Company NameTurnshire Limited
Company StatusDissolved
Company Number01071565
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 8 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2002(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Frognal Lane
London
NW3 7DU
Director NameMr Michael Valentine Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rothsay Road
Bedford
MK40 3PP
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 March 2016)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 March 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed13 November 2007(35 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 02 March 2016)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 02 March 2016)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address77 Bryanston Court (No 2)
137 George Street
London
W1H 7AD
Secretary NameAdam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address49 Plymouth Wharf
Isle Of Dogs
London
E14 3EL
Director NameStephen Edward Ives
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Director NameMr Christopher John Patrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleMerchant Banker
Correspondence Address12 Fitzroy Crescent
Chiswick Place
London
W4 3EL
Secretary NameStephen Edward Ives
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameGlenn Hunter Aaronson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
RoleInvestment Banker
Correspondence AddressLittle Stone House Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThakeham Place
Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameRobert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence Address28b Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameGraeme Phillip Newman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 1999)
RoleSurveyor
Correspondence AddressMagpies Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameDon Balman Blenko
Date of BirthJuly 1961 (Born 62 years ago)
NationalityUk Us
StatusResigned
Appointed22 March 2000(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Burlington Gardens
London
W4 4LT
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed22 March 2000(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2002)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1999(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2000)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed25 March 2002(29 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Lionsgate Properties Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End23 December

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
2 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 November 2014Liquidators statement of receipts and payments to 3 October 2014 (16 pages)
5 November 2014Liquidators' statement of receipts and payments to 3 October 2014 (16 pages)
5 November 2014Liquidators' statement of receipts and payments to 3 October 2014 (16 pages)
5 November 2014Liquidators statement of receipts and payments to 3 October 2014 (16 pages)
23 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:court order replacement of liquidator (9 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
4 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (15 pages)
4 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (15 pages)
4 December 2013Liquidators statement of receipts and payments to 3 October 2013 (15 pages)
4 December 2013Liquidators statement of receipts and payments to 3 October 2013 (15 pages)
11 April 2013Registered office address changed from Moorfields Corporate Recovery 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Moorfields Corporate Recovery 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 11 April 2013 (2 pages)
23 October 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Appointment of a voluntary liquidator (1 page)
15 October 2012Statement of affairs with form 4.19 (6 pages)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2012Statement of affairs with form 4.19 (6 pages)
15 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Previous accounting period shortened from 24 December 2011 to 23 December 2011 (2 pages)
27 September 2012Previous accounting period shortened from 24 December 2011 to 23 December 2011 (2 pages)
20 September 2012Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 20 September 2012 (2 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(7 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(7 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
2 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 31 December 2009 (1 page)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Michael Pashley on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Michael Pashley on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Michael Pashley on 31 December 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 31 December 2009 (1 page)
2 March 2010Director's details changed for Trafalgar Officers Limited on 31 December 2009 (1 page)
2 March 2010Director's details changed for Michael Pashley on 31 December 2009 (2 pages)
2 March 2010Director's details changed for Trafalgar Officers Limited on 31 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
29 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
29 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175(5) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Resolutions
  • RES13 ‐ Section 175(5) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Director appointed christopher george white (4 pages)
20 January 2009Director appointed christopher george white (4 pages)
8 December 2008Return made up to 31/12/07; full list of members (4 pages)
8 December 2008Director's change of particulars / william benjamin / 30/06/2006 (1 page)
8 December 2008Director's change of particulars / william benjamin / 30/06/2006 (1 page)
8 December 2008Return made up to 31/12/07; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Full accounts made up to 31 December 2005 (13 pages)
2 January 2007Full accounts made up to 31 December 2005 (13 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Delivery ext'd 3 mth 24/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 24/12/04 (1 page)
26 August 2005Full accounts made up to 24 December 2003 (16 pages)
26 August 2005Full accounts made up to 24 December 2003 (16 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Delivery ext'd 3 mth 24/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 24/12/03 (1 page)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
13 May 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
13 May 2003Accounting reference date extended from 30/06/03 to 24/12/03 (1 page)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
18 February 2003Full accounts made up to 30 June 2001 (10 pages)
18 February 2003Full accounts made up to 30 June 2001 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2002Memorandum and Articles of Association (5 pages)
26 July 2002Memorandum and Articles of Association (5 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002New director appointed (5 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (5 pages)
2 April 2002Director resigned (1 page)
15 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
15 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
2 November 2001Full accounts made up to 30 June 2000 (10 pages)
2 November 2001Full accounts made up to 30 June 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
13 April 2000Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB (1 page)
13 April 2000Registered office changed on 13/04/00 from: 9 grosvenor street london W1X 9FB (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (4 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (4 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (4 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (4 pages)
5 April 2000Declaration of assistance for shares acquisition (6 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
5 April 2000Declaration of assistance for shares acquisition (6 pages)
5 April 2000New director appointed (3 pages)
25 March 2000Particulars of mortgage/charge (8 pages)
25 March 2000Particulars of mortgage/charge (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999New director appointed (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (3 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
30 December 1998Return made up to 31/12/98; full list of members (9 pages)
30 December 1998Return made up to 31/12/98; full list of members (9 pages)
26 August 1998Location of register of members (1 page)
26 August 1998Location of register of members (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
18 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Particulars of mortgage/charge (7 pages)
14 April 1998Particulars of mortgage/charge (7 pages)
11 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1998Memorandum and Articles of Association (13 pages)
31 March 1998Memorandum and Articles of Association (13 pages)
30 March 1998Registered office changed on 30/03/98 from: 9 grosvenor street london W1X 9FB (1 page)
30 March 1998Registered office changed on 30/03/98 from: 9 grosvenor street london W1X 9FB (1 page)
23 March 1998Location of register of members (non legible) (1 page)
23 March 1998Location of register of members (non legible) (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(7 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(7 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Secretary resigned (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of property mortgage/charge (7 pages)
6 February 1997Particulars of property mortgage/charge (7 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1996Full accounts made up to 31 December 1995 (11 pages)
23 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
4 September 1973Secretary's particulars changed (2 pages)
4 September 1973Secretary's particulars changed (2 pages)
12 September 1972Certificate of incorporation (1 page)
12 September 1972Certificate of incorporation (1 page)
12 September 1972Incorporation (14 pages)
12 September 1972Incorporation (14 pages)