Company NameDenham Park (Uxbridge) Limited
Company StatusDissolved
Company Number00886108
CategoryPrivate Limited Company
Incorporation Date22 August 1966(57 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameLouisville Investments (Uxbridge) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed23 December 2008(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address29 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Irish
Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(45 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 August 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
Director NameLouis Newton Tucker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleRetired
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameMr Albert Richard Perry
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatcombe Chase Arrowsmith Road
Canford Magna
Wimborne
Dorset
BH21 3BD
Director NameMr Peter Harold Dunn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Hampton
Middlesex
TW12 2SJ
Director NameJohn Windsor Batkin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 1998)
RoleSurveyor
Correspondence Address11 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AB
Director NameMr Geoffrey Harold Caines
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBindon 48 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameHugh Leslie Stewart Dibley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleChartered Surveyor
Correspondence AddressMorrisdown
Piltdown
Uckfield
East Sussex
TN22 3XU
Secretary NameMr Geoffrey Harold Caines
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBindon 48 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameRichard John Exley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2003)
RoleChartered Surveyor
Correspondence AddressClematis Cottage Turners Green Lane
Wadhurst
East Sussex
TN5 6TS
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed16 September 1997(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(35 years, 8 months after company formation)
Appointment Duration12 months (resigned 08 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(36 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(36 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property Developer
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed08 April 2003(36 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2003)
Correspondence Address103 Wigmore Street
London
W1U 1AH

Location

Registered AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,162,557
Cash£5,305
Current Liabilities£1,631,488

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages)
2 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
22 March 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Full accounts made up to 30 June 2009 (15 pages)
15 July 2010Full accounts made up to 30 June 2009 (15 pages)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
31 December 2008Appointment Terminated Secretary tyrone allard (1 page)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment Terminated Director tyrone allard (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Director appointed mr john barrett (2 pages)
31 December 2008Appointment Terminated Director damien ryan (1 page)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
9 December 2008Full accounts made up to 30 June 2008 (13 pages)
9 December 2008Full accounts made up to 30 June 2008 (13 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
11 January 2008Return made up to 24/12/07; full list of members (2 pages)
11 January 2008Return made up to 24/12/07; full list of members (2 pages)
20 December 2007Full accounts made up to 30 June 2007 (14 pages)
20 December 2007Full accounts made up to 30 June 2007 (14 pages)
25 July 2007Statement of affairs (7 pages)
25 July 2007Ad 07/04/04--------- £ si [email protected] (2 pages)
25 July 2007Ad 07/04/04--------- £ si [email protected] (2 pages)
25 July 2007Statement of affairs (7 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2007Nc inc already adjusted 08/04/03 (1 page)
5 July 2007Nc inc already adjusted 08/04/03 (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2007Full accounts made up to 30 June 2006 (15 pages)
4 April 2007Full accounts made up to 30 June 2006 (15 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
13 June 2006Full accounts made up to 30 June 2005 (16 pages)
13 June 2006Full accounts made up to 30 June 2005 (16 pages)
25 January 2006Return made up to 24/12/05; full list of members (2 pages)
25 January 2006Return made up to 24/12/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
24 June 2005Declaration of assistance for shares acquisition (19 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Declaration of assistance for shares acquisition (19 pages)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
23 June 2005Particulars of mortgage/charge (11 pages)
23 June 2005Particulars of mortgage/charge (11 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (5 pages)
21 January 2005Full accounts made up to 30 June 2004 (15 pages)
21 January 2005Full accounts made up to 30 June 2004 (15 pages)
14 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
11 November 2004Accounting reference date extended from 09/04/04 to 30/06/04 (1 page)
11 November 2004Accounting reference date extended from 09/04/04 to 30/06/04 (1 page)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (16 pages)
5 May 2004Declaration of assistance for shares acquisition (9 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (16 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
16 April 2004Return made up to 24/12/03; full list of members (7 pages)
16 April 2004Return made up to 24/12/03; full list of members (7 pages)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2004Full accounts made up to 9 April 2003 (14 pages)
15 January 2004Full accounts made up to 9 April 2003 (14 pages)
4 July 2003Accounting reference date shortened from 30/09/03 to 09/04/03 (1 page)
4 July 2003Accounting reference date shortened from 30/09/03 to 09/04/03 (1 page)
4 May 2003Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page)
4 May 2003Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2003£ nc 100/3315974 08/04/03 (2 pages)
26 April 2003£ nc 100/3315974 08/04/03 (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New secretary appointed;new director appointed (3 pages)
22 April 2003New secretary appointed;new director appointed (3 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
19 April 2003Particulars of mortgage/charge (13 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (13 pages)
18 April 2003Declaration of assistance for shares acquisition (19 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (21 pages)
18 April 2003Declaration of assistance for shares acquisition (19 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (21 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
12 April 2003Full accounts made up to 30 September 2002 (9 pages)
12 April 2003Full accounts made up to 30 September 2002 (9 pages)
9 April 2003Company name changed louisville investments (uxbridge ) LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed louisville investments (uxbridge ) LIMITED\certificate issued on 09/04/03 (2 pages)
2 January 2003Return made up to 24/12/02; full list of members (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 May 2002Full accounts made up to 30 September 2001 (8 pages)
27 May 2002Full accounts made up to 30 September 2001 (8 pages)
17 April 2002New director appointed (4 pages)
17 April 2002New director appointed (4 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Full accounts made up to 30 September 1999 (8 pages)
15 May 2000Full accounts made up to 30 September 1999 (8 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (28 pages)
20 January 2000Return made up to 24/12/99; no change of members (28 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (8 pages)
26 August 1999Director resigned (1 page)
29 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999Full accounts made up to 30 September 1998 (10 pages)
8 April 1999Full accounts made up to 30 September 1998 (10 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
20 January 1999Return made up to 27/12/98; full list of members (20 pages)
20 January 1999Return made up to 27/12/98; full list of members (20 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
2 July 1998Director resigned (2 pages)
2 July 1998Director resigned (2 pages)
11 May 1998Location of register of directors' interests (1 page)
11 May 1998Location of register of directors' interests (1 page)
1 May 1998Location of register of members (1 page)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page)
26 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
26 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 January 1998Return made up to 27/12/97; full list of members (23 pages)
12 January 1998Return made up to 27/12/97; full list of members (23 pages)
1 December 1997Full accounts made up to 31 March 1997 (10 pages)
1 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (4 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (6 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (4 pages)
14 October 1997New director appointed (2 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997Return made up to 27/12/96; full list of members (10 pages)
23 January 1997Return made up to 27/12/96; full list of members (10 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
10 November 1996Auditor's resignation (2 pages)
10 November 1996Auditor's resignation (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Return made up to 27/12/95; no change of members (12 pages)
28 January 1996Return made up to 27/12/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 December 1994Full accounts made up to 31 March 1994 (11 pages)
29 December 1994Full accounts made up to 31 March 1994 (11 pages)
7 February 1994Full accounts made up to 31 March 1993 (10 pages)
7 February 1994Full accounts made up to 31 March 1993 (10 pages)
15 January 1993Full accounts made up to 31 March 1992 (10 pages)
15 January 1993Full accounts made up to 31 March 1992 (10 pages)
29 January 1992Full accounts made up to 31 March 1991 (10 pages)
29 January 1992Full accounts made up to 31 March 1991 (10 pages)
15 January 1991Full accounts made up to 31 March 1990 (9 pages)
15 January 1991Full accounts made up to 31 March 1990 (9 pages)
18 January 1990Full accounts made up to 31 March 1989 (9 pages)
18 January 1990Full accounts made up to 31 March 1989 (9 pages)
27 February 1989Full accounts made up to 31 March 1988 (9 pages)
27 February 1989Full accounts made up to 31 March 1988 (9 pages)
11 February 1988Full accounts made up to 31 March 1987 (9 pages)
11 February 1988Full accounts made up to 31 March 1987 (9 pages)
14 December 1987Memorandum and Articles of Association (6 pages)
14 December 1987Memorandum and Articles of Association (6 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1987Full accounts made up to 31 March 1986 (9 pages)
18 February 1987Full accounts made up to 31 March 1986 (9 pages)
18 February 1986Full accounts made up to 31 March 1985 (9 pages)
18 February 1986Full accounts made up to 31 March 1985 (9 pages)
1 February 1985Accounts made up to 31 March 1984 (9 pages)
1 February 1985Accounts made up to 31 March 1984 (9 pages)
22 August 1966Incorporation (16 pages)
22 August 1966Incorporation (16 pages)
22 August 1966Certificate of incorporation (1 page)
22 August 1966Certificate of incorporation (1 page)