Company NameCamden Lock Limited
Company StatusDissolved
Company Number01095538
CategoryPrivate Limited Company
Incorporation Date12 February 1973(51 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameCamden Lock Chandlery Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed11 December 2018(45 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2022)
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(48 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (closed 30 August 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameProf Kenneth William Musgrave Fulford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 December 2011)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address178 Regents Park Road
London
NW1 8XP
Director NameMr Peter John Ogle Wheeler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Norland Square
London
W11 4PX
Secretary NameMr Peter Frederick Barton Beesley
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameJustine Tatiana Javier Borja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2011(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2013)
RoleAnalust Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameLauren Diane McGibbon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2013)
RolePrincipal Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameGraham William Foster
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(38 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2012)
RoleFinancial Controller Investments
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2013(40 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Gavin Oscar Stein
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameDaniel David Rees
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(41 years, 3 months after company formation)
Appointment Duration5 months (resigned 10 October 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed10 October 2014(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(43 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(45 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(45 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(46 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Contact

Websitewww.camdenlockmarket.com/

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Camden Market Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,018,664
Gross Profit£520,364
Net Worth£240,070
Cash£20,839
Current Liabilities£111,323

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 24 December 2011
Satisfied on: 14 October 2014
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 December 2002Delivered on: 30 December 2002
Satisfied on: 23 December 2011
Persons entitled: National Westminster Bank 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

Filing History

18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
3 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
15 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
31 July 2020Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (17 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 March 2018 (21 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
25 September 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
25 September 2018Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
6 December 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 December 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
6 December 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
6 December 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 December 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
30 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr David Brown as a director on 13 July 2016 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
23 December 2015Registration of charge 010955380004, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 010955380003, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 010955380003, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 010955380004, created on 15 December 2015 (80 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
2 November 2015Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages)
2 November 2015Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages)
2 November 2015Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages)
2 November 2015Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages)
2 November 2015Director's details changed for Mr Alon Shamir on 1 November 2014 (2 pages)
20 May 2015Change of accounting reference date (3 pages)
20 May 2015Change of accounting reference date (3 pages)
27 March 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
13 November 2014Appointment of Mr Alon Shamir as a director on 14 October 2014 (2 pages)
13 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Termination of appointment of a director (1 page)
13 November 2014Termination of appointment of a director (1 page)
13 November 2014Termination of appointment of a director (1 page)
13 November 2014Termination of appointment of a director (1 page)
13 November 2014Termination of appointment of a director (1 page)
13 November 2014Appointment of Mr Alon Shamir as a director on 14 October 2014 (2 pages)
13 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Termination of appointment of a director (1 page)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (17 pages)
12 November 2014Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (17 pages)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 October 2014Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages)
14 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
14 October 2014Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Michael Anderson as a director on 10 October 2014 (1 page)
14 October 2014Registered office address changed from , Level 1 89 Wardour Street, London, W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Mathew Samuel Abramsky as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Daniel David Rees as a director on 10 October 2014 (1 page)
14 October 2014Registered office address changed from , Level 1 89 Wardour Street, London, W1F 0UB to Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Alon Shamir as a director on 10 October 2014 (2 pages)
14 October 2014Satisfaction of charge 2 in full (1 page)
14 October 2014Satisfaction of charge 2 in full (1 page)
19 May 2014Termination of appointment of Gavin Stein as a director (2 pages)
19 May 2014Appointment of Daniel David Rees as a director (3 pages)
19 May 2014Appointment of Daniel David Rees as a director (3 pages)
19 May 2014Termination of appointment of Gavin Stein as a director (2 pages)
17 February 2014Full accounts made up to 31 December 2012 (14 pages)
17 February 2014Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(5 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(5 pages)
15 May 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
15 May 2013Termination of appointment of Justine Borja as a director (1 page)
15 May 2013Termination of appointment of Justine Borja as a director (1 page)
15 May 2013Termination of appointment of Justine Borja as a director (1 page)
15 May 2013Termination of appointment of Justine Borja as a director (1 page)
15 May 2013Appointment of Mr Mathew Samuel Abramsky as a director (2 pages)
15 May 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
15 May 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
15 May 2013Appointment of Mr Gavin Oscar Stein as a director (2 pages)
15 May 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
27 November 2012Termination of appointment of Graham Foster as a director (1 page)
27 November 2012Termination of appointment of Graham Foster as a director (1 page)
6 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Kenneth Fulford as a director (2 pages)
24 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
24 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
24 January 2012Appointment of Michael Anderson as a director (3 pages)
24 January 2012Appointment of Michael Anderson as a director (3 pages)
24 January 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
24 January 2012Registered office address changed from , 1 the Sanctuary, London, SW1P 3JS on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Peter Beesley as a secretary (2 pages)
24 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
24 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
24 January 2012Appointment of Graham William Foster as a director (3 pages)
24 January 2012Registered office address changed from , 1 the Sanctuary, London, SW1P 3JS on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Peter Wheeler as a director (2 pages)
24 January 2012Appointment of Graham William Foster as a director (3 pages)
24 January 2012Termination of appointment of Peter Beesley as a secretary (2 pages)
24 January 2012Termination of appointment of Kenneth Fulford as a director (2 pages)
24 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
24 January 2012Termination of appointment of Peter Wheeler as a director (2 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2007Return made up to 14/09/07; full list of members (2 pages)
8 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
4 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
4 August 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
3 November 2005Return made up to 14/09/05; full list of members (7 pages)
3 November 2005Return made up to 14/09/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 December 2004Return made up to 14/09/04; full list of members (7 pages)
8 December 2004Return made up to 14/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
1 November 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
25 September 2000Return made up to 14/09/00; full list of members (6 pages)
25 September 2000Return made up to 14/09/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
9 September 1999Return made up to 14/09/99; no change of members (4 pages)
9 September 1999Return made up to 14/09/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
22 January 1999Return made up to 14/09/98; no change of members (4 pages)
22 January 1999Return made up to 14/09/98; no change of members (4 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
26 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
11 October 1996Return made up to 14/09/96; no change of members (4 pages)
11 October 1996Return made up to 14/09/96; no change of members (4 pages)
18 February 1996Full accounts made up to 30 September 1995 (8 pages)
18 February 1996Full accounts made up to 30 September 1995 (8 pages)
11 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 January 1988Return made up to 31/12/87; full list of members (6 pages)
27 January 1988Return made up to 31/12/87; full list of members (6 pages)
27 January 1987Return made up to 31/12/86; full list of members (6 pages)
27 January 1987Return made up to 31/12/86; full list of members (6 pages)
16 July 1984Accounts made up to 30 September 1983 (1 page)
16 July 1984Accounts made up to 30 September 1983 (1 page)
15 July 1984Accounts made up to 30 September 1982 (1 page)
15 July 1984Accounts made up to 30 September 1982 (1 page)
14 July 1984Accounts made up to 30 September 1981 (1 page)
14 July 1984Accounts made up to 30 September 1981 (1 page)
13 July 1984Accounts made up to 30 September 1980 (1 page)
13 July 1984Accounts made up to 30 September 1980 (1 page)
12 July 1984Accounts made up to 30 September 1979 (1 page)
12 July 1984Accounts made up to 30 September 1979 (1 page)
10 July 1984Accounts made up to 30 September 1978 (1 page)
10 July 1984Accounts made up to 30 September 1978 (1 page)
12 February 1973Incorporation (14 pages)
12 February 1973Incorporation (14 pages)