Company NameMarylebone Property Holdings Limited
Company StatusActive
Company Number01134338
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 7 months ago)
Previous NamesDavid Lewis Group Securities Limited and Molyneux Securities (Chichester) Limited

Business Activity

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

Directors

Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(24 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(24 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(28 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(37 years, 7 months after company formation)
Appointment Duration13 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(38 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Silverston Way
Stanmore
Middlesex
HA7 4HS
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address76 Gloucester Place
London
W1H 4DQ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed14 May 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(23 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chalton Drive Hampstead
Gardens Suburbs Hampstead
London
N2 0QW

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9k at £1Marylebone Property Corp LTD
64.17%
Ordinary A
350 at £1Marylebone Property Corp LTD
5.83%
A Non Voting
1.7k at £1Marylebone Property Corp LTD
27.50%
Ordinary B
150 at £1Marylebone Property Corp LTD
2.50%
B Non Voting

Financials

Year2014
Net Worth£1,194,897
Cash£214,288
Current Liabilities£12,744,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Charges

5 May 1987Delivered on: 14 May 1987
Satisfied on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 north street, chichester, west sussex.
Fully Satisfied
5 May 1987Delivered on: 14 May 1987
Satisfied on: 4 August 1987
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 & other debts & uncalled capital.
Fully Satisfied
5 May 1987Delivered on: 14 May 1987
Satisfied on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23 north street, chichester west sussex.
Fully Satisfied
5 May 1987Delivered on: 14 May 1987
Satisfied on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 124/160 (even numbers inclusive) and 178/212 (even numbers inclusive) walton road, east molesey, surrey title no.sy 187500.
Fully Satisfied
16 April 1987Delivered on: 28 April 1987
Satisfied on: 14 May 2008
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £181,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 27/1/87 and a deed of mortgage and further charge dated 14.7.86.
Particulars: F/H 152 and 154 great north road, hatfield, the county of hertford.
Fully Satisfied
11 July 1986Delivered on: 17 July 1986
Satisfied on: 14 May 2008
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: £79,000 and all other sums owing to the chargee supplemental to a mortgage dated 27/1/77 and in pursuance of an agreement.
Particulars: L/H 152 & 154 great north road, hatfield hertfordshire. F/h interest in 152 & 154 great north road, hatfield, hertfordshire.
Fully Satisfied
28 November 1985Delivered on: 10 December 1985
Satisfied on: 9 May 1992
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: Sterling pounds 2500000 and all other moneys due & to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land k/as 124/160 and 178/212 (even numbers inclusive) walton road, east molesey t/n sy 187500 and all those properties k/as 23 and 24 north street colchester, west sussex.
Fully Satisfied
14 May 1982Delivered on: 19 May 1982
Persons entitled: Anthony Gibbs & Sons Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 4.5.82 or otherwise on any account whatsoever.
Particulars: F/H land known as 124-160 (evens) and 178-212 (even) walton road, east molesey, elmbridge, surrey title no: sy 187500 with all buildings & erections fixtures & fittings, fixed plant & machinery fixed charge over all rents now owing all interest in all or any monies received, all interest and rights under any contracts or agreements, all rights & interest in any proceeds of sale (see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1996Delivered on: 25 May 1996
Satisfied on: 8 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/118 and 120/122 walton road east molesey with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
25 March 1993Delivered on: 30 March 1993
Satisfied on: 8 August 2011
Persons entitled: Marleybone Property Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 to 122 walton road and land at the rear of 2 spencer road/31 clinton avenue east moselsey surrey.
Fully Satisfied
3 April 1992Delivered on: 8 April 1992
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 152/154 great north road,hatfield together with all fixtures and fittngs thereon for full details see form 395.
Fully Satisfied
12 March 1992Delivered on: 17 March 1992
Satisfied on: 8 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 124 to 134 and 178 to 188 and 138 to 160 and 190 to 212 (even numbers inclusive) walton road east molesey ("the property") excluding no. 136 walton road aforesaid together with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business from time to time carried on at the property.
Fully Satisfied
8 August 1991Delivered on: 10 August 1991
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from marylebone property corporation PLC to the chargee on any account whatsover and from the company under the terms of the charge.
Particulars: 152/154 great north road, hatfield hertfordshire.
Fully Satisfied
23 April 1991Delivered on: 7 May 1991
Satisfied on: 14 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 north oxfordshire industrial estate launton road bicester oxfordshire t/no 109513.
Fully Satisfied
9 May 1988Delivered on: 10 May 1988
Satisfied on: 15 May 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from marylebone property corporation PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Unit 8 north oxfordshire inustrial estate, launton road, bicester oxfordshire tn on 109513 and the proceeds of sale thereof.
Fully Satisfied
30 September 1987Delivered on: 1 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 152/154 great north road hatfield hertfordshire t/n hd 212806.
Fully Satisfied
10 July 1987Delivered on: 20 July 1987
Satisfied on: 9 May 1992
Persons entitled: Royal Life Insurance Limited.

Classification: Mortgage
Secured details: Sterling pounds 4000000 and all other moneys due & to become due from the company to royal life insurance limited under the terms of this charge.
Particulars: F/Hold land k/as 124/160 and 178/212 walton rd, east molesey t/n sy 187500 and all those properties k/as 23/24 north street chichester together in both cases buildings and fittings plant machinery apperatus goods & materials within the bill of sales act 1878 to 1882 not being tenants fixtures & fittings.
Fully Satisfied
27 January 1977Delivered on: 31 January 1977
Satisfied on: 8 May 2008
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: Sterling pounds 49000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 152 & 154 great north road, hatfield hertfordshire, tog. With the oil & electric storage heaters thereon.
Fully Satisfied
7 August 2013Delivered on: 10 August 2013
Persons entitled: Hsbc Bank PLC

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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
25 June 2019Satisfaction of charge 011343380019 in full (1 page)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (15 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (15 pages)
11 July 2017Notification of Marylebone Property Corporation Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Marylebone Property Corporation Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (14 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (14 pages)
7 June 2016Director's details changed for Mrs Hannah Lewis on 18 February 2016 (2 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000
(9 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000
(9 pages)
7 June 2016Director's details changed for Mrs Hannah Lewis on 18 February 2016 (2 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(9 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,000
(9 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
30 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,000
(9 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,000
(9 pages)
30 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
9 December 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
9 December 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
10 August 2013Registration of charge 011343380019 (165 pages)
10 August 2013Registration of charge 011343380019 (165 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
1 November 2012Full accounts made up to 24 March 2012 (15 pages)
1 November 2012Full accounts made up to 24 March 2012 (15 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
15 November 2011Full accounts made up to 24 March 2011 (16 pages)
15 November 2011Full accounts made up to 24 March 2011 (16 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
26 April 2011Appointment of Mr Peter Shasha as a director (3 pages)
15 November 2010Full accounts made up to 24 March 2010 (20 pages)
15 November 2010Full accounts made up to 24 March 2010 (20 pages)
4 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
4 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Howard Steven Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
4 June 2010Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr David John Lewis on 14 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Hannah Lewis on 14 May 2010 (2 pages)
7 December 2009Full accounts made up to 24 March 2009 (20 pages)
7 December 2009Full accounts made up to 24 March 2009 (20 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
10 December 2008Full accounts made up to 24 March 2008 (19 pages)
10 December 2008Full accounts made up to 24 March 2008 (19 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
18 December 2007Full accounts made up to 24 March 2007 (19 pages)
18 December 2007Full accounts made up to 24 March 2007 (19 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 14/05/07; full list of members (4 pages)
5 June 2007Return made up to 14/05/07; full list of members (4 pages)
15 January 2007Full accounts made up to 24 March 2006 (21 pages)
15 January 2007Full accounts made up to 24 March 2006 (21 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Group of companies' accounts made up to 23 June 2005 (27 pages)
18 January 2006Group of companies' accounts made up to 23 June 2005 (27 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 February 2005Group of companies' accounts made up to 23 June 2004 (30 pages)
15 February 2005Group of companies' accounts made up to 23 June 2004 (30 pages)
18 May 2004Return made up to 14/05/04; full list of members (11 pages)
18 May 2004Return made up to 14/05/04; full list of members (11 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
19 April 2004Group of companies' accounts made up to 23 June 2003 (31 pages)
19 April 2004Group of companies' accounts made up to 23 June 2003 (31 pages)
28 May 2003Return made up to 14/05/03; full list of members (11 pages)
28 May 2003Return made up to 14/05/03; full list of members (11 pages)
7 February 2003Group of companies' accounts made up to 23 June 2002 (28 pages)
7 February 2003Group of companies' accounts made up to 23 June 2002 (28 pages)
24 May 2002Return made up to 14/05/02; full list of members (11 pages)
24 May 2002Return made up to 14/05/02; full list of members (11 pages)
18 April 2002Group of companies' accounts made up to 23 June 2001 (25 pages)
18 April 2002Group of companies' accounts made up to 23 June 2001 (25 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(11 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(11 pages)
24 April 2001Full group accounts made up to 23 June 2000 (25 pages)
24 April 2001Full group accounts made up to 23 June 2000 (25 pages)
24 May 2000Return made up to 14/05/00; full list of members (12 pages)
24 May 2000Return made up to 14/05/00; full list of members (12 pages)
22 April 2000Full group accounts made up to 23 June 1999 (26 pages)
22 April 2000Full group accounts made up to 23 June 1999 (26 pages)
27 May 1999Return made up to 14/05/99; full list of members (12 pages)
27 May 1999Return made up to 14/05/99; full list of members (12 pages)
17 May 1999Auditors statement section 394 (1 page)
17 May 1999Auditors statement section 394 (1 page)
27 April 1999Full group accounts made up to 23 June 1998 (25 pages)
27 April 1999Full group accounts made up to 23 June 1998 (25 pages)
23 July 1998New director appointed (5 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (5 pages)
23 July 1998New director appointed (2 pages)
24 May 1998Return made up to 14/05/98; full list of members (8 pages)
24 May 1998Return made up to 14/05/98; full list of members (8 pages)
12 January 1998Full group accounts made up to 23 June 1997 (23 pages)
12 January 1998Full group accounts made up to 23 June 1997 (23 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
27 March 1997Full group accounts made up to 23 June 1996 (22 pages)
27 March 1997Full group accounts made up to 23 June 1996 (22 pages)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
28 May 1996Return made up to 14/05/96; no change of members (6 pages)
28 May 1996Return made up to 14/05/96; no change of members (6 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full group accounts made up to 23 June 1995 (23 pages)
1 March 1996Full group accounts made up to 23 June 1995 (23 pages)
26 May 1995Return made up to 14/05/95; full list of members (10 pages)
26 May 1995Return made up to 14/05/95; full list of members (10 pages)
11 April 1995Full group accounts made up to 23 June 1994 (24 pages)
11 April 1995Full group accounts made up to 23 June 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
17 March 1993Full group accounts made up to 23 June 1992 (25 pages)
17 March 1993Full group accounts made up to 23 June 1992 (25 pages)
9 May 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1975Memorandum and Articles of Association (10 pages)
3 December 1975Memorandum and Articles of Association (10 pages)
14 September 1973Incorporation (14 pages)
14 September 1973Incorporation (14 pages)