Company NameArrowcroft Limited
Company StatusDissolved
Company Number00949614
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 1 month ago)
Dissolution Date18 April 2019 (5 years ago)
Previous NamesArrowcroft Limited and CCR Trading Limited

Business Activity

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

Directors

Director NameMr Nicholas Paul Hai
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 18 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMehtab Rauf
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(43 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 18 April 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Malcolm Brian Wharton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address43 Frewin Road
London
SW18 3LR
Director NameIain David Campbell Horne
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 July 2010)
RoleChartered Surveyor
Correspondence Address17 Cato Street
London
W1H 5JF
Director NameMr Daniel Richard Edward Carter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 January 2013)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameLeonard Cedric Eppel
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration20 years (resigned 12 August 2012)
RoleProperty Developer
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameStuart Neil Eppel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameStephen Gilbert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration-2 years, 11 months (resigned 31 July 1991)
RoleDevelopment Director
Correspondence Address12 Rectory Garth
Rayleigh
Essex
SS6 8BB
Director NameMr Raymond George Guy-Jobson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 1998)
RoleManaging Director
Correspondence Address42 Keswick Avenue
Bromborough
Wirral
Merseyside
L63 0NP
Director NameAlan Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameMr Jonathan Alexander Simpson Owen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Farm House
Hoggeston
Buckinghamshire
MK18 3LL
Director NameMark Nigel Merriam Viney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 1997)
RoleManaging Director
Correspondence AddressPlumtree Cottage
Hudnall Lane
Little Gaddesden
Hertfordshire
HP4 1QQ
Secretary NameMr Bankim Chand Gossai
NationalityBritish
StatusResigned
Appointed16 August 1992(23 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Secretary NameStuart Neil Eppel
NationalityBritish
StatusResigned
Appointed01 November 2001(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridge House 24 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameLouise Elizabeth Loftus
NationalityBritish
StatusResigned
Appointed01 September 2002(33 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressMill Cottage
Oare Road
Faversham
Kent
ME13 7TJ
Secretary NameIain David Campbell Horne
NationalityBritish
StatusResigned
Appointed01 October 2005(36 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address17 Cato Street
London
W1H 5JF
Secretary NameStuart Neil Eppel
NationalityBritish
StatusResigned
Appointed28 July 2010(41 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2013)
RoleCompany Director
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameMr James Lawrence Burchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(43 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameMr Graham Mansell Cook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 44-48 Davies Street
London
W1K 5JA

Contact

Websitewww.arrowcroft.com
Telephone020 74995432
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Arrowcroft Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,445,267
Gross Profit£1,445,267
Net Worth£146,193
Cash£11,968
Current Liabilities£67,809

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 April 2003Delivered on: 24 April 2003
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Equitable assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title,benefit and interest in and to the rent and all other sums owing to the company by any other person occupying the property under any occupational lease; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
10 April 2003Delivered on: 24 April 2003
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title,benefit and interest in and to the documents,debts,revenues,claims,assets,etc and all other security thereon; all book and other debts and all claims for damages or other remedies and other rights; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
10 April 2003Delivered on: 23 April 2003
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: Parkway, off oldham street, denton, greater manchester t/nos GM921684 and GM921556.
Fully Satisfied
4 February 2002Delivered on: 5 February 2002
Satisfied on: 25 March 2003
Persons entitled: Depfa Bank Ag (The "Security Agent")

Classification: Third party assignment
Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. all the rights title interest and benefit in to or arising under the contracts whatsoever present and future whether proprietary contractual or otherwise (including but not limited to all claims for damages or other remedies in respect of any breach thereof);. See the mortgage charge document for full details.
Fully Satisfied
23 May 2001Delivered on: 24 May 2001
Satisfied on: 8 October 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company and the albert dock company limited to the chargee as more particularly defined in the legal charge.
Particulars: Property k/a britannia pavillion albert dock liverpool t/n MS401843 and the colonnades (element c(b) ) albert dock village liverpool t/n MS401842 together with all income and rights and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2001Delivered on: 15 February 2001
Satisfied on: 9 October 2001
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment between the company arrowcroft group PLC gemstand limited and the chargee
Secured details: All indebtedness monies obligations and liabilities of the chargors to the chargee and/or any transferee (as defined in the charge) under the terms of the facility letter and/or the guarantee documents and/or under any other security documents (all as defined) together with all expenses and interest thereon and all other present and/or future indebtedness on any account.
Particulars: The chargors charge (pursuant to the charge and assignment dated 9 january 2001 between the parties hereto) all right title and interest from time to time in and to the building contract and appointments.
Fully Satisfied
9 January 2001Delivered on: 25 January 2001
Satisfied on: 9 October 2001
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge assignment dated 9TH january 2001 (the "charge") between the chargor, gemstand limited, arrowcroft group PLC (together the "chargors") and n m rothschild & sons limited (the "chargee")
Secured details: All indebtedness, monies and obligations and liabilities due or to become due from the company and/or any chargors to the chargee and/or any transferee (as defined in the charge), arising whether directly or indirectly under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge and/or the guarantee documents and/or under any other security documents.
Particulars: The chargors charge with full title guarantee by way of first fixed charge all the chargor's right title and interest from time to time in and to the related documents, all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, now or in the future. See the mortgage charge document for full details.
Fully Satisfied
14 May 1997Delivered on: 16 May 1997
Satisfied on: 9 October 2001
Persons entitled: Henry Ansbacher & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-11 wimbledon hill road london t/n TGL96613, assigns the agreement of the sale of the property dated 9/4/96 (as defined), floating charge the whole of the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
20 December 1993Delivered on: 7 January 1994
Satisfied on: 9 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 homesdale road bromley l/b of bromley t/n SGL81127.
Fully Satisfied
16 February 1989Delivered on: 23 February 1989
Satisfied on: 9 October 2001
Persons entitled: Abbey National Building Society

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A building contract dated 30/11/88 for the construction and fitting out of thirty seven flats on the first second & third floors within the existing & structurdly refurbished block c building of albert dock, liverpool and the construction of a basement car park.
Fully Satisfied
16 February 1989Delivered on: 23 February 1989
Satisfied on: 11 February 1992
Persons entitled: Abbey National Building Society

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 being part of the former warehouses at albert dock, liverpool k/a block c.
Fully Satisfied
1 July 1988Delivered on: 11 July 1988
Satisfied on: 9 October 2001
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property being part of the former warehouses at albert dock, liverpool k/a block c.
Fully Satisfied
10 January 1985Delivered on: 30 January 1985
Satisfied on: 25 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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 January 1984Delivered on: 4 February 1984
Persons entitled: Royal Insurance Public Limited Company

Classification: Standard security registered at sasines on 25 jan 84
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: All and whole (first) an irregularly shaped plot of ground extending to 0.5045 hecatres or thereby metric measure lying in the town burgh parish and county of ayr (see doc M65).
Fully Satisfied
26 October 1983Delivered on: 15 November 1983
Persons entitled: Royal Insurance Public Limited Company

Classification: Standard security registered at sasines on 1/4/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole (first) on irregularly shaped plot of ground extending to 0.5045 hectres or threby metric measure lying in the town burgh parish and county of ayr (see doc M64).
Fully Satisfied
1 August 1983Delivered on: 18 August 1983
Persons entitled: Royal Insurance Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered at sasines on the 11 august 1983.
Particulars: All that plot of ground in the royal burgh parish and county of ayr, containing 6.22 metres or thereby (see doc M63 for details).
Fully Satisfied
22 April 1983Delivered on: 25 May 1983
Persons entitled: Royal Insurance Public Limited Company

Classification: Standard security registered at sasines on the 17/5/83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the girspace extended upwoods from a level of 10.5 metres or thereby above ordinance daton which airspace commences at present at a leight of 5 metres or thereby above the present existing ground level of the river walkway along the southwest bank of the river ayr in the county of ayr.
Fully Satisfied
18 August 1982Delivered on: 7 September 1982
Satisfied on: 12 November 1988
Persons entitled: Barclays Bank PLC

Classification: Charge on agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in an agreement relating to 40 and 42 bridge street, peterborough, carnbridgeshire and all the premises comprised therein and all buildings threon tn nn 3085.
Fully Satisfied
24 August 1982Delivered on: 7 September 1982
Satisfied on: 12 November 1988
Persons entitled: Barclays Bank PLC

Classification: Charge on agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in an agreement relating to 52/53 cernmarket street, oxford, oxfordshire and all the premises comprised therein and all the buildings thereon (see doc M60 for full details).
Fully Satisfied
2 August 1982Delivered on: 2 August 1982
Satisfied on: 12 November 1988
Persons entitled: Barclays Bank 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 on west side of victoria street & the east side of newland campbell square, northampton, northants nn 37106.
Fully Satisfied
29 September 1981Delivered on: 6 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 high street, newcastle under lyme T.N. sf 141260.
Fully Satisfied
28 August 1981Delivered on: 1 September 1981
Persons entitled: Barclays Bank 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 56 high street, and land at rear of 56 high street newcastle under lyme T.N. sf 162458.
Fully Satisfied
28 August 1981Delivered on: 1 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 high street, newcastle-under-lyme, staffordshire T.N. sf 129614.
Fully Satisfied
27 March 1981Delivered on: 27 March 1981
Persons entitled: Royal Insurance Company Limited

Classification: A standard security which was presented for registration at the register at sasines on the 12/3/81
Secured details: All monies due or to become due under the terms of a personal bond d/d 5/7/80.
Particulars: 0.483 acres lying between the high street of the town of ayr and the river ayr bounded on or towards the west by the high street of ayr in the buttermarket close, ayr and the tenement of shops and dwellinghouses k/a 92/98 high street, ayr.
Fully Satisfied
3 March 1981Delivered on: 12 March 1981
Persons entitled: Royal Insurance Company LTD

Classification: Standard security
Secured details: For securing all monies due or to become due under the terms of a personal bond d/d 15.7.80.
Particulars: Auction salerooms and offices at 108 high street, ayr.
Fully Satisfied

Filing History

30 March 2017Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 30 March 2017 (2 pages)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Director's details changed for Mehtab Rauf on 28 May 2014 (2 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (16 pages)
31 March 2016Termination of appointment of Graham Mansell Cook as a director on 31 March 2016 (1 page)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
9 September 2015Director's details changed for Mehtab Rauf on 16 August 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (13 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 March 2014Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page)
18 March 2014Termination of appointment of Alan Jones as a director (1 page)
12 December 2013Termination of appointment of James Burchell as a director (1 page)
27 September 2013Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
5 February 2013Appointment of Mehtab Rauf as a director (2 pages)
5 February 2013Appointment of Mr Graham Mansell Cook as a director (2 pages)
5 February 2013Termination of appointment of Daniel Carter as a director (1 page)
5 February 2013Termination of appointment of Stuart Eppel as a secretary (1 page)
5 February 2013Termination of appointment of Stuart Eppel as a director (1 page)
5 February 2013Appointment of Mr James Lawrence Burchell as a director (2 pages)
1 October 2012Termination of appointment of Leonard Eppel as a director (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed ccr trading LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Jones on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Alan Jones on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages)
17 August 2010Appointment of Stuart Neil Eppel as a secretary (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Termination of appointment of Iain Campbell Horne as a secretary (1 page)
4 August 2010Termination of appointment of Iain Campbell Horne as a director (1 page)
3 August 2010Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 September 2009Return made up to 16/08/09; full list of members (5 pages)
18 September 2009Location of register of members (1 page)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Memorandum and Articles of Association (11 pages)
22 April 2009Company name changed arrowcroft LIMITED\certificate issued on 22/04/09 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2007Return made up to 16/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Return made up to 16/08/06; full list of members (3 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
20 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2004Return made up to 16/08/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (13 pages)
11 September 2003Auditor's resignation (1 page)
10 September 2003Return made up to 16/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (6 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
21 August 2002Return made up to 16/08/02; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (12 pages)
5 February 2002Particulars of mortgage/charge (11 pages)
5 November 2001Director's particulars changed (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
31 October 2001Return made up to 16/08/01; full list of members (7 pages)
30 October 2001Registered office changed on 30/10/01 from: 110 park street london W1Y 3RB (1 page)
27 October 2001Director's particulars changed (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (6 pages)
25 January 2001Particulars of mortgage/charge (6 pages)
30 November 2000Director's particulars changed (1 page)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Return made up to 16/08/00; full list of members (7 pages)
3 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2000Director's particulars changed (1 page)
14 March 2000Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page)
23 August 1999Return made up to 16/08/99; full list of members (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1998Director resigned (1 page)
24 September 1998Return made up to 16/08/98; full list of members (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1997Return made up to 16/08/97; full list of members (9 pages)
23 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 August 1996Return made up to 16/08/96; full list of members (22 pages)
3 August 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1995Return made up to 16/08/95; full list of members (24 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
11 February 1992Declaration of satisfaction of mortgage/charge (1 page)
17 September 1991Declaration of mortgage charge released/ceased (1 page)
16 May 1990Full accounts made up to 31 December 1989 (10 pages)
23 February 1989Particulars of mortgage/charge (3 pages)
12 November 1988Declaration of satisfaction of mortgage/charge (1 page)
11 July 1988Particulars of mortgage/charge (3 pages)
1 July 1988Declaration of satisfaction of mortgage/charge (1 page)
21 October 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 March 1969Certificate of incorporation (1 page)
11 March 1969Incorporation (13 pages)