Company NameConlatuse Limited
Company StatusActive
Company Number00931699
CategoryPrivate Limited Company
Incorporation Date8 May 1968(55 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDaniel Elliott Abrahams
NationalityBritish
StatusCurrent
Appointed27 March 2002(33 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(35 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Daniel Abrahams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(48 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Edmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Douglas John Rofe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(52 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration19 years, 12 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameSeager Rex Harbour
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleChartered Surveyor
Correspondence Address43 Fitzwilliam Road
Vaucluse
New South Wales 2030
Foreign
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameMr Michael David Posen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
London
NW11 8AE
Secretary NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(22 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameGideon Mark Harbour
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish/Australian
StatusResigned
Appointed29 October 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1999)
RoleManager Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Secretary NameGideon Mark Harbour
NationalityBritish/Australian
StatusResigned
Appointed29 October 1995(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1999)
RoleManager Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameStanley Green
NationalityBritish
StatusResigned
Appointed27 September 1999(31 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameEdmond Harbour
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 February 2001(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
New South Wales
2030
Director NameMr Mark Brune
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2008(40 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Harbour Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,621,474
Cash£62,331
Current Liabilities£13,257,149

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

30 June 1997Delivered on: 8 July 1997
Satisfied on: 29 October 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 ditton walk cambridge.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 1997Delivered on: 5 July 1997
Satisfied on: 29 October 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96/100 clifton street london EC2 t/n's 167984 and EGL325552. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 December 1996Delivered on: 23 December 1996
Satisfied on: 1 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from newstates limited to the chargee on any account whatsoever.
Particulars: F/H-20 and 22 rothbury road london E9 t/n-EGL229450. By way of legal mortgage the property as described above, by way of assignment the related rights, by way of assignment the goodwill of the business, by way of fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property.. See the mortgage charge document for full details.
Fully Satisfied
5 March 1992Delivered on: 9 March 1992
Satisfied on: 14 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and known as bus garage stoke road slough berkshire t/n BK228001. By way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 July 1991Delivered on: 12 July 1991
Satisfied on: 29 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H propert K.A. 137 ditton walk cambridgeshire t/no. Cb 15652 together with fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
26 June 1991Delivered on: 10 July 1991
Satisfied on: 14 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 100 clifton street and part of 1 scrutton place shoreditch hackney greater london t/no: ln 214869 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1991Delivered on: 10 July 1991
Satisfied on: 14 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 27, 29, 31, & 33 scrutton street and 96 & 98 clifton street shoreditch london borough of hackney greater london t/no: ln 167984 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1989Delivered on: 17 January 1989
Satisfied on: 16 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 66 & 68 paul street london EC2. Title no egl 159484 together with, fixed plant machinery fixtures implements and utensils fittings, furniture & equipment.
Fully Satisfied
15 April 2011Delivered on: 23 April 2011
Satisfied on: 11 September 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 27, 29, 31 & 33 scrutton street and 96-100 clifton street london t/nos. LN167984 & EGL325552 by way of first legal mortgage all its present and future right, title and interest in or to its property; and by way of fixed charge all fittings at any time on its property see image for full details.
Fully Satisfied
23 September 2008Delivered on: 10 October 2008
Satisfied on: 11 August 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Charge over bank accounts
Secured details: All monies due or to become due from each of the obligor to the chargee and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower charged and agreed to charge all of its present and future right title and interest in and to the security accoutns and each account balance see image for full details.
Fully Satisfied
23 September 2008Delivered on: 9 October 2008
Satisfied on: 11 September 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each of the obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties 13-19/21 (odd numbers only) curtain road hackney london t/nos LN192847 and LN192846, 7 & 11 curtain road hackney london t/nos 182090, 168044, LN107832 and LN107378 and 40-46 scrutton street shoreditch london t/no NGL503022 for details of further properties charged please refer to the form 395 see image for full details.
Fully Satisfied
8 October 2003Delivered on: 27 October 2003
Satisfied on: 29 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 and 22 rothbury rd poplar london borough of tower hamlets; f/hold title no.egl 229450; 137 ditton walk cambridge f/h t/n CB15652 site of 100 clifton street and part of the site of 1 scrutton street london EC2 t/n EGL325552 * please refer to the form 395 for further details of property charged * all buildings, fixtures, fixed plant and machinery thereon and the proceeds of sale thereof; all agreements and benefits in respect of insurances and all rights thereunder. See the mortgage charge document for full details.
Fully Satisfied
25 March 2002Delivered on: 3 April 2002
Satisfied on: 29 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from any borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 and 22 rothbury rd,poplar,london borough of tower hamlets; f/hold title no.egl 229450; all buildings,fixtures,fixed plant and machinery thereon and the proceeds of sale thereof; all agreements and benefits in respect of insurances and all rights thereunder. See the mortgage charge document for full details.
Fully Satisfied
13 February 1987Delivered on: 16 February 1987
Satisfied on: 23 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27, 29, 31 and 33 scrutton street and 96, 98 and 100 clifton street, shoreditch T.nos ln 167984 and ln 214869 and the proceeds of sale thereof. Together with fixed charge plant machinery fixtures implements and utensils.
Fully Satisfied
16 March 2021Delivered on: 17 March 2021
Persons entitled: The Harbour Foundation

Classification: A registered charge
Particulars: 100 clifton street london and 100 clifton street and part of the site of 1 scrutton place london t/nos LN167984 and EGL325552.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: The Harbour Foundation

Classification: A registered charge
Particulars: Bus garage stoke road slough t/no BK228001.
Outstanding
28 March 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20/22 rothbury road, poplar, london t/no EGL229450. Bus garage, stoke road, slough t/no BK228001. 27, 29, 31 & 33 scrutton street and 96-100 clifton street, london t/no LN167984 and EGL325552.
Outstanding

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 October 2020Appointment of Mr Douglas John Rofe as a director on 8 October 2020 (2 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (12 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 April 2019Change of details for Mr Gideon Mark Harbour as a person with significant control on 11 April 2019 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 31 May 2018 (13 pages)
7 August 2018Termination of appointment of Mark Brune as a director on 7 August 2018 (1 page)
31 May 2018Satisfaction of charge 009316990015 in full (1 page)
31 May 2018Satisfaction of charge 009316990016 in full (1 page)
21 May 2018Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page)
5 April 2018Accounts for a small company made up to 31 May 2017 (14 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 September 2017Appointment of Mr Edmond Harbour as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Edmond Harbour as a director on 5 September 2017 (2 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
7 November 2016Appointment of Mr Daniel Abrahams as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Daniel Abrahams as a director on 7 November 2016 (2 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
11 February 2015Registered office address changed from C/O C/O Hdg Ltd 1 Red Place London W1K 6PL to 1 Red Place London W1K 6PL on 11 February 2015 (1 page)
11 February 2015Registered office address changed from C/O C/O Hdg Ltd 1 Red Place London W1K 6PL to 1 Red Place London W1K 6PL on 11 February 2015 (1 page)
11 September 2014Satisfaction of charge 12 in full (8 pages)
11 September 2014Satisfaction of charge 14 in full (8 pages)
11 September 2014Satisfaction of charge 14 in full (8 pages)
11 August 2014Satisfaction of charge 13 in full (8 pages)
11 August 2014Satisfaction of charge 13 in full (8 pages)
4 April 2014Registration of charge 009316990015 (39 pages)
4 April 2014Registration of charge 009316990016 (31 pages)
4 April 2014Registration of charge 009316990016 (31 pages)
4 April 2014Registration of charge 009316990015 (39 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
1 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages)
8 March 2011Termination of appointment of Stanley Green as a director (1 page)
8 March 2011Termination of appointment of Stanley Green as a director (1 page)
8 March 2011Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Mark Brune on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Gideon Mark Harbour on 1 March 2011 (2 pages)
12 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
12 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 April 2010Director's details changed for Stanley Green on 20 February 2010 (2 pages)
15 April 2010Director's details changed for Stanley Green on 20 February 2010 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 January 2010Full accounts made up to 31 May 2009 (14 pages)
16 January 2010Full accounts made up to 31 May 2009 (14 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
27 March 2009Accounts for a small company made up to 31 May 2008 (10 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
14 August 2008Director appointed mark brune (2 pages)
14 August 2008Director appointed mark brune (2 pages)
8 May 2008Full accounts made up to 31 May 2007 (13 pages)
8 May 2008Full accounts made up to 31 May 2007 (13 pages)
6 March 2008Appointment terminated director barbara green (1 page)
6 March 2008Appointment terminated director barbara green (1 page)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 May 2006 (13 pages)
2 April 2007Full accounts made up to 31 May 2006 (13 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
4 April 2006Full accounts made up to 31 May 2005 (11 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
8 March 2005Return made up to 21/02/05; full list of members (8 pages)
8 March 2005Return made up to 21/02/05; full list of members (8 pages)
2 March 2004Full accounts made up to 31 May 2003 (11 pages)
2 March 2004Full accounts made up to 31 May 2003 (11 pages)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
27 October 2003Particulars of mortgage/charge (19 pages)
27 October 2003Particulars of mortgage/charge (19 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
5 December 2002Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page)
5 December 2002Registered office changed on 05/12/02 from: 10 snow hill london EC1A 2AL (1 page)
15 May 2002Full accounts made up to 31 May 2001 (11 pages)
15 May 2002Full accounts made up to 31 May 2001 (11 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
6 March 2002Return made up to 21/02/02; full list of members (7 pages)
6 March 2002Return made up to 21/02/02; full list of members (7 pages)
9 March 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2001Return made up to 21/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
22 January 2001Full accounts made up to 31 May 2000 (12 pages)
22 January 2001Full accounts made up to 31 May 2000 (12 pages)
23 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Full accounts made up to 31 May 1999 (12 pages)
21 January 2000Full accounts made up to 31 May 1999 (12 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
10 March 1999Return made up to 21/02/99; full list of members (9 pages)
10 March 1999Return made up to 21/02/99; full list of members (9 pages)
11 December 1998Full accounts made up to 31 May 1998 (12 pages)
11 December 1998Full accounts made up to 31 May 1998 (12 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Return made up to 21/02/98; no change of members (7 pages)
11 March 1998Return made up to 21/02/98; no change of members (7 pages)
12 January 1998Full accounts made up to 31 May 1997 (12 pages)
12 January 1998Full accounts made up to 31 May 1997 (12 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
7 April 1997Accounting reference date shortened from 23/06/97 to 31/05/97 (1 page)
7 April 1997Accounting reference date shortened from 23/06/97 to 31/05/97 (1 page)
11 March 1997Return made up to 21/02/97; no change of members (7 pages)
11 March 1997Return made up to 21/02/97; no change of members (7 pages)
23 December 1996Particulars of mortgage/charge (7 pages)
23 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Full accounts made up to 23 June 1996 (13 pages)
12 December 1996Full accounts made up to 23 June 1996 (13 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
13 March 1996Return made up to 21/02/96; full list of members (13 pages)
13 March 1996Return made up to 21/02/96; full list of members (13 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 March 1995Return made up to 21/02/95; no change of members (12 pages)
27 March 1995Return made up to 21/02/95; no change of members (12 pages)
24 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1979Resolution passed on (1 page)
9 February 1979Resolution passed on (1 page)
1 April 1970Memorandum of association (5 pages)
1 April 1970Memorandum of association (5 pages)
1 May 1968Incorporation (14 pages)
1 May 1968Incorporation (14 pages)