Company NameH.R. Owen Motor Properties Limited
Company StatusDissolved
Company Number00881050
CategoryPrivate Limited Company
Incorporation Date8 June 1966(57 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesMalaya Garage (Billingshurst) Limited and Citygate Motor Properties Limited

Business Activity

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

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(50 years after company formation)
Appointment Duration6 years, 2 months (closed 09 August 2022)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed16 January 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLionel Walter Richard Clemas
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(25 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleChartered Accountant
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameTimothy Nichols
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1994)
RoleSales & Marketing Director
Correspondence AddressWillow Tree Cottage
Spy Lane, Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameJames Edmund McManus
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(25 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RolePersonnel Director
Correspondence AddressTulpen Horsham Road
Cranleigh
Surrey
GU6 8DZ
Secretary NameLionel Walter Richard Clemas
NationalityBritish
StatusResigned
Appointed25 April 1992(25 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address22 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(26 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(26 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed28 February 1993(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(27 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(34 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Veh Ken Choo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed31 May 2017(51 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehrowen.co.uk
Telephone020 75905800
Telephone regionLondon

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1H.r. Owen PLC
99.98%
Ordinary
1 at £1Michael Warren
0.03%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 March 1993Delivered on: 2 April 1993
Satisfied on: 10 December 1994
Persons entitled: Midland 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: F/H-malaya garage high street billinghurst west sussex, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 January 1991Delivered on: 17 January 1991
Satisfied on: 10 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H malaya garage, high street, billinghurst, west sussex t/n wsx 19973 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1990Delivered on: 8 February 1990
Satisfied on: 10 December 1994
Persons entitled:
Lionel Walter Richard Uemas
Timothy Macray Anderson
John Walter Francis Holman

Classification: Charge
Secured details: £150,000.
Particulars: F/H malaya garage, fligh street billinghurst west sussex.
Fully Satisfied
12 May 1987Delivered on: 28 May 1987
Satisfied on: 24 July 1993
Persons entitled: Lloyds 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.
Fully Satisfied
3 October 1986Delivered on: 7 October 1986
Satisfied on: 10 December 1994
Persons entitled: Lambard North Central 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 malaya garage high st, billinghurst title wsx 19973. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 October 1983Delivered on: 11 October 1983
Satisfied on: 10 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or malaya garage limited to the chargee.
Particulars: Any sums standing to the credit of any account of the company with the bank.
Fully Satisfied
23 December 1981Delivered on: 13 January 1982
Satisfied on: 28 October 1992
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking, all property and assets.
Fully Satisfied
8 May 1980Delivered on: 9 May 1980
Persons entitled: Lombard North Lemtral Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all motor vehicles owned by the company from time to time.
Fully Satisfied
27 July 2000Delivered on: 28 July 2000
Satisfied on: 10 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and H.R.owen PLC to the chargee on any account whatsoever.
Particulars: The property at station approach workshop little chalfont amersham buckinghamshire (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 February 1998Delivered on: 26 February 1998
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from H.R.owen PLC to the chargee on any account whatsoever.
Particulars: F/H h r owen premises lyon way hatfield road st albans hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 April 1996Delivered on: 27 April 1996
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from malaya group PLC to the chargee and from the company whether now or in the future.
Particulars: Property at bromley hill garage bromley hill any shares or memebership rights any goodwill of any business any rental and other money payable all other payments in respect of the property. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 January 1995Delivered on: 31 January 1995
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from malaya group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H-land and buildings known as bromley hill garage bromley kent t/n-SGL313063. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 10 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from malaya group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H-68 and 70 high stret stratford london. F/h-land and buildings on the north east side of marshgate lane stratford london. Together with all fixtures and fittings and the benefits of all rights licences and goodwill.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 26 January 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from malaya group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H-land and buildings at cowdry avenue colchester essex together with all fixtures and fittings and the bnefits of all rights licences and the goodwill.
Fully Satisfied
30 March 1993Delivered on: 2 April 1993
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
25 October 1979Delivered on: 26 October 1979
Satisfied on: 10 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed a floating charge undertaking and all property and assets present and future including goodwill & uncall capital with all fixtures (including trade fixtures) fixed plant & machinery malaya garage, the high st, billingshurst, west sussex. Title no. Wsx 7983.
Fully Satisfied

Filing History

15 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
5 February 2021Termination of appointment of Veh Ken Choo as a director on 5 February 2021 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
10 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
29 November 2019Resolutions
  • RES13 ‐ Shares transferred to share capital account 18/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2019Solvency Statement dated 20/11/19 (1 page)
29 November 2019Statement by Directors (1 page)
29 November 2019Statement of capital on 29 November 2019
  • GBP 1.00
(3 pages)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
31 May 2017Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,000
(3 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,000
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
(4 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Satisfaction of charge 15 in full (2 pages)
10 June 2013Satisfaction of charge 15 in full (2 pages)
10 June 2013Satisfaction of charge 13 in full (2 pages)
10 June 2013Satisfaction of charge 16 in full (2 pages)
10 June 2013Satisfaction of charge 13 in full (2 pages)
10 June 2013Satisfaction of charge 10 in full (1 page)
10 June 2013Satisfaction of charge 10 in full (1 page)
10 June 2013Satisfaction of charge 14 in full (2 pages)
10 June 2013Satisfaction of charge 14 in full (2 pages)
10 June 2013Satisfaction of charge 16 in full (2 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
21 May 2008Return made up to 25/04/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 25/04/06; full list of members (3 pages)
15 June 2006Return made up to 25/04/06; full list of members (3 pages)
27 April 2006Company name changed citygate motor properties limite d\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed citygate motor properties limite d\certificate issued on 27/04/06 (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Return made up to 25/04/05; full list of members (7 pages)
2 June 2005Return made up to 25/04/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Return made up to 25/04/04; full list of members (7 pages)
21 May 2004Return made up to 25/04/04; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
24 May 2002Return made up to 25/04/02; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Return made up to 25/04/01; full list of members (7 pages)
23 May 2001Return made up to 25/04/01; full list of members (7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
26 April 1999Return made up to 25/04/99; full list of members (6 pages)
26 April 1999Return made up to 25/04/99; full list of members (6 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
7 April 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 25/04/96; no change of members (6 pages)
1 May 1996Return made up to 25/04/96; no change of members (6 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
31 January 1995Particulars of mortgage/charge (4 pages)
31 January 1995Particulars of mortgage/charge (4 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
4 March 1993Secretary resigned;director resigned (2 pages)
4 March 1993Secretary resigned;director resigned (2 pages)
19 February 1993New director appointed (2 pages)
19 February 1993New director appointed (2 pages)
16 October 1992New director appointed (4 pages)
16 October 1992New director appointed (4 pages)
5 January 1984Accounts made up to 31 December 1982 (8 pages)
5 January 1984Accounts made up to 31 December 1982 (8 pages)