Company NameMarket Cafe Limited
Company StatusActive
Company Number00959296
CategoryPrivate Limited Company
Incorporation Date31 July 1969(54 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMarilia Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameMr William Trevor Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Secretary NameMarilia Davies
NationalityBritish
StatusCurrent
Appointed01 March 1996(26 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameAdam Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(37 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27-29 Endell Street
London
WC2H 9BA
Director NameWilliam Trevor Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1995)
RoleRestauranteur
Correspondence AddressProspect Cottage Coombe Wood Road
Kingston Upon Thames
Surrey
KT2 7JY
Director NameMichael Boris Lester
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1995)
RoleRestauranteur
Correspondence Address57 Lyall Mews
Belgravia
London
SW1X 8DJ
Secretary NameMrs Marilia Davies
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressProspect Cottage Coombe Wood Road
Kingston Upon Thames
Surrey
KT2 7JY
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAnthony Richard O'Grady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 November 1995)
RoleMotor Dealer
Correspondence Address1 Hillside
Portsmouth Road
Esher
Surrey
KT10 9LJ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(26 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 1996)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Websitefuelbar.co.uk

Location

Registered Address27-29 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.2m at £0.2Mundays (583) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£917,007
Cash£153,047
Current Liabilities£778,225

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

1 May 1973Delivered on: 4 May 1973
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/61A church road richmond surrey title no SY96591 together with all fixtures. See the mortgage charge document for full details.
Fully Satisfied
17 April 1973Delivered on: 26 April 1973
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,20,22,30,32 & 34 st georges rd, leyton, london e 10, together with all fixtures.. See the mortgage charge document for full details.
Fully Satisfied
26 January 1973Delivered on: 5 February 1973
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cambridge park east twickenham middx with all fixtures. See the mortgage charge document for full details.
Fully Satisfied
26 January 1973Delivered on: 5 February 1973
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 derby court derby road SW14 with all fixtures. See the mortgage charge document for full details.
Fully Satisfied
24 November 1972Delivered on: 1 December 1972
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244 sandycombe road, kew, surrey together with all fixtures.. See the mortgage charge document for full details.
Fully Satisfied
29 May 1972Delivered on: 9 June 1972
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A, hathsley road, kew, surrey with all fixtures whatsoever. See the mortgage charge document for full details.
Fully Satisfied
17 May 1972Delivered on: 24 May 1972
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, raleigh road richmond surrey and all fixtures whatsoever.. See the mortgage charge document for full details.
Fully Satisfied
15 December 1971Delivered on: 31 December 1971
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, liverpool rd, kingston and all fixtures.. See the mortgage charge document for full details.
Fully Satisfied
14 December 2009Delivered on: 23 December 2009
Satisfied on: 12 October 2015
Persons entitled: William Trevor Davies, Smith & Williamson Trust Corporation Limited

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: L/H part of the basement ground first and second floors of 27-29 endell street london t/n NGL702795.
Fully Satisfied
11 December 2009Delivered on: 16 December 2009
Satisfied on: 12 October 2015
Persons entitled: National Westminster 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: Unit 21 the market covent garden london t/no NGL829911 and unit 46 the market covent garden london t/no NGL829912 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 June 2001Delivered on: 7 June 2001
Satisfied on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 November 1995Delivered on: 21 November 1995
Satisfied on: 24 August 2001
Persons entitled:
William Trevor Davies, Michael Boris Lester and Nigel Spencer Sloam
Being the Trustees of the Mitre Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13TH november 1995.
Particulars: L/H 21 the market covent garden london WC2 basement space at the market covent garden london WC2 l/h 46 the market covent garden london WC2.
Fully Satisfied
22 April 1994Delivered on: 27 April 1994
Satisfied on: 24 August 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: Unit 21 the market covent garden london borough of city of westminster title no NGL445376.
Fully Satisfied
14 July 1988Delivered on: 20 July 1988
Satisfied on: 4 October 1994
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: Elm grove, part of the land & premises k/a elm grove cottage, chesterton, cirencester gloucestershire.
Fully Satisfied
14 July 1988Delivered on: 18 July 1988
Satisfied on: 4 October 1994
Persons entitled: Levere Co. Limited

Classification: Legal charge
Secured details: £42,685 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a "elm grove" & part of the land & premises k/a "elm grove cottage" chesterton cirencester gloucestershire.
Fully Satisfied
5 January 1983Delivered on: 13 January 1983
Satisfied on: 4 October 1994
Persons entitled: Coutts Finance Co

Classification: Mortgage
Secured details: All monies due or to become due from the pheasantry limited to the chargee under the terms of a facility letter dated 7TH september 1982.
Particulars: All that unit on the basement ground first and third floors of property known as the pheasantry 152 kings road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1980Delivered on: 8 April 1980
Satisfied on: 4 October 1994
Persons entitled: National Westminster 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: L/H 46 south molton street, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1973Delivered on: 30 August 1973
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 battersea rise, london SW11 together with all fixtures.. See the mortgage charge document for full details.
Fully Satisfied
15 December 1971Delivered on: 31 December 1971
Satisfied on: 4 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62, thorne st, barnes and all fixtures. See the mortgage charge document for full details.
Fully Satisfied
27 June 2017Delivered on: 28 June 2017
Persons entitled: William Trevor Davies and Smith & Williamson Trust Corporation Limited the Trustees of the Mitre Pension Scheme

Classification: A registered charge
Particulars: Leasehold property grand buildings, 1-3 strand, london WC2N 5EJ the same is registered at hm land registry under title number NGL948091.
Outstanding

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (3 pages)
29 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 June 2017Registration of charge 009592960020, created on 27 June 2017 (9 pages)
28 June 2017Registration of charge 009592960020, created on 27 June 2017 (9 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
13 January 2017Current accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 February 2016Registered office address changed from 21 the Market the Piazza London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 21 the Market the Piazza London WC2E 8rd to 27-29 Endell Street London WC2H 9BA on 18 February 2016 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 304,000
(4 pages)
30 November 2015Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 21 the Market the Piazza London WC2E 8rd on 30 November 2015 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 304,000
(4 pages)
30 November 2015Registered office address changed from Fuel Bar 21 the Market Covent Garden London WC2E 8rd to 21 the Market the Piazza London WC2E 8rd on 30 November 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 October 2015Satisfaction of charge 18 in full (2 pages)
12 October 2015Satisfaction of charge 17 in full (2 pages)
12 October 2015Satisfaction of charge 19 in full (1 page)
12 October 2015Satisfaction of charge 19 in full (1 page)
12 October 2015Satisfaction of charge 18 in full (2 pages)
12 October 2015Satisfaction of charge 17 in full (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 304,000
(4 pages)
4 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 304,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 304,000
(4 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 304,000
(4 pages)
11 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
27 November 2009Secretary's details changed for Marilia Davies on 27 November 2009 (1 page)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Marilia Davies on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Marilia Davies on 27 November 2009 (1 page)
27 November 2009Director's details changed for Adam Davies on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Davies on 27 November 2009 (2 pages)
27 November 2009Director's details changed for William Trevor Davies on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Marilia Davies on 27 November 2009 (2 pages)
27 November 2009Director's details changed for William Trevor Davies on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
7 December 2007Return made up to 27/11/07; full list of members (2 pages)
7 December 2007Return made up to 27/11/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 December 2006Return made up to 27/11/06; full list of members (2 pages)
4 December 2006Return made up to 27/11/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
5 June 2006Registered office changed on 05/06/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
28 April 2006Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
28 April 2006Registered office changed on 28/04/06 from: 48 thames quay chelsea harbour london SW10 0UY (1 page)
8 March 2006Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page)
8 March 2006Registered office changed on 08/03/06 from: acre house 11-15 william road london NW1 3ER (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Return made up to 27/11/05; full list of members (2 pages)
12 December 2005Return made up to 27/11/05; full list of members (2 pages)
17 February 2005Return made up to 27/11/04; full list of members (5 pages)
17 February 2005Return made up to 27/11/04; full list of members (5 pages)
26 October 2004Full accounts made up to 30 April 2004 (18 pages)
26 October 2004Full accounts made up to 30 April 2004 (18 pages)
1 March 2004Application for reregistration from PLC to private (1 page)
1 March 2004Application for reregistration from PLC to private (1 page)
1 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2004Re-registration of Memorandum and Articles (9 pages)
1 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 March 2004Re-registration of Memorandum and Articles (9 pages)
11 December 2003Return made up to 27/11/03; full list of members (5 pages)
11 December 2003Return made up to 27/11/03; full list of members (5 pages)
26 November 2003Full accounts made up to 30 April 2003 (17 pages)
26 November 2003Full accounts made up to 30 April 2003 (17 pages)
26 March 2003Return made up to 27/11/02; full list of members (5 pages)
26 March 2003Return made up to 27/11/02; full list of members (5 pages)
4 December 2002Full accounts made up to 30 April 2002 (19 pages)
4 December 2002Full accounts made up to 30 April 2002 (19 pages)
8 January 2002Return made up to 27/11/01; full list of members (5 pages)
8 January 2002Return made up to 27/11/01; full list of members (5 pages)
29 October 2001Full accounts made up to 30 April 2001 (16 pages)
29 October 2001Full accounts made up to 30 April 2001 (16 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 April 2000 (15 pages)
2 October 2000Full accounts made up to 30 April 2000 (15 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 December 1999Return made up to 27/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (16 pages)
2 December 1999Full accounts made up to 30 April 1999 (16 pages)
7 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1998Full accounts made up to 30 April 1998 (16 pages)
4 September 1998Full accounts made up to 30 April 1998 (16 pages)
16 March 1998Registered office changed on 16/03/98 from: 45 crawford place london W1H 1HX (1 page)
16 March 1998Registered office changed on 16/03/98 from: 45 crawford place london W1H 1HX (1 page)
1 December 1997Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1997Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 30 April 1997 (14 pages)
1 September 1997Full accounts made up to 30 April 1997 (14 pages)
9 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 30 April 1996 (15 pages)
4 December 1996Full accounts made up to 30 April 1996 (15 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 45 high street bushley hertfordshire WD2 1BD (1 page)
22 March 1996Registered office changed on 22/03/96 from: 45 high street bushley hertfordshire WD2 1BD (1 page)
22 March 1996Secretary resigned (1 page)
28 November 1995Return made up to 27/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Return made up to 27/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
23 November 1995Auditor's resignation (2 pages)
23 November 1995Auditor's resignation (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995Company name changed welmack properties PLC\certificate issued on 21/11/95 (4 pages)
20 November 1995Company name changed welmack properties PLC\certificate issued on 21/11/95 (4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Auditor's resignation (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Auditor's resignation (2 pages)
17 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (4 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 45 high street bushey hertfordshire WD2 1BD (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 45 high street bushey hertfordshire WD2 1BD (1 page)
18 October 1995Full accounts made up to 30 April 1995 (15 pages)
18 October 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
31 July 1969Incorporation (13 pages)
31 July 1969Incorporation (13 pages)