Company NamePrivate And Commercial Finance Company Limited
Company StatusDissolved
Company Number01015704
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed20 October 1995(24 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(24 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 02 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed20 October 1995(24 years, 4 months after company formation)
Appointment Duration22 years, 11 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(44 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Michael Stanley Josephs
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 York Terrace West
Regents Park
London
NW1 4QA
Director NameDennis William Oliver
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(21 years after company formation)
Appointment Duration4 years, 12 months (resigned 08 July 1997)
RoleH P Financier
Correspondence AddressThe Village House
Brasted
Westerham
Kent
TN16 1HU
Secretary NameMr Michael Stanley Josephs
NationalityBritish
StatusResigned
Appointed13 July 1992(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 York Terrace West
Regents Park
London
NW1 4QA
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(24 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NamePaul Massey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(29 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressTwo Oaks
Eversley Road
Yateley
Hampshire
GU46 7RH
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(37 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Contact

Websitepcfg.co.uk
Telephone020 72222426
Telephone regionLondon

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

180k at £1Pcf Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,269,000
Gross Profit£7,993,000
Net Worth£6,543,000
Cash£160,000
Current Liabilities£53,396,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 March 2003Delivered on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Security agreement made between the chargor and barclays bank PLC as agent and trustee for the finance parties (the "facility agent")
Secured details: All monies due or to become due from each obligor to any finance party 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.
Outstanding
2 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC as Lender and Facility Agent for the Finance Parties

Classification: A registered charge
Particulars: All current and future land, intellectual property and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
26 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2005Delivered on: 20 April 2005
Persons entitled: Barclays Bank PLC

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each obligor to any finance party 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.
Outstanding
22 January 1999Delivered on: 29 January 1999
Satisfied on: 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1998Delivered on: 30 April 1998
Satisfied on: 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 19 November 1996
Satisfied on: 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 1996Delivered on: 11 April 1996
Satisfied on: 4 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1992Delivered on: 24 February 1992
Satisfied on: 3 April 1996
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
8 November 1990Delivered on: 14 November 1990
Satisfied on: 3 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements now or from time to time and all moneys due in connection with the agreements. (See 395 for details).
Fully Satisfied
15 April 1980Delivered on: 29 April 1980
Satisfied on: 1 May 1992
Persons entitled: Rea Brothers LTD

Classification: Charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a credit facility d/d 11.3.80.
Particulars: All right tittle and interest of the company in all hire purchase agreements. (See doc M21 for further details).
Fully Satisfied
5 April 1972Delivered on: 14 April 1972
Satisfied on: 8 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge
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 the benefit of all hire purchase agreements (see doc 7 for details).
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
13 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
9 May 2017Full accounts made up to 30 September 2016 (23 pages)
9 May 2017Full accounts made up to 30 September 2016 (23 pages)
13 April 2017Satisfaction of charge 9 in full (2 pages)
13 April 2017Satisfaction of charge 010157040012 in full (1 page)
13 April 2017Satisfaction of charge 010157040012 in full (1 page)
13 April 2017Satisfaction of charge 10 in full (1 page)
13 April 2017Satisfaction of charge 10 in full (1 page)
13 April 2017Satisfaction of charge 9 in full (2 pages)
13 April 2017Satisfaction of charge 11 in full (1 page)
13 April 2017Satisfaction of charge 11 in full (1 page)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 October 2016Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
10 October 2016Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
10 October 2016Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
10 October 2016Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
16 August 2016Registration of charge 010157040012, created on 2 August 2016 (63 pages)
16 August 2016Registration of charge 010157040012, created on 2 August 2016 (63 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 180,000
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 180,000
(4 pages)
6 October 2015Full accounts made up to 31 March 2015 (24 pages)
6 October 2015Full accounts made up to 31 March 2015 (24 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 180,000
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 180,000
(4 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 180,000
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 180,000
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
8 October 2013Full accounts made up to 31 March 2013 (23 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
12 October 2012Full accounts made up to 31 March 2012 (24 pages)
12 October 2012Full accounts made up to 31 March 2012 (24 pages)
22 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 22 May 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
15 September 2011Full accounts made up to 31 March 2011 (25 pages)
15 September 2011Full accounts made up to 31 March 2011 (25 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (24 pages)
1 December 2010Full accounts made up to 31 March 2010 (24 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
26 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
20 October 2009Full accounts made up to 31 March 2009 (24 pages)
20 October 2009Full accounts made up to 31 March 2009 (24 pages)
7 May 2009Full accounts made up to 31 March 2008 (27 pages)
7 May 2009Full accounts made up to 31 March 2008 (27 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
5 November 2008Appointment terminated director anthony nelson (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 November 2008Director appointed zane robert kerse (2 pages)
21 April 2008Amended full accounts made up to 31 March 2007 (21 pages)
21 April 2008Amended full accounts made up to 31 March 2007 (21 pages)
17 March 2008Full accounts made up to 31 March 2007 (9 pages)
17 March 2008Full accounts made up to 31 March 2007 (9 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
20 April 2005Particulars of mortgage/charge (19 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Particulars of mortgage/charge (13 pages)
13 March 2003Particulars of mortgage/charge (13 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 December 2000 (11 pages)
10 December 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
7 April 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Full accounts made up to 31 December 1998 (12 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Particulars of mortgage/charge (35 pages)
29 January 1999Particulars of mortgage/charge (35 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 January 1998£ nc 30000/500000 16/12/97 (1 page)
9 January 1998Ad 17/12/97--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages)
9 January 1998Ad 17/12/97--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages)
9 January 1998£ nc 30000/500000 16/12/97 (1 page)
17 July 1997Return made up to 13/07/97; full list of members (6 pages)
17 July 1997Return made up to 13/07/97; full list of members (6 pages)
14 July 1997Director resigned (2 pages)
14 July 1997Director resigned (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (11 pages)
18 March 1997Full accounts made up to 31 December 1996 (11 pages)
19 November 1996Particulars of mortgage/charge (11 pages)
19 November 1996Particulars of mortgage/charge (11 pages)
10 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Particulars of mortgage/charge (11 pages)
11 April 1996Particulars of mortgage/charge (11 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Full accounts made up to 31 December 1995 (11 pages)
8 March 1996Full accounts made up to 31 December 1995 (11 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 November 1995New director appointed (2 pages)
2 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 November 1995New director appointed (2 pages)
25 October 1995Secretary resigned;director resigned (2 pages)
25 October 1995Registered office changed on 25/10/95 from: acre house 11-15 william road london NW1 3ER (1 page)
25 October 1995Secretary resigned;director resigned (2 pages)
25 October 1995Registered office changed on 25/10/95 from: acre house 11-15 william road london NW1 3ER (1 page)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
20 October 1995Auditor's resignation (2 pages)
20 October 1995Auditor's resignation (2 pages)
16 August 1995Return made up to 13/07/95; full list of members (12 pages)
16 August 1995Return made up to 13/07/95; full list of members (12 pages)
16 May 1995Full accounts made up to 31 March 1995 (12 pages)
16 May 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
17 May 1994Full accounts made up to 31 March 1994 (12 pages)
17 May 1994Full accounts made up to 31 March 1994 (12 pages)
12 May 1993Full accounts made up to 31 March 1993 (9 pages)
12 May 1993Full accounts made up to 31 March 1993 (9 pages)
12 May 1992Full accounts made up to 31 March 1992 (9 pages)
12 May 1992Full accounts made up to 31 March 1992 (9 pages)
7 June 1991Full accounts made up to 31 March 1991 (10 pages)
7 June 1991Full accounts made up to 31 March 1991 (10 pages)
10 July 1990Full accounts made up to 31 March 1990 (11 pages)
10 July 1990Full accounts made up to 31 March 1990 (11 pages)
27 July 1989Full accounts made up to 31 March 1989 (10 pages)
27 July 1989Full accounts made up to 31 March 1989 (10 pages)
25 June 1971Certificate of incorporation (1 page)
25 June 1971Certificate of incorporation (1 page)