Company NameSite Developments Limited
DirectorsMaurice Moses Benady and NOE Group (Corporate Services) Limited
Company StatusActive
Company Number00929520
CategoryPrivate Limited Company
Incorporation Date27 March 1968(56 years ago)
Previous NameSite Improvements (Developments) Limited

Business Activity

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

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(40 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration12 years (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr Robert Patrick Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanreath Ditton Hill
Surbiton
Surrey
KT6 5EH
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed12 July 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2004)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed22 February 2001(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(40 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(36 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 July 2004(36 years, 3 months after company formation)
Appointment Duration13 years (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(40 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2014)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Charges

29 January 1980Delivered on: 11 February 1980
Persons entitled: Mercantile Credit Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of cottenham drive, wimbledon title no sgl 16067 (see doc 78 for details).
Fully Satisfied
11 July 1979Delivered on: 17 July 1979
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of kingston hill, borough of kingston-upon-thames title no sgl 160601.
Fully Satisfied
11 July 1979Delivered on: 17 July 1979
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties known as: 82 & 84 church road wimbledon title no sy 87156.
Fully Satisfied
20 November 1978Delivered on: 24 November 1978
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as:- 62 worple road london borough of merton title no sgl 232695.
Fully Satisfied
7 July 1978Delivered on: 18 July 1978
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties known as 3 & 5 gilston road borough of kensington & chelsea title nos ln 110625 & ln 110623.
Fully Satisfied
1 June 1978Delivered on: 9 June 1978
Satisfied on: 10 June 1995
Persons entitled: Royal Bank of Canada

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154-160 (even) upper richmond road london SW15.
Fully Satisfied
30 August 2000Delivered on: 20 September 2000
Satisfied on: 10 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of property at 81 commercial way and 2 crown square woking SY436458. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2004
Persons entitled: Frankfurter Hypothekenbank Centralboden Aktiengesellschaft, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each borrower (as defined) to the chargee as agent and trustee for the finance parties (as therein defined) under each finance documents (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H property k/a 81 commercial way and 2 crown square woking t/n SY436158 and f/h property k/a darby house lawn central telford shropshire t/n SL87150. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 August 1992Delivered on: 19 August 1992
Satisfied on: 11 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1992Delivered on: 17 August 1992
Satisfied on: 17 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates & general PLC to the chargee on any account whatsoever.
Particulars: F/H land adjoining 17 station road sunbury surrey t/n sy 600970.
Fully Satisfied
2 July 1992Delivered on: 6 July 1992
Satisfied on: 10 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable mortgage
Secured details: All monies due or to become due from estates & general PLC to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land adjoining 17 station road sunbury on thames t/n sy 600970.
Fully Satisfied
15 September 1987Delivered on: 17 September 1987
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 136 coombe lane west, kingston-upon-thames.
Fully Satisfied
16 April 1987Delivered on: 23 April 1987
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195, cottenham park road, london SW20.
Fully Satisfied
11 November 1986Delivered on: 18 November 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a guildford works, 24 charlwood road, putney, london SW15.
Fully Satisfied
1 June 1978Delivered on: 9 June 1978
Satisfied on: 10 June 1995
Persons entitled: Royal Bank of Canada

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152A, upper richmond road, london SW15.
Fully Satisfied
19 September 1986Delivered on: 2 October 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31, gwendolen avenue, putney london SW15.
Fully Satisfied
15 September 1986Delivered on: 23 September 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107-109 straight road, old windsor, berkshire.
Fully Satisfied
18 July 1986Delivered on: 19 July 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 gwendolen avenue putney, london SW15.
Fully Satisfied
11 July 1986Delivered on: 19 July 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15, burghley road, wimbledon london SW19.
Fully Satisfied
8 July 1986Delivered on: 10 July 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 191, cottenham park road, london SW20.
Fully Satisfied
17 April 1986Delivered on: 2 May 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 59, upper richmond road, putney, london.
Fully Satisfied
18 April 1986Delivered on: 2 May 1986
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 49 upper richmond road, putney london.
Fully Satisfied
14 May 1985Delivered on: 16 May 1985
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 cambalt road, putney, london SW15.
Fully Satisfied
12 February 1985Delivered on: 2 March 1985
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fourth way, avonmouth.
Fully Satisfied
2 November 1984Delivered on: 5 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mansonian social club burlington lane, chiswick title no ngl 158060.
Fully Satisfied
2 March 1978Delivered on: 8 March 1978
Satisfied on: 10 May 2004
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 22 cambalt road in the london borough of wandsworth title ln 218847.
Fully Satisfied
30 December 1983Delivered on: 5 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 to 276 upper richmond road wandsworth london SW15 title no 153083.
Fully Satisfied
5 September 1983Delivered on: 7 September 1983
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 84/98 (even) southampton road, eastleigh, hampshire.
Fully Satisfied
15 July 1983Delivered on: 4 August 1983
Satisfied on: 10 June 1995
Persons entitled: The Royal Bank of Canada

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/35 (odd nos) castle way, southampton, title no hp 101820.
Fully Satisfied
23 March 1983Delivered on: 30 March 1983
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 341 upper richmond road and land at rear title no 398260 part of new garden 339 upper richmond road title no 268227 part of rear garden 343 upper richmond road putney london title no ln 35574.
Fully Satisfied
1 March 1983Delivered on: 9 March 1983
Satisfied on: 10 June 1995
Persons entitled: The Royal Bank of Canada

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eyst works great west road hammersmith london W6 title nos ngl 96977 and ln 187420.
Fully Satisfied
16 December 1982Delivered on: 23 December 1982
Satisfied on: 10 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at 9 dukes road 179 high street 181/183 high street gorleston norfolk.
Fully Satisfied
16 December 1980Delivered on: 30 December 1980
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land at manfred road wandsworth, london.
Fully Satisfied
9 December 1980Delivered on: 11 December 1980
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in the london borough of wandsworth known as 71 and 73 albert drive, wimbledon title nos 457196 and ln 50602.
Fully Satisfied
29 February 1980Delivered on: 5 March 1980
Persons entitled: Mercantile Credit Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st stephens church, manfield road, wandsworth title no sgl 286963 (see doc M80 for details).
Fully Satisfied
29 January 1980Delivered on: 11 February 1980
Persons entitled: Mercantile Credit Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 10 charlwood terrace, wandsworth title no ln 90716 (see doc 79 for details).
Fully Satisfied
10 March 1972Delivered on: 14 March 1972
Satisfied on: 10 May 2004
Persons entitled: Mercantile Credit Finance LTD

Classification: Mortgage
Secured details: Sterling pounds 109,080 & further advances not exceeding sterling pounds 240,000 at any one time.
Particulars: Two pieces of land and buildings being erected in SW19 title no sy 101414.
Fully Satisfied
15 September 2004Delivered on: 29 September 2004
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
Outstanding

Filing History

21 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 29 March 2021 (2 pages)
12 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 29 March 2020 (2 pages)
16 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 March 2018 (10 pages)
19 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
10 January 2019Withdraw the company strike off application (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
20 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
20 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2015 (10 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (10 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(6 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
3 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (10 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (10 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (10 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 March 2010 (12 pages)
24 March 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
5 August 2010Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page)
5 August 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
5 August 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page)
5 August 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
5 August 2010Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page)
5 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Resolutions
  • RES13 ‐ 175(A) Quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Resolutions
  • RES13 ‐ 175 quoted - comp business 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 quoted comp bus 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ 175 quoted comp business 10/11/2008
(1 page)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ 175 quoted comp business 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Sect 175 quoted comp bus 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ 175(A) Quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Resolutions
  • RES13 ‐ 175 quoted - comp business 10/11/2008
(1 page)
9 December 2008Return made up to 09/07/08; full list of members (3 pages)
9 December 2008Return made up to 09/07/08; full list of members (3 pages)
21 May 2008Return made up to 09/07/07; full list of members (3 pages)
21 May 2008Return made up to 09/07/07; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
15 April 2007Full accounts made up to 31 March 2006 (14 pages)
15 April 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2005 (13 pages)
3 January 2007Full accounts made up to 31 March 2005 (13 pages)
7 September 2006Return made up to 09/07/06; full list of members (2 pages)
7 September 2006Return made up to 09/07/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
17 August 2005Return made up to 09/07/05; full list of members (6 pages)
17 August 2005Return made up to 09/07/05; full list of members (6 pages)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 September 2004Nc inc already adjusted 15/09/04 (1 page)
30 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 2500/2501 (3 pages)
30 September 2004Nc inc already adjusted 15/09/04 (1 page)
30 September 2004Particulars of contract relating to shares (3 pages)
30 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 2500/2501 (3 pages)
30 September 2004Particulars of contract relating to shares (3 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2004Full accounts made up to 31 December 2003 (10 pages)
19 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
14 August 2003Return made up to 12/07/03; full list of members (8 pages)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
27 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
15 August 2002Return made up to 12/07/02; full list of members (8 pages)
16 June 2002Full accounts made up to 31 December 2001 (11 pages)
16 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
13 August 2001Return made up to 12/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
12 October 1998Director resigned (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
30 July 1998Particulars of mortgage/charge (8 pages)
30 July 1998Particulars of mortgage/charge (8 pages)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
9 May 1997Full accounts made up to 31 December 1996 (10 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (1 page)
17 June 1995Declaration of satisfaction of mortgage/charge (1 page)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (299 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 April 1991Memorandum and Articles of Association (12 pages)
25 April 1991Memorandum and Articles of Association (12 pages)
12 September 1984Company name changed\certificate issued on 12/09/84 (2 pages)
12 September 1984Company name changed\certificate issued on 12/09/84 (2 pages)
27 March 1968Certificate of incorporation (1 page)
27 March 1968Certificate of incorporation (1 page)