London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 16 January 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Lionel Walter Richard Clemas |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Timothy Nichols |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Willow Tree Cottage Spy Lane, Loxwood Billingshurst West Sussex RH14 0SS |
Director Name | James Edmund McManus |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1992) |
Role | Personnel Director |
Correspondence Address | Tulpen Horsham Road Cranleigh Surrey GU6 8DZ |
Secretary Name | Lionel Walter Richard Clemas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 22 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(26 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(40 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 May 2017(51 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hrowen.co.uk |
---|---|
Telephone | 020 75905800 |
Telephone region | London |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | H.r. Owen PLC 99.98% Ordinary |
---|---|
1 at £1 | Michael Warren 0.03% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1979 | Delivered 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 |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
5 February 2021 | Termination of appointment of Veh Ken Choo as a director on 5 February 2021 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
29 November 2019 | Resolutions
|
29 November 2019 | Solvency Statement dated 20/11/19 (1 page) |
29 November 2019 | Statement by Directors (1 page) |
29 November 2019 | Statement of capital on 29 November 2019
|
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
31 May 2017 | Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Veh Ken Choo as a director on 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 June 2013 | Satisfaction of charge 15 in full (2 pages) |
10 June 2013 | Satisfaction of charge 15 in full (2 pages) |
10 June 2013 | Satisfaction of charge 13 in full (2 pages) |
10 June 2013 | Satisfaction of charge 16 in full (2 pages) |
10 June 2013 | Satisfaction of charge 13 in full (2 pages) |
10 June 2013 | Satisfaction of charge 10 in full (1 page) |
10 June 2013 | Satisfaction of charge 10 in full (1 page) |
10 June 2013 | Satisfaction of charge 14 in full (2 pages) |
10 June 2013 | Satisfaction of charge 14 in full (2 pages) |
10 June 2013 | Satisfaction of charge 16 in full (2 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 April 2006 | Company name changed citygate motor properties limite d\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed citygate motor properties limite d\certificate issued on 27/04/06 (2 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members
|
12 May 2003 | Return made up to 25/04/03; full list of members
|
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
1 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
1 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 25/04/95; full list of members
|
13 June 1995 | Return made up to 25/04/95; full list of members
|
13 June 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 January 1995 | Particulars of mortgage/charge (4 pages) |
31 January 1995 | Particulars of mortgage/charge (4 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
4 March 1993 | Secretary resigned;director resigned (2 pages) |
4 March 1993 | Secretary resigned;director resigned (2 pages) |
19 February 1993 | New director appointed (2 pages) |
19 February 1993 | New director appointed (2 pages) |
16 October 1992 | New director appointed (4 pages) |
16 October 1992 | New director appointed (4 pages) |
5 January 1984 | Accounts made up to 31 December 1982 (8 pages) |
5 January 1984 | Accounts made up to 31 December 1982 (8 pages) |