Company NameSouthwark Investments Limited
DirectorsMargaret Ruth Rolwegan and Yogesh Patel
Company StatusActive
Company Number01167969
CategoryPrivate Limited Company
Incorporation Date25 April 1974(50 years ago)
Previous NameSouthwark Investments Public Limited Company

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(18 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMs Margaret Ruth Rolwegan
NationalityBritish
StatusCurrent
Appointed14 June 1996(22 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Yogesh Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(27 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameJohn Grant Butchart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7ER
Director NameMs Joan Kaye
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address15 Recreation Ground Road
Stamford
Lincs
PE9 1EN
Director NameProf Donald Shaw
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address3 Duddingston Road
Edinburgh
Lothian
EH15 1ND
Scotland
Secretary NameJohn Grant Butchart
NationalityBritish
StatusResigned
Appointed03 September 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7ER
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(23 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleFinancier
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameAdrian Dylan Butchart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(24 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 December 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Contact

Websitesouthwarkinvestments.com
Email address[email protected]
Telephone0131 4400594
Telephone regionEdinburgh

Location

Registered Address20 Belgrave Mews West
London
SW1X 8HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

49.5k at £1J.g. Butchart
99.00%
Ordinary
500 at £1Ms M.r. Rolwegan
1.00%
Ordinary

Financials

Year2014
Net Worth-£427,868
Cash£645,834
Current Liabilities£237,861

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

8 November 1988Delivered on: 25 November 1988
Satisfied on: 26 August 2013
Persons entitled: Midland Bank PLC

Classification: Standard security reg in scotland 8.11.88
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 19.10.88.
Particulars: An area of ground in edinburgh.
Fully Satisfied
11 December 1986Delivered on: 30 December 1986
Satisfied on: 11 August 1995
Persons entitled: Rhone Venture Capital LTD

Classification: 2ND assignment of agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of indemnity dated 12.12.86.
Particulars: The whole right, title and interest of the assignor in and to an agreement dated 11TH and 12TH dec 1986 between the assignor in and to an agreement dated 11TH and 12TH dec 1986 between the assignor and glaxo trustees LTD relating to a purchase there referred to.
Fully Satisfied
16 December 1986Delivered on: 22 December 1986
Satisfied on: 11 August 1995
Persons entitled: Samuel Montagu & Co Limited

Classification: Standard security registered at sasines 16/12/86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An area of ground extending to 8,200 sq metres lying on the north east side of st. Leonard's st, edinburgh.
Fully Satisfied
16 December 1986Delivered on: 22 December 1986
Satisfied on: 10 September 1993
Persons entitled: Samuel Montagu & Co Limited

Classification: Standard security registered at sasines 16/12/86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Office premises, no 4 melville st lane edinburgh.
Fully Satisfied
16 December 1986Delivered on: 22 December 1986
Satisfied on: 11 August 1995
Persons entitled: Samuel & Montagu & Co Limited

Classification: Standard security registered at sasines 16/12/86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An area of ground extending to 3.094 acres of ground to the south of ferry rd & to the east of crewe rd south, edinburgh.
Fully Satisfied
23 March 1984Delivered on: 12 April 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £450,000 being part of the sale proceeds of subjects all and whole that area of ground forming part of the former lorimer brewery at st leonards, edinburgh, lothian with the bldgs. & others erected thereon under deduction of messrs r & rs mearns fees and expenses in respect of the sale.
Fully Satisfied
16 December 1983Delivered on: 17 January 1984
Satisfied on: 29 June 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security registered at sasines 30/12/83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Basement ground and first flats of the tenement k/a no 1 melville street, edinburgh midlothian tog with the sunk area, access path, back green and others.
Fully Satisfied
18 May 1983Delivered on: 3 June 1983
Satisfied on: 7 June 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security registered at sasines 20-5-83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That area of ground situated in drumsheugh gardens, edinburgh with the building and back buildings erected thereon known as number 28 drumsheugh gardens.
Fully Satisfied
20 November 2000Delivered on: 7 December 2000
Satisfied on: 26 August 2013
Persons entitled: Crown Estate Commissionersacting of the Powers of the Crown Estate Act 1961

Classification: Standard security presented for registration in scotland on 02/11/2000 and
Secured details: All monies due or to become due from the company to the chargee in terms of a minute of agreement dated 9TH and 11TH may 2000.
Particulars: All and whole those fields or enclosures extending to 24.173 hectares or thereby generally to the north and east of whitehill house, rosewell, midlothian. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 17 February 2000
Satisfied on: 27 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland dated 14 february 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as former mansion house of whitehill presently known as st joseph's hospital rosewell midlothian.
Fully Satisfied
11 August 1995Delivered on: 19 August 1995
Satisfied on: 26 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot or area of ground lying within the city of dundee district and tayside region extending to .68 hectares bounded on or towards the north by longtown road dundee. See the mortgage charge document for full details.
Fully Satisfied
26 June 1990Delivered on: 12 July 1990
Satisfied on: 26 August 2013
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland on 26TH june 1990
Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 19TH october 1989.
Particulars: One melville street edinburgh midlothian comprising basement, ground and first flats of the corner tenement between melville street and melville place together with the sunk area, access path, back green and others.
Fully Satisfied
7 January 1981Delivered on: 9 February 1981
Persons entitled: Midland Bank PLC

Classification: Standard security registered at sasines 26/1/81
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Basement, ground & first floor flats at 1 melville street, edinburgh, midlothian.
Fully Satisfied
13 December 1999Delivered on: 11 February 2000
Persons entitled: Reverend Michael Mccullaghand Others as Trustees for the Sisters of Charity of St Vincent De Paul

Classification: A standard security which was presented for registration in scotland on the 3RD february 2000
Secured details: £17,500 due from the company to the chargee.
Particulars: St vincents cottage and walled garden at whitehill rosewell midlothian.
Outstanding

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Adrian Dylan Butchart as a director on 18 December 2017 (1 page)
25 October 2017Change of details for Mr John Grant Butchart as a person with significant control on 1 September 2016 (2 pages)
25 October 2017Change of details for Mr John Grant Butchart as a person with significant control on 1 September 2016 (2 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 August 2017Satisfaction of charge 12 in full (1 page)
9 August 2017Satisfaction of charge 12 in full (1 page)
9 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 December 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(5 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 June 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 August 2013Satisfaction of charge 13 in full (1 page)
27 August 2013Satisfaction of charge 13 in full (1 page)
26 August 2013Satisfaction of charge 11 in full (1 page)
26 August 2013Satisfaction of charge 9 in full (1 page)
26 August 2013Satisfaction of charge 10 in full (1 page)
26 August 2013Satisfaction of charge 9 in full (1 page)
26 August 2013Satisfaction of charge 14 in full (1 page)
26 August 2013Satisfaction of charge 10 in full (1 page)
26 August 2013Satisfaction of charge 11 in full (1 page)
26 August 2013Satisfaction of charge 14 in full (1 page)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page)
8 September 2010Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages)
8 September 2010Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page)
8 September 2010Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (2 pages)
8 September 2010Secretary's details changed for Ms Margaret Ruth Rolwegan on 1 August 2010 (1 page)
8 September 2010Director's details changed for Mr Yogesh Patel on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Adrian Dylan Butchart on 1 August 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
11 February 2009Registered office changed on 11/02/2009 from 53 monument street london EC3R 8BU (1 page)
11 February 2009Registered office changed on 11/02/2009 from 53 monument street london EC3R 8BU (1 page)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 September 2008Return made up to 03/09/08; full list of members (4 pages)
18 September 2008Return made up to 03/09/08; full list of members (4 pages)
25 October 2007Return made up to 03/09/07; full list of members (3 pages)
25 October 2007Return made up to 03/09/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2006Return made up to 03/09/06; full list of members (7 pages)
24 October 2006Return made up to 03/09/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
23 September 2005Return made up to 03/09/05; full list of members (7 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2005Application for reregistration from PLC to private (1 page)
12 May 2005Re-registration of Memorandum and Articles (23 pages)
12 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Application for reregistration from PLC to private (1 page)
12 May 2005Re-registration of Memorandum and Articles (23 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
30 September 2004Return made up to 03/09/04; full list of members (8 pages)
30 September 2004Return made up to 03/09/04; full list of members (8 pages)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Full accounts made up to 31 December 2003 (17 pages)
28 September 2003Return made up to 03/09/03; full list of members (8 pages)
28 September 2003Return made up to 03/09/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 December 2002 (17 pages)
13 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
12 September 2002Return made up to 03/09/02; full list of members (8 pages)
12 September 2002Return made up to 03/09/02; full list of members (8 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 September 2001Return made up to 03/09/01; full list of members (7 pages)
13 September 2001Return made up to 03/09/01; full list of members (7 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
7 December 2000Particulars of mortgage/charge (5 pages)
8 September 2000Return made up to 03/09/00; full list of members (7 pages)
8 September 2000Return made up to 03/09/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (21 pages)
10 July 2000Full accounts made up to 31 December 1999 (21 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
17 February 2000Particulars of mortgage/charge (5 pages)
17 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (18 pages)
4 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
18 December 1998Registered office changed on 18/12/98 from: hanover house 73-74 high holborn london WC1V 7ER (1 page)
18 December 1998Registered office changed on 18/12/98 from: hanover house 73-74 high holborn london WC1V 7ER (1 page)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 September 1998Return made up to 03/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1998Return made up to 03/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 September 1997Return made up to 03/09/97; full list of members (6 pages)
29 September 1997Return made up to 03/09/97; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
7 October 1996Return made up to 03/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1996Return made up to 03/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
16 July 1996Full accounts made up to 31 December 1995 (19 pages)
15 September 1995Return made up to 03/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1995Return made up to 03/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (19 pages)
19 July 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
4 July 1994Full accounts made up to 31 December 1993 (19 pages)
25 July 1993Full accounts made up to 31 December 1992 (16 pages)
20 July 1992Full accounts made up to 31 December 1991 (15 pages)
8 August 1991Full accounts made up to 31 December 1990 (17 pages)
2 August 1990Full accounts made up to 31 December 1989 (17 pages)
15 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1989Application for reregistration from private to PLC (1 page)
8 August 1989Re-registration of Memorandum and Articles (13 pages)
8 August 1989Application for reregistration from private to PLC (1 page)
8 August 1989Re-registration of Memorandum and Articles (13 pages)
19 August 1987Return made up to 31/12/85; full list of members (5 pages)
19 August 1987Return made up to 31/12/85; full list of members (5 pages)
25 April 1974Certificate of incorporation (1 page)
25 April 1974Certificate of incorporation (1 page)