14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(53 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | John Edward Prangnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Director Name | Mr Gordon Layton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chester Close North London NW1 4JE |
Director Name | Robert Victor Pearman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Tudor Croft 68 Croham Manor Road South Croydon Surrey CR2 7BF |
Secretary Name | Mr Albert Edward Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1999) |
Role | Company Directro |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | John Edward Prangnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1996) |
Role | Cd/Accountant |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth Mair |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2002) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(29 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(36 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(37 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(39 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(39 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | National Car Parks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Deewell", old brighton rd, lowfield heath, surrey. Title sy 263127. Fully Satisfied |
---|---|
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Clouds" sideview church rd, lowfield heath, surrey, title sy 221895. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Alina: old brighton rd, lowfield heath, surrey. Title sy 253167. Fully Satisfied |
17 October 2005 | Delivered on: 31 October 2005 Satisfied on: 26 September 2007 Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 April 2003 | Delivered on: 6 May 2003 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All obligations due or to become due from the company to the chargee as trustee for and on behalf of the secured parties as defined in schedule 5 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 May 1986 | Delivered on: 16 May 1986 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set-off 7 may 86. 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. Particulars: Any sum or sums for the time being standing to the credit of any present of future account of the company with the bank. Fully Satisfied |
15 February 1982 | Delivered on: 24 February 1982 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set-off 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. Particulars: Any sum stnading to the credit of the company with lloyds bank limited. Fully Satisfied |
28 April 1981 | Delivered on: 8 May 1981 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: St. Johns bungalow and mary farm. Lowfield heath title no. Sy 236117 elmerdene, london road lowfield heath. Title no:- sy 220030. land on west side of crowters brook, charlswood title no sy 338368. land on east side of london rd. Charlwood. Title no sy 7045. lovell house, london road, lowfield heath. Title no:- sy 377555. Fully Satisfied |
20 February 1981 | Delivered on: 26 February 1981 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set-off. 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. Particulars: Any sum standing to the credit of the copany with lloyds bank limited. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Cansbrook" old brihgton rd, lowfield heath, surrey. Title sy 151416. Fully Satisfied |
9 October 1979 | Delivered on: 15 October 1979 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company ad/or all or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of the company with lloyds bank limited. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Persons entitled: Lloyds 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: 30 spring platt, pound hill, crowley, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Mission room, old brighton rd, lowfield heth, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land & buildings south of tinsley lane south of tinsley lane north, crowley, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Village hall, church rd, lowfield heath, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Police house, old brighton rd. Lowfield heath, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Church room, old brihgton rd, lowfield heath, sussex. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land at threxton house, threxton, norfolk. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 19 February 1998 Persons entitled: Lloyds 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: Land east of london rd, charlwood, surrey. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 19 February 1998 Persons entitled: Lloyds 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: Land west of crawters brook, charlwood, surrey. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Orchard stores church rd, lowfield heath, surrey. Title no sy 356726. Fully Satisfied |
2 May 1975 | Delivered on: 13 May 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land & pemises at lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Mary farm & st. John bungalow, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 28 high st, watton, norfolk. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 90 high st, watton, norfolk. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 60/62 high st, brandon, suffolk. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 27/29 high st, watton, norfolk. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Lot 2, bensons cottage, foygate, sussex. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 19 February 1998 Persons entitled: Lloyds 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: Elmerdene, london rd, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 19 February 1998 Persons entitled: Lloyds 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: 13 farm close, tree bridges, crawley, sussex. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 11 pond wood rd, three bridges, crawley, sussex. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Oakside", church rd lowfield heath, surrey. Title sy 207351. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Lovell house, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Bishoftu old brighton rd, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Firerott, brighton rd, lowfield heath, heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land & buildings south of church rd, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 5 new cottages, lowfield heath, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land on the south side of church rd lowfield heath & right of way, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 19 February 1998 Persons entitled: Lloyds 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: The hillies, church rd, charlwood, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land on north side of church rd, charlwood, surrey. Fully Satisfied |
18 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Marion house lowfield heath, surrey. Fully Satisfied |
1 April 1973 | Delivered on: 13 April 1973 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at manor royal, crawley sussex. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "The oats" church rd, lowfield heath, surrey. Title no. Sy 416501. Fully Satisfied |
14 March 1973 | Delivered on: 16 March 1973 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fleming way crawley sussex and premises erected thereon. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Lands & buildings on the south side of church rd, charlwood, surrey. Title sy 254106. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 3, new cottages lowfield heath, surrey, title s 70820. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Westenings" chartwood rd, lowfield heath, surrey, title sy 71853. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Furness lodge, london rd, lowfield heath, surrey. Title sy 244510. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Twin oaks" chartwood rd, lowfield heath, surrey, title sy 280562. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 28 new cottages, lowfield heath surrey, title sy 416456. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Le notre" london rd, lowfield heath surrey, title sy 145162. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Yimkin" old brighton rd, lowfield heath, surrey title sy 263638. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: The firs, lowfield heath surrey, title sy. 99306. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: Land & buildings south side of church rd, lowfield heath surrey. Title sy 183287. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 'Le chaler' old bridghton rd, lowfield heath surrey. Title sy 228408. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: The parsonage, lowfield heath, surrey. Title. Sy 352508. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Shansu" sidview, lowfield heath surrey. Title sy 209374. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Hedgelands", sidview church rd, lowfield heath surrey title sy 234828. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Haroldslea" old brighton rd lowfield heath surrey. Title sy 402437. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 2, orchard cottages, lowfield heath rd, lowfield heath surrey, title sy 123676. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Gillian cottage" old brighton rd, lowfield heath, surrey. Title no. Sy 416502. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 1, orchard cottages church rd, lowfield heath surrey title sy 170980. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Wellsmere" old brighton rd lowfield heath, surrey, title sy 232775. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: 4 new cottages lowfield heath, surrey. Title sy 116921. Fully Satisfied |
29 September 1972 | Delivered on: 3 October 1972 Satisfied on: 4 November 1994 Persons entitled: Lloyds 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: "Reyston" old brihghton rd lowfield heath, surrey, title no sy 3396749. Fully Satisfied |
28 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
10 July 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
17 December 2021 | Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages) |
19 October 2021 | Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
15 July 2021 | Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
9 June 2021 | Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page) |
26 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
24 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (10 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (10 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (12 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
13 November 2008 | Return made up to 19/10/08; full list of members (8 pages) |
13 November 2008 | Return made up to 19/10/08; full list of members (8 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (12 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (12 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (15 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (15 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (5 pages) |
30 October 2006 | Return made up to 19/10/03; full list of members (6 pages) |
30 October 2006 | Return made up to 19/10/03; full list of members (6 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
17 May 2006 | Full accounts made up to 11 July 2005 (13 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (13 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 01/10/05; no change of members (6 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 01/10/05; no change of members (6 pages) |
9 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
19 October 2005 | Full accounts made up to 24 December 2004 (13 pages) |
19 October 2005 | Full accounts made up to 24 December 2004 (13 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
3 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
8 June 2004 | Full accounts made up to 26 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (13 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
25 June 2003 | Full accounts made up to 27 December 2002 (12 pages) |
25 June 2003 | Full accounts made up to 27 December 2002 (12 pages) |
6 May 2003 | Particulars of mortgage/charge (16 pages) |
6 May 2003 | Particulars of mortgage/charge (16 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 19/10/02; no change of members (6 pages) |
23 October 2002 | Return made up to 19/10/02; no change of members (6 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 28 December 2001 (13 pages) |
27 May 2002 | Full accounts made up to 28 December 2001 (13 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (13 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (13 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
16 November 2000 | Return made up to 19/10/00; no change of members (6 pages) |
16 November 2000 | Return made up to 19/10/00; no change of members (6 pages) |
3 November 2000 | Full accounts made up to 24 December 1999 (13 pages) |
3 November 2000 | Full accounts made up to 24 December 1999 (13 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 25 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 25 December 1998 (13 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
17 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
17 December 1998 | Full accounts made up to 27 March 1998 (12 pages) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Full accounts made up to 28 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (11 pages) |
28 October 1997 | Return made up to 19/10/97; full list of members (7 pages) |
28 October 1997 | Return made up to 19/10/97; full list of members (7 pages) |
23 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Full accounts made up to 29 March 1996 (12 pages) |
11 November 1996 | Full accounts made up to 29 March 1996 (12 pages) |
11 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
6 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Return made up to 19/10/95; full list of members
|
10 November 1995 | Return made up to 19/10/95; full list of members
|
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 November 1986 | Full accounts made up to 28 March 1986 (10 pages) |
26 November 1986 | Full accounts made up to 28 March 1986 (10 pages) |