Company NameWestcity Properties Limited
DirectorsMichael Joel Tannenbaum and Ira Sheldon Rapp
Company StatusActive
Company Number01110686
CategoryPrivate Limited Company
Incorporation Date30 April 1973(50 years, 11 months ago)
Previous NamesWordwend Limited and Ironcliffe Estates Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(19 years after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusCurrent
Appointed05 May 1992(19 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrett Street - 2nd Floor
St Christopher's Place
London
W1U 1AY
Director NameMr Ira Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(20 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hamilton Terrace
London
NW8 9UJ
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Director NameMr Michael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(19 years after company formation)
Appointment Duration18 years, 2 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornwood Lodge
Thornwood Gardens Campden Hill
London
W8 7EB
Director NameLawrence Darryl Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 1998)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Julian Michael Fellerman
NationalityBritish
StatusResigned
Appointed05 May 1992(19 years after company formation)
Appointment Duration2 years, 12 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address17 Grosvenor Square
London
W1X 9FD
Director NameCarmel Paige
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(26 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address4 Christopher Close
Hornchurch
Essex
RM12 6RF
Director NamePaula Reynolds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2001)
RoleAccountant
Correspondence Address12 Oldfield Road
Hampton
Middlesex
TW12 2AE

Contact

Websitewww.westcity.co.uk
Telephone020 75355242
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Turnover£2,764,667
Net Worth£3,112,461
Cash£91,868
Current Liabilities£30,842,754

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

14 August 1996Delivered on: 27 August 1996
Satisfied on: 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the balvaird place partnership (the debtor) to the chargee under or in connection with the facility letter (as defined) and any hedging document(s) (as defined) and all other monies due under the facility letter, the hedging document(s), the charge over shares, the securities (as defined) or any calls or other payments relating to securities in each case on a full indemnity basis.
Particulars: All the shares and and all dividends all accretions allotments offers rights benefits moneys securities. Shares mean 1 shares of 50% of issued shre capital in westcity partners (balvaird) limited. See the mortgage charge document for full details.
Fully Satisfied
15 November 1988Delivered on: 22 November 1988
Satisfied on: 6 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or david cover and son limited to the chargee on any account whatsoever.
Particulars: Land on west side of market road, chichester west sussex. Title no wsx 125267 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1988Delivered on: 21 November 1988
Satisfied on: 6 December 2002
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Legal charge
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 under a loan facility letter dated 1/11/88.
Particulars: F/H land at standard way fort wallington fareham hampshire together with all buildings fixtures & fittings, plant & equipment.
Fully Satisfied
9 September 1988Delivered on: 21 September 1988
Satisfied on: 21 November 1988
Persons entitled: J.Henry Schroder Wagg & Co Limited

Classification: Legal charge
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 under a loan facility letter dated 5/8/88.
Particulars: Freehold land at standard way fort walliington fareham hampshire together with all bldgs, fixtures, fittings, plant & equipment.
Fully Satisfied
1 July 1988Delivered on: 13 July 1988
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company. And/or ploytoll limited on current account no 81119532 and loan account no 8119540 and all moneys due from the company under the terms of the charge.
Particulars: H f/hold property the dower house. 108 high street, berkhamstead, hertfordshire. Title no. Hd 202043.
Fully Satisfied
26 May 1988Delivered on: 31 May 1988
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on current account no. 81119516 and loan account no 81119524 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property known as 21 wadsworth road perivale middlesex comprised in title no mx 166581.
Fully Satisfied
27 August 1987Delivered on: 28 August 1987
Satisfied on: 27 February 1989
Persons entitled: Westcity Holdings Limited.

Classification: Debenture
Secured details: Sterling pounds 285,000 due from the company to westcity holdings limited pursuant to an agreement dated 27/8/87.
Particulars: Fixed and floating charge over all the undertaking & assets of the company, both present & future.
Fully Satisfied
3 December 1986Delivered on: 17 December 1986
Satisfied on: 8 February 1991
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belvedere, meadow road, henley-on-thames, oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2013Delivered on: 31 July 2013
Satisfied on: 3 May 2014
Persons entitled: Casalev Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2000Delivered on: 24 May 2000
Satisfied on: 6 December 2002
Persons entitled: The Development Bank of Singapore LTD

Classification: Subordination deed between the company and others as subordinated creditors and west end quay limited as borrower and the development bank of singpore limited as security trustee
Secured details: All liabilities arising under or in connection with the finance documents (as defined) to any finance party (as defined).
Particulars: By clause 6 of the deed the company shall (if the company actually receives the amount discharged or purported to be discharged) immediately pay it (up to a maximum of an amount equal to the senior laibilities) to the security trustee for application towards the senior liabilities and pending payment hold it (up to that maximum) on trust for the security trustee.
Fully Satisfied
28 November 1986Delivered on: 11 December 1986
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including & book debts uncalled capital.
Fully Satisfied
4 January 2021Delivered on: 6 January 2021
Persons entitled: Osf (UK) Ii Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Osf (UK) Ii Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2019Delivered on: 30 July 2019
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding
10 July 2019Delivered on: 11 July 2019
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Osf (UK) Ii Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 May 2017Delivered on: 10 May 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 8 October 2015
Persons entitled: Gabriel Limited (As Chargee)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2015Delivered on: 8 October 2015
Persons entitled: Rothschild Trust Guernsey Limited (As Chargee)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 June 2014Delivered on: 18 June 2014
Persons entitled: Ralphie Limited

Classification: A registered charge
Outstanding
10 January 2014Delivered on: 17 January 2014
Persons entitled: Topland Mars Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 9 October 2013
Persons entitled: Casalev Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 20 August 2013
Persons entitled: Casalev Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 31 July 2013
Persons entitled: Casalev Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
12 May 2022Director's details changed for Mr. Ira Sheldon Rapp on 1 March 2016 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 January 2021Registration of charge 011106860024, created on 4 January 2021 (8 pages)
10 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 December 2019Registration of charge 011106860023, created on 19 December 2019 (16 pages)
15 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
30 July 2019Registration of charge 011106860022, created on 10 July 2019 (50 pages)
11 July 2019Registration of charge 011106860021, created on 10 July 2019 (38 pages)
5 June 2019Amended total exemption full accounts made up to 30 June 2018 (13 pages)
16 May 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
1 May 2019Director's details changed for Mr Michael Joel Tannenbaum on 30 April 2019 (2 pages)
13 December 2018Registration of charge 011106860020, created on 10 December 2018 (7 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Candice Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Registration of charge 011106860019, created on 3 May 2017 (36 pages)
10 May 2017Registration of charge 011106860019, created on 3 May 2017 (36 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 May 2017Satisfaction of charge 011106860014 in full (1 page)
4 May 2017Satisfaction of charge 011106860016 in full (1 page)
4 May 2017Satisfaction of charge 011106860013 in full (1 page)
4 May 2017Satisfaction of charge 011106860014 in full (1 page)
4 May 2017Satisfaction of charge 011106860015 in full (4 pages)
4 May 2017Satisfaction of charge 011106860012 in full (1 page)
4 May 2017Satisfaction of charge 011106860017 in full (1 page)
4 May 2017Satisfaction of charge 011106860013 in full (1 page)
4 May 2017Satisfaction of charge 011106860015 in full (4 pages)
4 May 2017Satisfaction of charge 011106860018 in full (1 page)
4 May 2017Satisfaction of charge 011106860012 in full (1 page)
4 May 2017Satisfaction of charge 011106860017 in full (1 page)
4 May 2017Satisfaction of charge 011106860018 in full (1 page)
4 May 2017Satisfaction of charge 011106860016 in full (1 page)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 250,000
(6 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 250,000
(6 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (15 pages)
8 October 2015Registration of charge 011106860017, created on 6 October 2015 (35 pages)
8 October 2015Registration of charge 011106860017, created on 6 October 2015 (35 pages)
8 October 2015Registration of charge 011106860018, created on 6 October 2015 (35 pages)
8 October 2015Registration of charge 011106860018, created on 6 October 2015 (35 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
(6 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
(6 pages)
13 May 2015Secretary's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (1 page)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 250,000
(6 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Michael Joel Tannenbaum on 5 April 2015 (2 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
18 June 2014Registration of charge 011106860016 (35 pages)
18 June 2014Registration of charge 011106860016 (35 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 250,000
(6 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 250,000
(6 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 250,000
(6 pages)
3 May 2014Satisfaction of charge 011106860011 in full (4 pages)
3 May 2014Satisfaction of charge 011106860011 in full (4 pages)
17 January 2014Registration of charge 011106860015 (11 pages)
17 January 2014Registration of charge 011106860015 (11 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
9 October 2013Registration of charge 011106860014 (35 pages)
9 October 2013Registration of charge 011106860014 (35 pages)
20 August 2013Registration of charge 011106860013 (35 pages)
20 August 2013Registration of charge 011106860013 (35 pages)
31 July 2013Registration of charge 011106860011 (35 pages)
31 July 2013Registration of charge 011106860012 (35 pages)
31 July 2013Registration of charge 011106860011 (35 pages)
31 July 2013Registration of charge 011106860012 (35 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 30 June 2012 (14 pages)
20 November 2012Full accounts made up to 30 June 2012 (14 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 June 2011 (16 pages)
5 March 2012Full accounts made up to 30 June 2011 (16 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Secretary's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
26 July 2010Termination of appointment of Michael Rapp as a director (2 pages)
26 July 2010Termination of appointment of Michael Rapp as a director (2 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
21 May 2009Return made up to 05/05/09; full list of members (7 pages)
21 May 2009Return made up to 05/05/09; full list of members (7 pages)
13 May 2009Appointment terminated director carmel paige (1 page)
13 May 2009Appointment terminated director carmel paige (1 page)
13 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 June 2008Return made up to 05/05/08; full list of members (8 pages)
2 June 2008Return made up to 05/05/08; full list of members (8 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
21 April 2008Full accounts made up to 30 June 2007 (17 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
5 June 2007Return made up to 05/05/07; full list of members (7 pages)
5 June 2007Return made up to 05/05/07; full list of members (7 pages)
25 January 2007Full accounts made up to 30 June 2006 (16 pages)
25 January 2007Full accounts made up to 30 June 2006 (16 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
31 October 2005Full accounts made up to 30 June 2005 (16 pages)
31 October 2005Full accounts made up to 30 June 2005 (16 pages)
25 May 2005Return made up to 05/05/05; full list of members (7 pages)
25 May 2005Return made up to 05/05/05; full list of members (7 pages)
10 November 2004Full accounts made up to 30 June 2004 (16 pages)
10 November 2004Full accounts made up to 30 June 2004 (16 pages)
7 June 2004Return made up to 05/05/04; full list of members (7 pages)
7 June 2004Return made up to 05/05/04; full list of members (7 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
29 September 2003Full accounts made up to 30 June 2003 (16 pages)
29 September 2003Full accounts made up to 30 June 2003 (16 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
10 December 2002Full accounts made up to 30 June 2002 (17 pages)
10 December 2002Full accounts made up to 30 June 2002 (17 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
17 June 2002Return made up to 05/05/02; full list of members (6 pages)
17 June 2002Return made up to 05/05/02; full list of members (6 pages)
22 November 2001Full accounts made up to 30 June 2001 (16 pages)
22 November 2001Full accounts made up to 30 June 2001 (16 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Full accounts made up to 30 June 2000 (15 pages)
22 November 2000Full accounts made up to 30 June 2000 (15 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
9 June 2000Return made up to 05/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2000Return made up to 05/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
24 May 2000Particulars of mortgage/charge (11 pages)
13 March 2000Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
13 March 2000Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
13 December 1999Full accounts made up to 30 June 1999 (17 pages)
13 December 1999Full accounts made up to 30 June 1999 (17 pages)
3 August 1999New director appointed (1 page)
3 August 1999New director appointed (1 page)
30 June 1999Return made up to 05/05/99; full list of members (9 pages)
30 June 1999Return made up to 05/05/99; full list of members (9 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
23 November 1998Full accounts made up to 30 June 1998 (16 pages)
23 November 1998Full accounts made up to 30 June 1998 (16 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
31 May 1998Return made up to 05/05/98; full list of members (10 pages)
31 May 1998Return made up to 05/05/98; full list of members (10 pages)
10 December 1997Full accounts made up to 30 June 1997 (16 pages)
10 December 1997Full accounts made up to 30 June 1997 (16 pages)
16 June 1997Return made up to 05/05/97; full list of members (10 pages)
16 June 1997Return made up to 05/05/97; full list of members (10 pages)
16 January 1997Application for reregistration from PLC to private (1 page)
16 January 1997Application for reregistration from PLC to private (1 page)
16 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 January 1997Re-registration of Memorandum and Articles (12 pages)
16 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1997Re-registration of Memorandum and Articles (12 pages)
20 November 1996Full accounts made up to 30 June 1996 (15 pages)
20 November 1996Full accounts made up to 30 June 1996 (15 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
27 August 1996Particulars of mortgage/charge (7 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
21 May 1996Return made up to 05/05/96; full list of members (10 pages)
21 May 1996Return made up to 05/05/96; full list of members (10 pages)
15 November 1995Full accounts made up to 30 June 1995 (13 pages)
15 November 1995Full accounts made up to 30 June 1995 (13 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Return made up to 05/05/95; full list of members (22 pages)
4 July 1995Return made up to 05/05/95; full list of members (22 pages)
4 July 1995Registered office changed on 04/07/95 from: st pauls house warwick lane london EC4P 4BN (1 page)
4 July 1995Registered office changed on 04/07/95 from: st pauls house warwick lane london EC4P 4BN (1 page)
4 July 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
17 October 1994Full accounts made up to 30 June 1994 (12 pages)
17 October 1994Full accounts made up to 30 June 1994 (12 pages)
25 November 1993Full accounts made up to 30 June 1993 (10 pages)
25 November 1993Full accounts made up to 30 June 1993 (10 pages)
12 March 1991Memorandum and Articles of Association (19 pages)
12 March 1991Memorandum and Articles of Association (19 pages)
19 February 1991Memorandum and Articles of Association (12 pages)
19 February 1991Memorandum and Articles of Association (12 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
14 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
14 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
9 February 1989Return made up to 10/06/88; full list of members (10 pages)
9 February 1989Return made up to 10/06/88; full list of members (10 pages)