Company NameLondon Consolidated Properties Limited
Company StatusActive
Company Number01118130
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 10 months ago)
Previous NameWaltonite Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(27 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(30 years, 10 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(37 years, 10 months after company formation)
Appointment Duration13 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(47 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(27 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£852,827
Gross Profit£791,565
Net Worth£21,212,551
Current Liabilities£144,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 3 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Charges

20 December 1993Delivered on: 31 December 1993
Persons entitled: L.D.C.Trustees Limited

Classification: Seventh supplemental trust deed
Secured details: The principal amount of £6,000,000 (in aggregate) 11% first mortgage debenture stock 2011 of dorrington investment PLC and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of dorrington investment PLC and all other moneys under the terms of the principal trust deed and deeds supplemental thereto.
Particulars: The proceeds of sale of one or more residential units. See the mortgage charge document for full details.
Outstanding
17 January 1992Delivered on: 22 January 1992
Persons entitled: L.D.C. Trustees Limited

Classification: Supplemental trust deed
Secured details: The principal amounts of and interest on £4,750,000 11% first mortgage debenture stock 2011,£1,250,000 11% first mortgage debenture stock 2011 and £4,300,000 121/4% first mortgage debenture stock 2008 and all other moneys due or to become due to L.D.C. trustees limited under the trust deeds as defined.
Particulars: Leasehold 14 hans road,london SW3 all property,proceeds of sale,buildings,fixed plant,machinery and fixtures (other than tenants or trade fixtures) benefit of all agreements (see doc ref M103 for full details).
Outstanding
30 July 1985Delivered on: 5 August 1989
Persons entitled:
Samuel Mantagu & Co Limited
Credit Lyonnais Bank Nederland N V

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to the chargees under the terms of the charge.
Particulars: L/H property k/a 16 hans road kensington & chelsea london title number ngl 220927.
Outstanding
5 August 1988Delivered on: 26 August 1988
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £2,200,000. and all other moneys due or to become due from hanover acceptances limited to sun life assurance company of canada under the terms of the charge.
Particulars: L/Hold 16 hans road, london, SW11 title ngl 220927.
Outstanding
26 March 1984Delivered on: 6 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from dorrington investment PLC on any account whatsoever & from the company under the terms of the charge.
Particulars: L/Hold 14, hans road, london SW3 title no - ngl 220926.
Outstanding
27 December 2018Delivered on: 10 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold land comprising 2A and 2B hans road, london SW3 1RX and patio area 2A and 2B hans court, london SW3 1RX registered at the land registry under title number BGL32445. All that freehold land being 137 to 159 (odd numbers) brompton road,2A, 2B and 2 to 10 (even numbers) hans road and 4A brompton place, london registered at the land registry under title number LN138148.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All that leasehold land compromising 2A and 2B hans road, london SW3 1RX and patio area 2A and 2B hans. Court, london SW3 1RX registered at the land registry under title number BGL32445; and. All that freehold land being 137 to 159 (odd numbers) brompton road, 2A, 2B and 2 to 10 (even numbers) hans. Road and 4A brompton place, london registered at the land registry under title number LN138148.. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2-10 hans road knightsbridge london t/no:LN138148 l/h 2-10 hans rd knightsbridge london t/no'NGL301685,NGL301686 BGL32445 right title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 16 hans road london t/n NGL220927, plant machinery, rent,. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Further legal charge
Secured details: £2,300,000 and all other monies due or to become due.
Particulars: L/H 16 hans road london t/no NGL220927.
Outstanding
23 September 1994Delivered on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,400,000.
Particulars: L/H property k/a numbers 34 to 38 (even) mortimer street and 3AND 4 bywell place london t/no's ln 112655, NGL507664 and NGL653012 and the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 March 1991Delivered on: 7 March 1991
Satisfied on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company under the terms of the charge.
Particulars: L/Hold - 14 hans road london sw 3.
Fully Satisfied
11 August 1982Delivered on: 26 August 1982
Persons entitled: A P Bank Limited

Classification: Deed
Secured details: All monies due or to become due under the terms of a legal charge dated 28 jan 1980.
Particulars: The property charged by the legal charge dated 28 jan 1980.
Fully Satisfied
20 March 1981Delivered on: 24 March 1981
Persons entitled: A.P.Bank Limited.

Classification: Supplemental deed.
Secured details: All monies payable to a p bank limited under the legal charge dated 28 jan 1980.
Particulars: L/H 16 hams road. Royal borough of kensington and chelsea. Title no:- ngl 220924 (see doc M37).
Fully Satisfied
28 January 1980Delivered on: 29 January 1980
Persons entitled: A.P.Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from ordenea limited to the chargee.
Particulars: The interest of the purchaser in a contract dated 21.12.79 providing for the sale of 16 hans rd london SW3.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
21 July 2023Director's details changed for Mr Andrew Richard Giblin on 21 July 2023 (2 pages)
1 June 2023Full accounts made up to 31 December 2022 (21 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
29 March 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
9 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
1 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
5 July 2021Full accounts made up to 31 December 2020 (21 pages)
28 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
24 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
12 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (19 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (18 pages)
10 January 2019Registration of charge 011181300016, created on 27 December 2018 (44 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (18 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2017Full accounts made up to 31 December 2016 (16 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Satisfaction of charge 12 in full (4 pages)
4 May 2016Satisfaction of charge 12 in full (4 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(10 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(10 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(10 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
5 February 2014All of the property or undertaking has been released from charge 13 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 13 (5 pages)
21 January 2014Registration of charge 011181300014 (47 pages)
21 January 2014Registration of charge 011181300015 (115 pages)
21 January 2014Registration of charge 011181300014 (47 pages)
21 January 2014Registration of charge 011181300015 (115 pages)
13 January 2014Resolutions
  • RES13 ‐ Enter into cridir agreement and various deeds 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ Enter into cridir agreement and various deeds 11/11/2013
(3 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(10 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (4 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (4 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
24 May 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 November 1997Return made up to 31/10/97; no change of members (12 pages)
25 November 1997Return made up to 31/10/97; no change of members (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 April 1981Company name changed\certificate issued on 06/04/81 (2 pages)
6 April 1981Company name changed\certificate issued on 06/04/81 (2 pages)
13 June 1973Certificate of incorporation (1 page)
13 June 1973Certificate of incorporation (1 page)