Company NameNational Parking Corporation Limited
Company StatusActive
Company Number01104488
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Previous NameLegknight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(45 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(51 years after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameSir Ronald Frank Hobson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenamoy Nan Clarks Lane
Mill Hill
London
NW7 4HH
Director NameMr Gordon Layton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chester Close North
London
NW1 4JE
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander House
Lower Teddington Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HJ
Director NameMr John Gordon Frederick Flack
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
77 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameMr Albert Edward Bromfield
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameAlbert Ernest Aylmer
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address257 Watford Road
Harrow
Middlesex
HA1 3TU
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed20 October 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameRobert John Knight
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 1998)
RoleSolicitor
Correspondence Address119 The Ridgeway
Northaw
Potters Bar
Hertfordshire
EN6 4BG
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameJohn Edward Prangnell
NationalityBritish
StatusResigned
Appointed28 June 1995(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1996)
RoleCd/Accountant
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed05 January 1996(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameJames E Buckman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 May 2002)
RoleBusiness Executive And Lawyer
Correspondence Address99 Woodfield Road
Shore Hills
New Jersey
07078
Director NameMichael Patrick Monaco
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1999)
RoleBusiness Executive
Correspondence Address18 Orchard Place
Bronxville 10708
New York Usa
Foreign
Director NameMr Terry E Kridler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1999)
RoleBusiness Executive
Correspondence Address8735 Marburg Manor Drive
Timonium
Maryland
21093
Director NameSameul Levi Katz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 May 2002)
RoleExecutive Vice President
Correspondence Address145 West 67th Street
Apartment 15g
New York
United States
Director NameClair James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSidlow Barn
Sidlow
Reigate
Surrey
RH2 8PP
Director NameStephen Paul Holmes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(25 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 May 2002)
RoleBusiness Executive
Correspondence Address18 Keech Briar Lane
Pompton Plains
New Jersey
07444
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed18 May 1999(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(26 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(32 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(34 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Sean Gerard MacDonald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(34 years after company formation)
Appointment Duration6 days (resigned 26 March 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Dhu
Blundel Lane, Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(34 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(35 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(35 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(36 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(37 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

119m at £0.1Ncp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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
27 July 2007Delivered on: 3 August 2007
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
17 October 2005Delivered on: 31 October 2005
Satisfied on: 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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.
Fully Satisfied
9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties 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.
Fully Satisfied
10 September 2002Delivered on: 24 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties

Classification: Deed of accession
Secured details: All obligations due or to become due from the company (the "chargor") to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in the english real property,as defined,the tangible moveable property,the accounts and the intellectual property. (All terms as defined); any goodwill and rights in relation to uncalled capital,the investments,shares,dividends and other monies payable thereon; all monetary claims and each of the specific contracts; all other agreements,contracts,deeds,undertakings,covenants,etc. Floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
7 May 1986Delivered on: 16 May 1986
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set of
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

10 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
17 December 2021Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages)
19 October 2021Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page)
15 July 2021Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
8 June 2021Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
26 October 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
6 August 2017Satisfaction of charge 011044880007 in full (1 page)
6 August 2017Satisfaction of charge 011044880007 in full (1 page)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ncp Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of Ncp Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
18 January 2017Satisfaction of charge 5 in full (2 pages)
18 January 2017Satisfaction of charge 6 in full (2 pages)
18 January 2017Satisfaction of charge 5 in full (2 pages)
18 January 2017Satisfaction of charge 6 in full (2 pages)
9 December 2016Registration of charge 011044880007, created on 30 November 2016 (68 pages)
9 December 2016Registration of charge 011044880007, created on 30 November 2016 (68 pages)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
18 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11,903,670.1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11,903,670.1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 11,903,670.1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 11,903,670.1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 11,903,670.1
(4 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (8 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (8 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,903,670.1
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,903,670.1
(4 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (8 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (8 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11,903,670.1
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 11,903,670.1
(4 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (9 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (9 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (9 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (24 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (24 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (9 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (9 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
24 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
24 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
18 October 2010Full accounts made up to 26 March 2010 (9 pages)
18 October 2010Full accounts made up to 26 March 2010 (9 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (14 pages)
30 November 2009Full accounts made up to 27 March 2009 (14 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 21 October 2009 (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
31 December 2008Return made up to 20/10/08; full list of members (10 pages)
31 December 2008Return made up to 20/10/08; full list of members (10 pages)
4 November 2008Full accounts made up to 28 March 2008 (13 pages)
4 November 2008Full accounts made up to 28 March 2008 (13 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
26 September 2008Appointment terminated director gordon parsons (1 page)
26 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
13 November 2007Full accounts made up to 29 December 2006 (12 pages)
13 November 2007Full accounts made up to 29 December 2006 (12 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 20/10/07; full list of members (5 pages)
8 November 2007Return made up to 20/10/07; full list of members (5 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Location of register of members (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
31 July 2007Memorandum and Articles of Association (3 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2007Memorandum and Articles of Association (3 pages)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
30 October 2006Return made up to 20/10/06; full list of members (6 pages)
30 October 2006Return made up to 20/10/06; full list of members (6 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Full accounts made up to 11 July 2005 (11 pages)
17 May 2006Full accounts made up to 11 July 2005 (11 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Return made up to 01/10/05; full list of members (6 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Return made up to 01/10/05; full list of members (6 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 24 December 2004 (10 pages)
9 November 2005Full accounts made up to 24 December 2004 (10 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Particulars of mortgage/charge (12 pages)
31 October 2005Particulars of mortgage/charge (12 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
8 March 2005Memorandum and Articles of Association (3 pages)
8 March 2005Memorandum and Articles of Association (3 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
3 November 2004Return made up to 20/10/04; full list of members (7 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
8 June 2004Full accounts made up to 26 December 2003 (12 pages)
8 June 2004Full accounts made up to 26 December 2003 (12 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
23 December 2003Particulars of mortgage/charge (14 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
5 November 2003Return made up to 20/10/03; full list of members (6 pages)
5 November 2003Return made up to 20/10/03; full list of members (6 pages)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
23 October 2002Return made up to 20/10/02; no change of members (6 pages)
23 October 2002Return made up to 20/10/02; no change of members (6 pages)
1 October 2002Declaration of assistance for shares acquisition (7 pages)
1 October 2002Declaration of assistance for shares acquisition (7 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
23 September 2002Declaration of assistance for shares acquisition (4 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Declaration of assistance for shares acquisition (4 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Declaration of assistance for shares acquisition (4 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2002Declaration of assistance for shares acquisition (4 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002Full accounts made up to 28 December 2001 (11 pages)
28 May 2002Full accounts made up to 28 December 2001 (11 pages)
24 October 2001Return made up to 20/10/01; full list of members (8 pages)
24 October 2001Return made up to 20/10/01; full list of members (8 pages)
29 July 2001Full accounts made up to 29 December 2000 (12 pages)
29 July 2001Full accounts made up to 29 December 2000 (12 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
16 November 2000Return made up to 20/10/00; no change of members (9 pages)
16 November 2000Return made up to 20/10/00; no change of members (9 pages)
30 October 2000Full accounts made up to 24 December 1999 (12 pages)
30 October 2000Full accounts made up to 24 December 1999 (12 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH (1 page)
30 December 1999Full accounts made up to 25 December 1998 (15 pages)
30 December 1999Full accounts made up to 25 December 1998 (15 pages)
11 November 1999Return made up to 20/10/99; full list of members (11 pages)
11 November 1999Return made up to 20/10/99; full list of members (11 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
13 January 1999Full group accounts made up to 27 March 1998 (37 pages)
13 January 1999Full group accounts made up to 27 March 1998 (37 pages)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
30 November 1998Return made up to 20/10/98; bulk list available separately (11 pages)
30 November 1998Return made up to 20/10/98; bulk list available separately (11 pages)
6 November 1998Location of register of members (1 page)
6 November 1998Location of register of members (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
27 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
4 March 1998Ad 24/02/98--------- £ si [email protected]=1230 £ ic 11772390/11773620 (2 pages)
4 March 1998Ad 24/02/98--------- £ si [email protected]=1230 £ ic 11772390/11773620 (2 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Return made up to 20/10/97; bulk list available separately (9 pages)
7 November 1997Return made up to 20/10/97; bulk list available separately (9 pages)
7 November 1997Director's particulars changed (1 page)
31 July 1997Full group accounts made up to 28 March 1997 (42 pages)
31 July 1997Full group accounts made up to 28 March 1997 (42 pages)
23 June 1997Secretary's particulars changed (1 page)
23 June 1997Secretary's particulars changed (1 page)
20 November 1996Director's particulars changed (1 page)
20 November 1996Return made up to 20/10/96; bulk list available separately (10 pages)
20 November 1996Director's particulars changed (1 page)
20 November 1996Return made up to 20/10/96; bulk list available separately (10 pages)
11 November 1996Full group accounts made up to 29 March 1996 (41 pages)
11 November 1996Full group accounts made up to 29 March 1996 (41 pages)
20 October 1996Auditor's resignation (1 page)
20 October 1996Auditor's resignation (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996New secretary appointed (2 pages)
10 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(34 pages)
10 November 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(34 pages)
10 November 1995Full group accounts made up to 31 March 1995 (35 pages)
10 November 1995Full group accounts made up to 31 March 1995 (35 pages)
2 October 1995New secretary appointed (4 pages)
2 October 1995New secretary appointed (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (4 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=21895 £ ic 11877765/11899660 (10 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=21895 £ ic 11877765/11899660 (10 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=23540 £ ic 11838965/11862505 (16 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=15260 £ ic 11862505/11877765 (12 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=63365 £ ic 11775600/11838965 (4 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=23540 £ ic 11838965/11862505 (16 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=15260 £ ic 11862505/11877765 (12 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=2780 £ ic 11899660/11902440 (8 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=2780 £ ic 11899660/11902440 (8 pages)
27 July 1995Ad 10/07/95--------- £ si [email protected]=63365 £ ic 11775600/11838965 (4 pages)
17 May 1995Ad 19/04/95--------- £ si [email protected]=620 £ ic 11774980/11775600 (2 pages)
17 May 1995Ad 19/04/95--------- £ si [email protected]=620 £ ic 11774980/11775600 (2 pages)
12 April 1995Ad 03/04/95--------- £ si [email protected]=500 £ ic 11772390/11772890 (2 pages)
12 April 1995Ad 03/04/95--------- £ si [email protected]=2090 £ ic 11772890/11774980 (2 pages)
12 April 1995Ad 03/04/95--------- £ si [email protected]=500 £ ic 11772390/11772890 (2 pages)
12 April 1995Ad 03/04/95--------- £ si [email protected]=2090 £ ic 11772890/11774980 (2 pages)
13 March 1995Ad 23/02/95--------- £ si [email protected]=50 £ ic 11771460/11771510 (2 pages)
13 March 1995Ad 09/03/95--------- £ si [email protected]=880 £ ic 11771510/11772390 (2 pages)
13 March 1995Ad 09/03/95--------- £ si [email protected]=880 £ ic 11771510/11772390 (2 pages)
13 March 1995Ad 23/02/95--------- £ si [email protected]=50 £ ic 11771460/11771510 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
4 November 1994Declaration of satisfaction of mortgage/charge (1 page)
4 November 1994Declaration of satisfaction of mortgage/charge (1 page)
19 October 1992Full group accounts made up to 27 March 1992 (29 pages)
19 October 1992Full group accounts made up to 27 March 1992 (29 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 March 1992Resolution passed on (3 pages)
28 March 1992Resolution passed on (3 pages)
5 December 1991Full group accounts made up to 29 March 1991 (25 pages)
5 December 1991Full group accounts made up to 29 March 1991 (25 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1986Memorandum and Articles of Association (37 pages)
29 March 1986Memorandum and Articles of Association (37 pages)
4 October 1985Company name changed\certificate issued on 04/10/85 (2 pages)
4 October 1985Company name changed\certificate issued on 04/10/85 (2 pages)
27 March 1973Certificate of incorporation (1 page)
27 March 1973Certificate of incorporation (1 page)