Gibraltar
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr David William Bloomfield |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Hillcroft The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Mr Robert Patrick Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanreath Ditton Hill Surbiton Surrey KT6 5EH |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2001) |
Role | Chief Acc |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 61 Badgers Gate Dunstable Bedfordshire LU6 2BF |
Secretary Name | Christine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 31 Denmark Street Watford Hertfordshire WD17 4YA |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 July 2004(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(36 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
29 January 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1978 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 2004 | Delivered 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 |
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 29 March 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 January 2019 | Withdraw the company strike off application (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
5 September 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
20 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
20 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
5 August 2010 | Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
5 August 2010 | Director's details changed for Trafalgar Officers Limited on 9 July 2010 (1 page) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Resolutions
|
9 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/07/07; full list of members (3 pages) |
21 May 2008 | Return made up to 09/07/07; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2005 (13 pages) |
3 January 2007 | Full accounts made up to 31 March 2005 (13 pages) |
7 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
17 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 September 2004 | Nc inc already adjusted 15/09/04 (1 page) |
30 September 2004 | Ad 15/09/04--------- £ si 1@1=1 £ ic 2500/2501 (3 pages) |
30 September 2004 | Nc inc already adjusted 15/09/04 (1 page) |
30 September 2004 | Particulars of contract relating to shares (3 pages) |
30 September 2004 | Ad 15/09/04--------- £ si 1@1=1 £ ic 2500/2501 (3 pages) |
30 September 2004 | Particulars of contract relating to shares (3 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
27 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members
|
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
14 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | Director resigned (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
30 July 1998 | Particulars of mortgage/charge (8 pages) |
30 July 1998 | Particulars of mortgage/charge (8 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (299 pages) |
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
25 April 1991 | Memorandum and Articles of Association (12 pages) |
25 April 1991 | Memorandum and Articles of Association (12 pages) |
12 September 1984 | Company name changed\certificate issued on 12/09/84 (2 pages) |
12 September 1984 | Company name changed\certificate issued on 12/09/84 (2 pages) |
27 March 1968 | Certificate of incorporation (1 page) |
27 March 1968 | Certificate of incorporation (1 page) |