London
W1A 2JZ
Secretary Name | Carol Ann Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Clive David Bastin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Company Director/Chartered Accountant |
Correspondence Address | Penny Farthing Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Director Name | Mr Geoffrey Herbert Birch |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1993) |
Role | Consultant |
Correspondence Address | Brandreth Chorleywood Road Rickmansworth Hertfordshire WD3 4ER |
Director Name | Mr Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Lane Lower Ufford Woodbridge Suffolk IP13 6EB |
Director Name | Mr Phillip George Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burewood House Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Graham Alexander McCulloch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 19 Wethered Park Pound Lane Marlow Bucks SL7 2BH |
Director Name | Paul Charles Shepherd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Stobarts Close Deards End Lane Knebworth Hertfordshire SG3 6ND |
Director Name | David Keith Wilmot |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mount View Northwood Middlesex HA6 3NZ |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(22 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Inverforth House North End Way London NW3 7EU |
Director Name | Michael John Whittles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 January 2001) |
Role | Corporate Consultant |
Correspondence Address | The Rectory High Cross Ware Hertfordshire SG11 1AW |
Director Name | Mr Joseph Peter Malvisi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnell Close London NW11 7LN |
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Website | frogmore.co.uk |
---|---|
Telephone | 020 72244343 |
Telephone region | London |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
47.8m at £0.5 | North Row Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,049,179 |
Cash | £129,520 |
Current Liabilities | £2,452,723 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 December 2009 | Delivered on: 18 December 2009 Persons entitled: North Row Holdings Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets, see image for full details. Outstanding |
---|---|
22 July 2002 | Delivered on: 24 July 2002 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party and hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal sub-mortgage the relevant contracts, creating a charge by way of legal sub-mortgage over the key properties. Land forming part of 33 wales farm road, acton, london. Land known as aquis house, new zealand avenue, walton-on-thames t/n SY423306. Land known as 97-115 new zealand avenue t/n SY34376 for details of further properties charged please refer to form 395. all buildings, fixtures, fittings and fixed plant and machinery on that property, by way of a first floating charge all its assets. See the mortgage charge document for full details. Outstanding |
15 June 2001 | Delivered on: 27 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All presrnt and future obligations and liabilities of each obligor to any finance party and hedging counterparty under each finance document and hedging document on any account whatsoever (all terms defined). Particulars: By way of first fixed charge (I) all its rights under each relevant contract, and (ii) all amounts owed to it by any of its subsidiaries under any relevant contract.. See the mortgage charge document for full details. Outstanding |
20 December 2000 | Delivered on: 22 December 2000 Satisfied on: 1 April 2014 Persons entitled: Royal & Sun Alliance Life & Pensions Limited Classification: Deed of charge Secured details: Security in substitution for 189 to 197 london road and 201 to 213 london road county oak crawley west sussex supplemental to a charge by way of legal mortgage dated 11 january 1988 and made between the chargee (then k/a royal life insurance limited) (1) the company (2) and frogmore investments limited (then k/a frogmore estates (investments) limited (3) as amended by a supplemental deed dated 30 november 1988 and by the mortgage deeds dated 19 june 1992 1 september 1994 25 february 1997 and 17 september 1998 whereby the chargee agreed to advance to the company the sum of £1 and further sums up to a maximum of £20 million the same being secured upon certain properties of which frogmore investments limited is the legal and beneficial owner with the payment of the monies covenanted to be paid by the company. Particulars: The "deposit" which is defined in the deed of charge as the deposit of £5,825,000 placed by the company with the chargee. Fully Satisfied |
27 September 2000 | Delivered on: 29 September 2000 Satisfied on: 1 April 2014 Persons entitled: Law Debenture Trustees Limited (Formerly Known as Eagle Star Trust Company Limited) Classification: Deed of release and substitution Secured details: £750,000 and all other monies owing under a trust deed dated 3 march 1981 and deeds supplemental thereto. Particulars: A capital sum of £800,000 paid to the morgagee. Fully Satisfied |
9 December 1998 | Delivered on: 10 December 1998 Satisfied on: 11 November 2000 Persons entitled: Ldc Trustees Limited(Formerly K/a Eagle Star Trust Company Limited) Classification: Deed of release and substitution Secured details: £1,000,000 and all other monies owing under a trust deed dated 5TH april 1983 and deeds supplemental thereto. Particulars: A capital sum of £2,512,820 paid to the mortgagee a capital sum of £2,512,820 paid to the mortgagee. Fully Satisfied |
25 February 1997 | Delivered on: 26 February 1997 Satisfied on: 11 November 2000 Persons entitled: Royal Life Insurance Limited Classification: Supplemental mortgage deed Secured details: The amount secured by the principal deed now due or to become due from the company to the chargee being a maximum of £20,000,000 pursuant to the terms of the charge. Particulars: 10 and 12 upton road and land to the north west side of exchange road watford. Fully Satisfied |
31 October 1988 | Delivered on: 2 November 1988 Satisfied on: 11 November 2000 Persons entitled: Royal Life Insurance Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 20.3.1978. Particulars: An assignment by frogmore estates PLC to royal life insurance limited of all the present and future rights. Title and interest in and to a deposit of £2,461,189 held in an account with barclays bank PLC in the name of royal life insurance limited (re: frogmore estates PLC) numbered 81370488 ("the deposit account") together with all interest accrued and to accrue thereon from time to time and all moneys from time to time standing to the credit of the deposit account. Fully Satisfied |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Accounts for a small company made up to 30 June 2022 (21 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (21 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
30 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (20 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (20 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (20 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
21 June 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 April 2014 | Satisfaction of charge 4 in full (1 page) |
1 April 2014 | Satisfaction of charge 4 in full (1 page) |
1 April 2014 | Satisfaction of charge 5 in full (1 page) |
1 April 2014 | Satisfaction of charge 5 in full (1 page) |
21 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 July 2013 | Resolutions
|
26 July 2013 | Memorandum and Articles of Association (37 pages) |
26 July 2013 | Memorandum and Articles of Association (37 pages) |
26 July 2013 | Resolutions
|
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Termination of appointment of Trevor Birchmore as a director (2 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
9 July 2010 | Appointment of Carol Ann Stratton as a secretary (3 pages) |
10 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
10 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
17 February 2010 | Company name changed frogmore estates LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed frogmore estates LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages) |
23 February 2009 | Appointment terminated director dennis cope (1 page) |
23 February 2009 | Appointment terminated director david wilmot (1 page) |
23 February 2009 | Appointment terminated director graham mcculloch (1 page) |
23 February 2009 | Director appointed trevor michael birchmore (3 pages) |
23 February 2009 | Director appointed trevor michael birchmore (3 pages) |
23 February 2009 | Appointment terminated director graham mcculloch (1 page) |
23 February 2009 | Appointment terminated director david wilmot (1 page) |
23 February 2009 | Appointment terminated director dennis cope (1 page) |
20 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / graham mcculloch / 01/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / graham mcculloch / 01/10/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
14 March 2008 | Director's change of particulars / jonathan white / 13/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / jonathan white / 13/03/2008 (1 page) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
21 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
31 March 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
31 March 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
17 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
6 April 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
6 April 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
2 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
5 June 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
5 June 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 16/11/02; full list of members
|
11 November 2002 | Return made up to 16/11/02; full list of members
|
24 July 2002 | Particulars of mortgage/charge (12 pages) |
24 July 2002 | Particulars of mortgage/charge (12 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page) |
9 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
9 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
22 November 2001 | Return made up to 16/11/01; change of members (7 pages) |
22 November 2001 | Return made up to 16/11/01; change of members (7 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
26 September 2001 | Declaration of mortgage charge released/ceased (4 pages) |
26 September 2001 | Declaration of mortgage charge released/ceased (4 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (8 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2001 | Resolutions
|
2 May 2001 | Application for reregistration from PLC to private (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Re-registration of Memorandum and Articles (44 pages) |
2 May 2001 | Re-registration of Memorandum and Articles (44 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 May 2001 | Application for reregistration from PLC to private (1 page) |
2 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
28 December 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Return made up to 27/11/00; bulk list available separately (9 pages) |
12 December 2000 | Return made up to 27/11/00; bulk list available separately (9 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
9 December 1999 | Return made up to 27/11/99; bulk list available separately
|
9 December 1999 | Return made up to 27/11/99; bulk list available separately
|
9 December 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
9 December 1999 | Full group accounts made up to 30 June 1999 (46 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 27/11/98; bulk list available separately (16 pages) |
5 January 1999 | Return made up to 27/11/98; bulk list available separately (16 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
18 December 1998 | Full group accounts made up to 30 June 1998 (39 pages) |
18 December 1998 | Full group accounts made up to 30 June 1998 (39 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Full group accounts made up to 30 June 1997 (36 pages) |
30 December 1997 | Full group accounts made up to 30 June 1997 (36 pages) |
23 December 1997 | Return made up to 27/11/97; bulk list available separately
|
23 December 1997 | Return made up to 27/11/97; bulk list available separately
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
14 November 1997 | Listing of particulars (32 pages) |
14 November 1997 | Listing of particulars (32 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
26 February 1997 | Particulars of mortgage/charge (9 pages) |
26 February 1997 | Particulars of mortgage/charge (9 pages) |
24 January 1997 | Return made up to 27/11/96; bulk list available separately (19 pages) |
24 January 1997 | Return made up to 27/11/96; bulk list available separately (19 pages) |
24 January 1997 | Full group accounts made up to 30 June 1996 (38 pages) |
24 January 1997 | Full group accounts made up to 30 June 1996 (38 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: frogmore house 8 manchester square london W1A 2JZ (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: frogmore house 8 manchester square london W1A 2JZ (1 page) |
18 December 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
18 December 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
12 December 1995 | Return made up to 27/11/95; bulk list available separately (28 pages) |
12 December 1995 | Return made up to 27/11/95; bulk list available separately (28 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (407 pages) |
21 November 1994 | Full group accounts made up to 30 June 1994 (44 pages) |
21 November 1994 | Full group accounts made up to 30 June 1994 (44 pages) |
24 December 1993 | Full accounts made up to 30 June 1993 (30 pages) |
24 December 1993 | Full accounts made up to 30 June 1993 (30 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (32 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (32 pages) |
17 December 1991 | Full group accounts made up to 30 June 1991 (37 pages) |
17 December 1991 | Full group accounts made up to 30 June 1991 (37 pages) |
15 January 1991 | Full group accounts made up to 30 June 1990 (31 pages) |
15 January 1991 | Full group accounts made up to 30 June 1990 (31 pages) |
2 February 1990 | Full group accounts made up to 30 June 1989 (31 pages) |
2 February 1990 | Full group accounts made up to 30 June 1989 (31 pages) |
9 December 1988 | Full group accounts made up to 30 June 1988 (27 pages) |
9 December 1988 | Full group accounts made up to 30 June 1988 (27 pages) |
8 January 1988 | Full group accounts made up to 30 June 1987 (30 pages) |
8 January 1988 | Full group accounts made up to 30 June 1987 (30 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (28 pages) |
12 December 1985 | Group of companies' accounts made up to 30 June 1985 (29 pages) |
12 December 1985 | Group of companies' accounts made up to 30 June 1985 (29 pages) |
5 December 1984 | Full accounts made up to 30 June 1984 (26 pages) |
5 December 1984 | Full accounts made up to 30 June 1984 (26 pages) |
24 January 1984 | Accounts made up to 30 June 1983 (30 pages) |
24 January 1984 | Accounts made up to 30 June 1983 (30 pages) |
15 December 1982 | Accounts made up to 30 June 1982 (25 pages) |
15 December 1982 | Accounts made up to 30 June 1982 (25 pages) |
1 January 1981 | Accounts made up to 30 June 1980 (24 pages) |
1 January 1981 | Accounts made up to 30 June 1980 (24 pages) |
30 January 1980 | Accounts made up to 30 June 1979 (24 pages) |
30 January 1980 | Accounts made up to 30 June 1979 (24 pages) |
10 January 1979 | Accounts made up to 30 June 1976 (23 pages) |
10 January 1979 | Accounts made up to 30 June 1976 (23 pages) |
21 December 1978 | Accounts made up to 30 June 1978 (20 pages) |
21 December 1978 | Accounts made up to 30 June 1978 (20 pages) |
4 April 1977 | Accounts made up to 30 June 1976 (16 pages) |
4 April 1977 | Accounts made up to 30 June 1976 (16 pages) |
11 August 1976 | Accounts made up to 31 December 1975 (41 pages) |
11 August 1976 | Accounts made up to 31 December 1975 (41 pages) |
18 June 1975 | Accounts made up to 31 December 1974 (42 pages) |
18 June 1975 | Accounts made up to 31 December 1974 (42 pages) |
30 July 1974 | Accounts made up to 31 December 2073 (38 pages) |
30 July 1974 | Accounts made up to 31 December 2073 (38 pages) |
3 July 1971 | Allotment of shares (2 pages) |
3 July 1971 | Allotment of shares (2 pages) |
12 May 1971 | Statement of affairs (68 pages) |
12 May 1971 | Statement of affairs (68 pages) |
27 April 1971 | Certificate of incorporation (1 page) |
27 April 1971 | Certificate of incorporation (1 page) |