 2022
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Outstanding
10 May 2021Delivered on: 10 May 2021
Persons entitled: Hertfordshire County Council

Classification: A registered charge
Particulars: All the piece of land together with the buildings thereon known as home farm, langleybury lane, hunton bridge, WD4 8RW, as further described in the instrument.
Outstanding
9 February 2021Delivered on: 15 February 2021
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 30 December 2019
Persons entitled:
Anouska Limited
Danly Limited
Megalith Limited
Anouska Limited
Danly Limited
Megalith Limited

Classification: A registered charge
Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfordshire known as the grove and the runnymede hotel windsor road englefield green egham.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Particulars: The grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane three rivers hertfodrshire known as the grove t/nos HD345254 and HD347557.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Royal Bank of Canada, London Branch

Classification: A registered charge
Outstanding
21 March 2012Delivered on: 23 March 2012
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a langleybury estate hunton bridge watford t/no HD473163 all claim under and all proceeds of all policies of insurance, see image for full details.
Outstanding
22 March 2011Delivered on: 23 March 2011
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26-29,36-39 and 46-49 (on the ground second third and fourth floors) st christopher's house 27 st christopher's place london t/no NGL391344 all claims under and all proceeds of all policies of insuarnce,all rental income see image for full details.
Outstanding
17 September 2008Delivered on: 2 October 2008
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Bank account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the deposits see image for full details.
Outstanding
25 September 2008Delivered on: 26 September 2008
Persons entitled: Rbc Trustees (Guernsey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 March 2008Delivered on: 14 March 2008
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 14 chesterfield street, london t/no. NGL394763.
Outstanding
20 March 2007Delivered on: 20 March 2007
Persons entitled: The Ralph Trustees Limited Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £1,000,000.00.
Particulars: F/H property k/a westview 17 limes road egham surrey t/no SY227914 and f/h property k/a caradoc 39 grange road egham surrey t/no SY211187. See the mortgage charge document for full details.
Outstanding
9 April 2002Delivered on: 23 April 2002
Persons entitled: Rbc Trustees (Guernsey) Limited (the Security Agent)

Classification: Debenture between the company and studan nominees limited (as chargors) and the "security agent"
Secured details: All monies obligations and liabilities due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Inclusive of freehold property at the grove estate watford and the grove park being land on the north and east sides of grove mill lane and on the east side of langleybury lane known as the grove t/no's;-HD345254 and HD347557 and all that freehold property being the runnymede hotel bell weir and land to the north of windsor road egham t/no's;SY166086 SY347407 SY138166 SY451659 SY438556 SY3958678. 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
19 April 1994Delivered on: 28 April 1994
Satisfied on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-athenaeum hotel 116 piccadilly and 1 to 6 down street piccadilly city of westminster greater london t/n-LN211781, LN152850,LN152851, LN152854 and LN248146. Fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils and the goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 15 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings rumneymede hotel, bell weir egham rumneymede, surrey. & wraybury, buckinghamshire title no 166086.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings caradoc, 39, grange road, egham rumneymede surrey title no. 211187.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 15 July 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings mansion meadow, meadow, windsor rd., Egham runneyside, surrey title no. Sv 138166 furniture fittings and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings 17, limes rd., Egham rumneymede surrey title no. Sy 227914. furniture fittings and equipment. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 September 1986Delivered on: 1 October 1986
Satisfied on: 15 July 1992
Persons entitled: The Royal Bank at Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings gantley caravan site, windoor rd., Egham, rumseymede, surrey. Title no. Sy 347407. furniture fittings and equipment.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 December 1981Delivered on: 4 January 1982
Satisfied on: 15 July 1992
Persons entitled:
Anouska Limited
Danly Limited
Megalith Limited
Anouska Limited
Danly Limited
Megalith Limited
William Baird PLC
Dannimac Limited
Dannimal Manufacturing Limited

Classification: Share purchase agreement
Secured details: All monies due or to become due under the terms of the agreement and a deed of indeminity of even date not exceeding sterling pounds 2,000,000.
Particulars: Cash or securities listed on the stock exchange to a value of sterling pounds 2,000,000 subject to reduction in accordance with the provisions of the share purchase agreement.
Fully Satisfied

Filing History

13 December 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 October 2022Registered office address changed from 116 Piccadilly London W1J 7BJ to 5 - 6 Down Street London W1J 7AH on 31 October 2022 (1 page)
4 April 2022Registration of charge 008720080023, created on 28 March 2022 (22 pages)
29 March 2022Registration of charge 008720080022, created on 28 March 2022 (18 pages)
14 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 May 2021Registration of charge 008720080021, created on 10 May 2021 (8 pages)
15 February 2021Registration of charge 008720080020, created on 9 February 2021 (25 pages)
28 January 2021Director's details changed for Mr Christopher John Francis Andrews on 5 November 2019 (2 pages)
8 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 December 2019Registration of charge 008720080019, created on 17 December 2019 (25 pages)
18 December 2019Registration of charge 008720080018, created on 17 December 2019 (23 pages)
18 December 2019Registration of charge 008720080017, created on 17 December 2019 (26 pages)
11 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 32
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 32
(4 pages)
1 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 32
(4 pages)
5 January 2015Director's details changed for Mr Christopher John Francis Andrews on 31 December 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 32
(4 pages)
5 January 2015Director's details changed for Mr Christopher John Francis Andrews on 31 December 2014 (2 pages)
5 January 2015Director's details changed for Daniel Stephen Levy on 31 January 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 32
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 32
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Termination of appointment of John Grou as a secretary (1 page)
22 January 2013Appointment of Miss Andrea Jane Terroni as a secretary (1 page)
22 January 2013Appointment of Miss Andrea Jane Terroni as a secretary (1 page)
22 January 2013Termination of appointment of John Grou as a secretary (1 page)
13 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Stuart Mark Levy on 31 December 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 June 2011Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 14 Chesterfield Street London W1J 5JN on 8 June 2011 (1 page)
23 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Christopher John Francis Andrews on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Daniel Stephen Levy on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Stuart Mark Levy on 31 December 2009 (2 pages)
20 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
11 December 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page)
25 November 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
9 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Registered office changed on 16/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page)
16 May 2007Registered office changed on 16/05/07 from: po box 500 201 deansgate manchester M60 2AT (1 page)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
24 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
23 April 2002Particulars of mortgage/charge (13 pages)
23 April 2002Particulars of mortgage/charge (13 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
28 April 1994Particulars of mortgage/charge (3 pages)
28 April 1994Particulars of mortgage/charge (3 pages)
12 September 1991Memorandum and Articles of Association (5 pages)
12 September 1991Memorandum and Articles of Association (5 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
17 October 1986Particulars of mortgage/charge (3 pages)
14 March 1986Company name changed\certificate issued on 14/03/86 (2 pages)
14 March 1986Company name changed\certificate issued on 14/03/86 (2 pages)
8 November 1985Memorandum of association (8 pages)
8 November 1985Memorandum of association (8 pages)
22 February 1966Certificate of incorporation (1 page)
22 February 1966Certificate of incorporation (1 page)