Company NameExelvia Properties Limited
Company StatusDissolved
Company Number00890850
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamesLehane Mackenzie And Shand Limited and Shand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 28 June 2022)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 28 June 2022)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(45 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2022)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(45 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCommercial Director Charterplc
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 April 2001)
RoleChief Executive Charter Plc
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(36 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(37 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(45 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(45 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(45 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(45 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(45 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(25 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2014)
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(47 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

42.4m at £1Charter Consolidated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,993,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 August 2020Restoration by order of the court (2 pages)
29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (4 pages)
7 August 2018Statement of capital on 7 August 2018
  • GBP 1
(5 pages)
7 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 26/07/2018
(2 pages)
7 August 2018Solvency Statement dated 26/07/18 (2 pages)
7 August 2018Statement by Directors (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 March 2018Director's details changed for Guy Rostron on 28 September 2012 (2 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
5 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (15 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (15 pages)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 42,374,616
(10 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 42,374,616
(10 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 42,374,616
(11 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 42,374,616
(11 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
22 April 2014Termination of appointment of Charter Central Services Limited as a secretary (1 page)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 10 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(11 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(11 pages)
5 August 2013Secretary's details changed for Charter Central Services Limited on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Charter Central Services Limited on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Charter Central Services Limited on 2 August 2013 (1 page)
13 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
13 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
24 January 2012Termination of appointment of Robert Careless as a director (1 page)
24 January 2012Termination of appointment of Robert Careless as a director (1 page)
19 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
19 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
12 August 2010Statement of company's objects (2 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
10 September 2008Return made up to 25/07/08; full list of members (3 pages)
10 September 2008Return made up to 25/07/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
7 May 2008Secretary's change of particulars / charter central services LIMITED / 06/05/2008 (1 page)
14 April 2008Full accounts made up to 31 December 2007 (12 pages)
14 April 2008Full accounts made up to 31 December 2007 (12 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
19 April 2007Full accounts made up to 31 December 2006 (12 pages)
19 April 2007Full accounts made up to 31 December 2006 (12 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 25/07/04; no change of members (6 pages)
5 October 2004Return made up to 25/07/04; no change of members (6 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
10 September 2003Return made up to 25/07/03; full list of members (8 pages)
10 September 2003Return made up to 25/07/03; full list of members (8 pages)
11 August 2003Full accounts made up to 31 December 2002 (11 pages)
11 August 2003Full accounts made up to 31 December 2002 (11 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
16 August 2002Return made up to 25/07/02; no change of members (6 pages)
16 August 2002Return made up to 25/07/02; no change of members (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
31 July 2001Return made up to 25/07/01; no change of members (5 pages)
31 July 2001Return made up to 25/07/01; no change of members (5 pages)
16 July 2001New director appointed (5 pages)
16 July 2001New director appointed (5 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Full accounts made up to 31 December 2000 (9 pages)
9 August 2000Return made up to 25/07/00; full list of members (8 pages)
9 August 2000Return made up to 25/07/00; full list of members (8 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 September 1999Return made up to 25/07/99; no change of members; amend (8 pages)
10 September 1999Return made up to 25/07/99; no change of members; amend (8 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
5 August 1999Return made up to 25/07/99; no change of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (9 pages)
25 March 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; no change of members (8 pages)
31 July 1998Return made up to 25/07/98; no change of members (8 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
30 July 1997Return made up to 25/07/97; full list of members (9 pages)
30 July 1997Return made up to 25/07/97; full list of members (9 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
10 February 1997New director appointed (4 pages)
10 February 1997New director appointed (4 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
20 August 1996Return made up to 25/07/96; no change of members (8 pages)
20 August 1996Return made up to 25/07/96; no change of members (8 pages)
22 April 1996Full accounts made up to 31 December 1995 (10 pages)
22 April 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1995Return made up to 25/07/95; change of members (18 pages)
15 August 1995Return made up to 25/07/95; change of members (18 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1994Full accounts made up to 31 March 1994 (10 pages)
20 June 1994Full accounts made up to 31 March 1994 (10 pages)
20 June 1994Full accounts made up to 31 March 1994 (10 pages)
2 September 1991Registered office changed on 02/09/91 from: 40 holborn viaduct london EC1P 1AJ (1 page)
2 September 1991Registered office changed on 02/09/91 from: 40 holborn viaduct london EC1P 1AJ (1 page)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 February 1990Full accounts made up to 31 March 1989 (20 pages)
7 February 1990Full accounts made up to 31 March 1989 (20 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
6 December 1989Company name changed\certificate issued on 06/12/89 (2 pages)
28 November 1988Full group accounts made up to 31 March 1988 (22 pages)
28 November 1988Full group accounts made up to 31 March 1988 (22 pages)
3 November 1987Full accounts made up to 31 March 1987 (24 pages)
3 November 1987Full accounts made up to 31 March 1987 (24 pages)
15 October 1983Accounts made up to 31 December 1982 (16 pages)
15 October 1983Accounts made up to 31 December 1982 (16 pages)
2 November 1975Accounts made up to 2 November 1975 (10 pages)
2 November 1975Accounts made up to 2 November 1975 (10 pages)
2 November 1975Accounts made up to 2 November 1975 (10 pages)
22 August 1969Alter mem and arts (8 pages)
22 August 1969Alter mem and arts (8 pages)
31 October 1966Certificate of incorporation (1 page)
31 October 1966Certificate of incorporation (1 page)