Company NameDistrict & Urban Properties Limited
Company StatusDissolved
Company Number01055535
CategoryPrivate Limited Company
Incorporation Date23 May 1972(51 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamesRicanda Travel Services Limited and District And Urban Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusResigned
Appointed15 December 1991(19 years, 7 months after company formation)
Appointment Duration20 years (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Contact

Websitedistrictandurban.com

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12k at £1District & Urban Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,608
Net Worth£1,678,467
Cash£20,154
Current Liabilities£29,626

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 June 2000Delivered on: 6 July 2000
Satisfied on: 20 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 52 lake street leighton buzzard t/no: BD210366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 December 1997Delivered on: 16 December 1997
Satisfied on: 15 July 2000
Persons entitled: Midland 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: F/H property land off cliff road hythe knt. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 March 1997Delivered on: 22 March 1997
Satisfied on: 21 November 1998
Persons entitled: Midland 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: Flat 17, 72-74 barton court avenue barton on sea new milton hampshire (l/h), with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
25 September 1996Delivered on: 8 October 1996
Satisfied on: 21 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 247-249 high street and land adjoining cowper road berkhampstead herts t/nos.HD4127 and HD4128 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 April 1996Delivered on: 16 April 1996
Satisfied on: 20 February 2003
Persons entitled: Midland 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: F/H property k/a 3 balcombe road branksome park poole dorset with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
8 January 1996Delivered on: 11 January 1996
Satisfied on: 16 March 2013
Persons entitled: Midland 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: 6 camden terrace camden square london NW1 9BP and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
28 September 1995Delivered on: 4 October 1995
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 nairn road canford cliffs poole dorset part t/no.DT12109. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 February 1995Delivered on: 17 February 1995
Satisfied on: 21 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19 marlborough road, westbourne, bournemouth, dorset t/no. DT221666 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1994Delivered on: 30 June 1994
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72-74 barton court avenue barton on sea new milton hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 February 1994Delivered on: 23 February 1994
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 68 west cliff road westbourne bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1994Delivered on: 29 January 1994
Satisfied on: 8 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1 24 new road aston clinton buckinghamshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 August 1993Delivered on: 20 August 1993
Satisfied on: 21 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property 19 marlborough road westbourne bournemouth dorset title no. DT166256 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1993Delivered on: 22 July 1993
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 68 west cliff road bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 May 1993Delivered on: 8 May 1993
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 23 grosvenor road westbourne bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 20 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 edith road, fulham, title no. Ngl 362184.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 charleville road, london W14 title no. Ln 145506.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 sinclair road, london W14, title no. Ngl 215560.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 north end road, london W14 title no.ngl 356469.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 12 government row, enfield lock, essex title no: ngl 41930909.
Fully Satisfied
29 January 1990Delivered on: 8 February 1990
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 fairholme road, title no ln 247536.
Fully Satisfied
29 September 1989Delivered on: 4 October 1989
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 sinclair road, london. W14.
Fully Satisfied
29 September 1989Delivered on: 4 October 1989
Satisfied on: 6 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 castle town road, london W14. Title no: ln 142079.
Fully Satisfied
17 December 1988Delivered on: 4 January 1989
Satisfied on: 16 March 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & buildings k/a 120-124 (even) chippenham road and 113-117 (odd) walterton road, london W9.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings being hawkridge weldington road london nw 5.
Fully Satisfied
11 August 1987Delivered on: 25 August 1987
Satisfied on: 21 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 hogarth road & 36 kenway road. London SW5.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Notification of David Lionel Graham as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Notification of David Lionel Graham as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000
(4 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12,000
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 12,000
(4 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 12,000
(4 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 12,000
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Re section 519 (1 page)
25 April 2012Re section 519 (1 page)
16 December 2011Termination of appointment of Richard Graham as a secretary (1 page)
16 December 2011Termination of appointment of Richard Graham as a secretary (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
22 December 2010Director's details changed for Mr Ezra Sawdaye on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr Richard Anthony Graham on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
22 December 2010Secretary's details changed for Mr Richard Anthony Graham on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Ezra Sawdaye on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Mr Richard Anthony Graham on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 December 2009Director's details changed for David Lionel Graham on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Ezra Sawdaye on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Ezra Sawdaye on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Lionel Graham on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Return made up to 15/12/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
17 January 2006Return made up to 15/12/05; full list of members (7 pages)
17 January 2006Return made up to 15/12/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (19 pages)
31 July 2002Full accounts made up to 31 December 2001 (19 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Particulars of mortgage/charge (4 pages)
6 July 2000Particulars of mortgage/charge (4 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
20 December 1999Return made up to 15/12/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
1 July 1996Full accounts made up to 31 December 1995 (13 pages)
1 July 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Company name changed district and urban properties li mited\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed district and urban properties li mited\certificate issued on 21/06/96 (2 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (252 pages)
29 January 1987Full accounts made up to 31 July 1984 (10 pages)
29 January 1987Full accounts made up to 31 July 1984 (10 pages)