Company NameF&C Property Investments Limited
Company StatusDissolved
Company Number00916355
CategoryPrivate Limited Company
Incorporation Date26 September 1967(56 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Adrian Watts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2018)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr David Jonathan Sloper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2018)
RoleHead, Product Management
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2017(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2018)
RoleHead Of Client Management
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMrs Rachel Danae Burgin
StatusClosed
Appointed01 June 2017(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressC/O Bmo Financial Group 95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Ian Gerald Dowson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2002)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Western Avenue
Buckingham
Buckinghamshire
MK18 1LS
Director NameMr Michael Lewis Dew
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInsurance Manager
Correspondence AddressMoor Cottage
Iping
Midhurst
Sussex
GU29 0PJ
Director NameMr Jonathan Nigel Coote
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleInsurance Manager
Correspondence AddressSliders Barn
Wellers Town
Chiddingstone
Kent
TN8 7BL
Director NameDavid Michael Charles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleInsurance Manager
Correspondence AddressNormandy Hill Cottage
Normandy Common Normandy
Guildford
Surrey
GU3 2AP
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameHarley Russell Buckingham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2002)
RoleInsurance Manager
Correspondence AddressKnights House
Nuthurst Street, Nuthurst
Horsham
West Sussex
RH13 6LH
Director NameMr Gerald Deshborough Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1994)
RoleChartered Accountant
Correspondence AddressOrchard End
One Hollydell Morgans Road
Hertford
Herts
SG13 8BE
Director NameMr John Paul Monoogian
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address12 George V Avenue
Worthing
West Sussex
BN11 5RQ
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed28 May 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2001)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameIan MacDonald Trotter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleInsurance Manager
Correspondence AddressEast Cottage Pyrford Road
Pyrford Green
Woking
Surrey
GU22 8UX
Director NameMr Nicholas James Colvin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Lampard Lane, Churt
Farnham
Surrey
GU10 2HJ
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed24 April 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2002)
RoleDirector & Group Financial Co
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NameMr Alan John Bate
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrydown 40 Wood Lane
Fleet
Hampshire
GU51 3EE
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(32 years, 12 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(33 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameBernadette Clare Young
NationalityBritish
StatusResigned
Appointed30 March 2001(33 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2001)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed06 December 2001(34 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameJan Victor Miller
NationalityBritish
StatusResigned
Appointed22 May 2002(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2002)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameKenneth John Back
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2004)
RoleChief Operating Officer
Correspondence Address18 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mozart Terrace
Ebury Street
London
SW1W 8UP
Director NameHoward Carter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2006)
RoleChief Executive
Correspondence AddressApartment 39
36 Chapter Street
London
SW1P 4NS
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(44 years, 7 months after company formation)
Appointment Duration5 years (resigned 05 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed01 July 2002(34 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed16 May 2006(38 years, 8 months after company formation)
Appointment Duration11 years (resigned 05 June 2017)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Contact

Websitefandc.com

Location

Registered AddressC/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1.000k at £0.2Wam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,460,703
Cash£5,568
Current Liabilities£1,638

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
21 September 2017Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
21 September 2017Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (2 pages)
16 August 2017Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
16 August 2017Registered office address changed from Exchange House Primrose Street London EC2A 2NY to 1 More London Place London SE1 2AF on 16 August 2017 (2 pages)
16 August 2017Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
16 August 2017Registered office address changed from Exchange House Primrose Street London EC2A 2NY to 1 More London Place London SE1 2AF on 16 August 2017 (2 pages)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(3 pages)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
(3 pages)
14 August 2017Appointment of a voluntary liquidator (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of F&C Asset Management Plc as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of David Logan as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017 (1 page)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr David Jonathan Sloper as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Richard Adrian Watts as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Ms Mandy Frances Mannix as a director on 1 June 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (12 pages)
23 June 2016Full accounts made up to 31 October 2015 (12 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(4 pages)
14 July 2015Full accounts made up to 31 October 2014 (11 pages)
14 July 2015Full accounts made up to 31 October 2014 (11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 250,000
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 250,000
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Section 519 of the companies act 2006 (1 page)
11 November 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Termination of appointment of Alain Grisay as a director (1 page)
11 May 2012Appointment of David Colin Logan as a director (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alain Leopold Grisay on 1 October 2009 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 November 2006Auditor's resignation (2 pages)
9 November 2006Auditor's resignation (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005Return made up to 31/03/05; full list of members (6 pages)
24 June 2005Return made up to 31/03/05; full list of members (6 pages)
18 May 2005Location of register of members (1 page)
18 May 2005Location of register of members (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (3 pages)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
28 October 2004Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
18 October 2004Company name changed isis property investments limite d\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed isis property investments limite d\certificate issued on 18/10/04 (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 September 2003Full accounts made up to 31 December 2002 (18 pages)
10 September 2003Full accounts made up to 31 December 2002 (18 pages)
21 May 2003Location of register of members (1 page)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Location of register of members (1 page)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: 100 wood street london EC2V 7AN (1 page)
7 May 2003Director's particulars changed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 100 wood street london EC2V 7AN (1 page)
7 May 2003Director's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
27 April 2003Secretary's particulars changed (1 page)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (4 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
30 September 2002Company name changed royal & sun alliance property in vestments LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Company name changed royal & sun alliance property in vestments LIMITED\certificate issued on 30/09/02 (3 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Registered office changed on 05/07/02 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Registered office changed on 05/07/02 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
4 July 2001Return made up to 28/05/01; no change of members (6 pages)
4 July 2001Return made up to 28/05/01; no change of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Return made up to 28/05/00; full list of members (10 pages)
21 July 2000Return made up to 28/05/00; full list of members (10 pages)
3 June 1999Return made up to 28/05/99; full list of members (19 pages)
3 June 1999Return made up to 28/05/99; full list of members (19 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
11 June 1998Return made up to 28/05/98; full list of members (9 pages)
11 June 1998Return made up to 28/05/98; full list of members (9 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
26 March 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 December 1996 (106 pages)
9 July 1997Full accounts made up to 31 December 1996 (106 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Return made up to 28/05/97; full list of members (9 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Return made up to 28/05/97; full list of members (9 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
31 January 1997Company name changed sun alliance group properties li mited\certificate issued on 01/02/97 (2 pages)
31 January 1997Company name changed sun alliance group properties li mited\certificate issued on 01/02/97 (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
21 June 1996Return made up to 28/05/96; full list of members (14 pages)
21 June 1996Return made up to 28/05/96; full list of members (14 pages)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
3 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 June 1995Return made up to 28/05/95; full list of members (16 pages)
6 June 1995Return made up to 28/05/95; full list of members (16 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
10 June 1994Full accounts made up to 31 December 1993 (7 pages)
10 June 1994Accounts made up to 31 December 1993 (7 pages)
12 May 1994Articles of association (4 pages)
12 May 1994Articles of association (4 pages)
26 May 1993Full group accounts made up to 31 December 1992 (47 pages)
26 May 1993Accounts made up to 31 December 1992 (47 pages)
3 May 1991Full accounts made up to 31 December 1990 (6 pages)
3 May 1991Accounts made up to 31 December 1990 (6 pages)
13 June 1990Full accounts made up to 31 December 1989 (6 pages)
13 June 1990Accounts made up to 31 December 1989 (6 pages)
18 December 1978Company name changed\certificate issued on 18/12/78 (2 pages)
18 December 1978Company name changed\certificate issued on 18/12/78 (2 pages)
26 September 1967Certificate of incorporation (1 page)
26 September 1967Certificate of incorporation (1 page)