Company NameNessdale Limited
Company StatusDissolved
Company Number00953955
CategoryPrivate Limited Company
Incorporation Date12 May 1969(54 years, 12 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Secretary NameMiss Alison Wyllie
NationalityBritish
StatusClosed
Appointed11 April 2011(41 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(41 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(41 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleChartered Surveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(24 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Richard Denis Rawlins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(28 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 Ramsden Road
London
SW12 8RG
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed26 February 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(33 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 June 2011)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(33 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(34 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(35 years after company formation)
Appointment Duration7 years (resigned 14 June 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed14 July 2005(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameHannah Louise Wilby
NationalityBritish
StatusResigned
Appointed17 August 2006(37 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressFlat 2
61 Ferndale Road, Clapham
London
SW4 7RL
Secretary NamePhilip Miller
StatusResigned
Appointed10 July 2007(38 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameKaren Lyon
StatusResigned
Appointed09 September 2009(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address33 Belvedere Court
372-374 Upper Richmond Road
London
SW15 6HY
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(41 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Charles Ii Street
London
SW1Y 4QU
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Location

Registered Address12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Charges

10 June 2011Delivered on: 22 June 2011
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2011Delivered on: 22 June 2011
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01,together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details.
Outstanding
16 July 1996Delivered on: 31 July 1996
Satisfied on: 12 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
27 September 1990Delivered on: 5 October 1990
Satisfied on: 12 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monees due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a guarantee of even date.
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
29 March 1985Delivered on: 9 April 1985
Satisfied on: 19 November 2001
Persons entitled: Central Properties (Southern Counties) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kenbrook house 284-296 (even) kensingtonhigh st. 1, 3 and 5 st. Mary's abbot terrace, royal borough of kensington and chelsea and 1-6 park lodge, 32 melbury rd.and 282/282A kensington high st. Royal borough of kensington and chelsea.
Fully Satisfied
30 June 1983Delivered on: 4 July 1983
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Jiphet PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings court north and kings court south kings road in the R. B. of kensington and chelsea demised by a lease of even date. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 August 1981Delivered on: 12 August 1981
Satisfied on: 19 November 2001
Persons entitled: Central Properties (Southern Counties) Limited

Classification: Legal charge
Secured details: £500,000 & all other monies due or to become due from the company to the chargee.
Particulars: F/H 4-18 (even nos) tudor court russel hill road purley london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 April 1981Delivered on: 12 May 1981
Satisfied on: 21 September 1992
Persons entitled: Central Properties (Southern Counties) Limited

Classification: Legal charge
Secured details: £1040,000 and all other moneys due from the company to the chargee.
Particulars: Various properties as described in the schedule attached to doc M119 tog with all fixtures ( other than trade).
Fully Satisfied
6 April 1981Delivered on: 7 April 1981
Satisfied on: 19 November 2001
Persons entitled: Central Properties (Southern Counties) Limited

Classification: Charge
Secured details: £500,000 all monies due or to become due from the company to the chargee.
Particulars: F/H 8-12 down street, inclusive & 17 brich street westminster. Title no ngl 227487.
Fully Satisfied
19 June 1980Delivered on: 30 June 1980
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at 212/224 (even) shaftesbury avenue. 4 to 18 (even) grape street and king edward mansions, shaftesbury avenue WC2.
Fully Satisfied
19 December 1979Delivered on: 4 January 1980
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chatsworth, westminster road, poole, dorset. Title no dt 2258.
Fully Satisfied
14 June 1979Delivered on: 21 June 1979
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land on the east side of and having a frontage of 24 ft. Or thereabouts to north street, parish of horsham described in a conveyance dated 15 may 1979.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1979Delivered on: 24 April 1979
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,6 and 8 brighton road, worthing, 1, 2 and 3 victoria buildings, york road, worthing. Flats 4, 5, 6 and office accomodation (formerly flat 7) over victoria buildings aforesaid and two garages at the rear thereof, all described in a conveyance dated 12/2/79. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1979Delivered on: 24 April 1979
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, brighton road, worthing, west sussex. And described in a transfer dated 6/4/79.
Fully Satisfied
25 May 1978Delivered on: 9 June 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington house, london NW8 comprised in a transfer dated 28.4.78.
Fully Satisfied
25 May 1978Delivered on: 9 June 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 4B, 19, 32, 38, 44, hanover house, st. John's wood, high street, london. NW8.
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 4 May 2001
Persons entitled: Keywer Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 10414 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68144 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68340 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 cromwell road london SW5. As per a transfer dated 20/3/78 title no: 448850 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 188 cromwell road london SW5. As per a transfer dated 20/3/78.title no: ln 233926 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 September 1977Delivered on: 18 October 1977
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stafford mansions harlem road, london W14. Title no. 336027 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 September 1977Delivered on: 18 October 1977
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/25 lionel mansions london W14. Title no ln 178985 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
29 September 1977Delivered on: 18 October 1977
Satisfied on: 4 May 2001
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85/7 and 97/99 cadogan gardens london SW3. Title no ngl 225799 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
24 January 1977Delivered on: 28 January 1977
Satisfied on: 12 June 2001
Persons entitled: Lloyds 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: Benefit of an agreement and deed of rectification dated 13-3-1976 between the company and burtol holdings limited.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
3 November 2016Satisfaction of charge 45 in full (1 page)
3 November 2016Satisfaction of charge 44 in full (2 pages)
3 November 2016Satisfaction of charge 45 in full (1 page)
3 November 2016Satisfaction of charge 44 in full (2 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
9 December 2015Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page)
9 December 2015Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Termination of appointment of Edward Glover as a director (1 page)
3 August 2011Termination of appointment of Edward Glover as a director (1 page)
29 June 2011Termination of appointment of Andrew Moffat as a director (1 page)
29 June 2011Termination of appointment of Arunkumar Desai as a director (1 page)
29 June 2011Termination of appointment of Andrew Moffat as a director (1 page)
29 June 2011Termination of appointment of Arunkumar Desai as a director (1 page)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2011Memorandum and Articles of Association (5 pages)
27 June 2011Memorandum and Articles of Association (5 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2011Particulars of a mortgage or charge / charge no: 44 (16 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 45 (18 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 45 (18 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 44 (16 pages)
17 May 2011Appointment of Iain Douglas Bond as a director (3 pages)
17 May 2011Appointment of Timothy Geoffrey Thorp as a director (3 pages)
17 May 2011Appointment of Christopher John Huxtable as a director (3 pages)
17 May 2011Appointment of Christopher John Huxtable as a director (3 pages)
17 May 2011Appointment of Iain Douglas Bond as a director (3 pages)
17 May 2011Appointment of Timothy Geoffrey Thorp as a director (3 pages)
12 May 2011Register(s) moved to registered office address (2 pages)
12 May 2011Register(s) moved to registered office address (2 pages)
12 May 2011Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages)
12 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Termination of appointment of Karen Lyon as a secretary (1 page)
11 April 2011Termination of appointment of Karen Lyon as a secretary (1 page)
8 April 2011Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page)
8 April 2011Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 February 2010Termination of appointment of Timothy Thorp as a director (1 page)
5 February 2010Termination of appointment of Timothy Thorp as a director (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
12 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 March 2008Return made up to 12/01/08; full list of members (4 pages)
1 March 2008Secretary appointed philip miller (1 page)
1 March 2008Appointment terminated secretary hannah wilby (1 page)
1 March 2008Secretary appointed philip miller (1 page)
1 March 2008Appointment terminated secretary hannah wilby (1 page)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
21 January 2004Return made up to 12/01/04; full list of members (6 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (6 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Secretary's particulars changed (1 page)
21 February 2002Secretary's particulars changed (1 page)
14 February 2002Return made up to 12/01/02; no change of members (5 pages)
14 February 2002Return made up to 12/01/02; no change of members (5 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (5 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (5 pages)
3 April 2001Full accounts made up to 31 December 2000 (8 pages)
3 April 2001Full accounts made up to 31 December 2000 (8 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
5 June 1999Full accounts made up to 30 September 1998 (9 pages)
5 June 1999Full accounts made up to 30 September 1998 (9 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 September 1995 (11 pages)
1 March 1996Full accounts made up to 30 September 1995 (11 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
23 March 1995Full accounts made up to 30 September 1994 (10 pages)
23 March 1995Full accounts made up to 30 September 1994 (10 pages)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1969Incorporation (16 pages)
12 May 1969Incorporation (16 pages)