Company NameCromwell Land Finance Limited
Company StatusDissolved
Company Number01178462
CategoryPrivate Limited Company
Incorporation Date24 July 1974(49 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameChesterbeech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Peter Marlow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusClosed
Appointed24 July 2013(39 years after company formation)
Appointment Duration2 months, 2 weeks (closed 08 October 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 April 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleChartered Surveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed26 February 2002(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(28 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed14 July 2005(30 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(32 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed11 May 2007(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameMs Sarah Louise Gledhill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Laurence Edwin Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameKaren Lyon
StatusResigned
Appointed09 September 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed04 April 2013(38 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Cromwell Land Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,475,418
Cash£19,893
Current Liabilities£19,893

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2013Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages)
25 July 2013Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
4 July 2013Satisfaction of charge 5 in full (3 pages)
4 July 2013Satisfaction of charge 5 in full (3 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
11 June 2013Solvency statement dated 06/06/13 (1 page)
11 June 2013Solvency Statement dated 06/06/13 (1 page)
11 June 2013Statement of capital on 11 June 2013
  • GBP 2
(4 pages)
11 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2013Statement by Directors (1 page)
11 June 2013Statement of capital on 11 June 2013
  • GBP 2
(4 pages)
11 June 2013Statement by directors (1 page)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
6 June 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
4 April 2013Appointment of Hollie Rheanna Wood as a secretary (2 pages)
4 April 2013Appointment of Hollie Rheanna Wood as a secretary on 4 April 2013 (2 pages)
4 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
4 April 2013Termination of appointment of Karen Lyon as a secretary on 4 April 2013 (1 page)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (22 pages)
23 August 2012Full accounts made up to 31 December 2011 (22 pages)
15 June 2012Register(s) moved to registered office address (2 pages)
15 June 2012Register(s) moved to registered office address (2 pages)
11 June 2012Registered office address changed from 2 Jubilee Place London SW3 3TQ on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Andrew David John Moffat as a director on 31 May 2012 (1 page)
11 June 2012Appointment of Mr Richard John Cole as a director (2 pages)
11 June 2012Registered office address changed from 2 Jubilee Place London SW3 3TQ on 11 June 2012 (1 page)
11 June 2012Appointment of Mr Richard John Cole as a director on 31 May 2012 (2 pages)
11 June 2012Termination of appointment of Andrew Moffat as a director (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
1 December 2011Termination of appointment of Laurence Edwin Hayes as a director on 30 November 2011 (1 page)
1 December 2011Termination of appointment of Laurence Hayes as a director (1 page)
1 December 2011Appointment of Jonathan Peter Marlow as a director (2 pages)
1 December 2011Appointment of Jonathan Peter Marlow as a director on 30 November 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
18 May 2011Termination of appointment of Edward Glover as a director (1 page)
18 May 2011Termination of appointment of Edward Glover as a director (1 page)
13 May 2011Full accounts made up to 31 December 2010 (17 pages)
13 May 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2011Termination of appointment of Sarah Gledhill as a director (1 page)
6 May 2011Termination of appointment of Sharon Kerridge as a director (1 page)
6 May 2011Termination of appointment of Sarah Gledhill as a director (1 page)
6 May 2011Termination of appointment of Sharon Kerridge as a director (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
7 May 2010Full accounts made up to 31 December 2009 (27 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Appointment Terminated Secretary philip miller (1 page)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Director appointed sharon diana mandy cook (1 page)
6 May 2009Director appointed sharon diana mandy cook (1 page)
1 May 2009Director appointed laurence edwin hayes (1 page)
1 May 2009Director appointed sarah louise gledhill (1 page)
1 May 2009Director appointed sarah louise gledhill (1 page)
1 May 2009Director appointed laurence edwin hayes (1 page)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
15 July 2005New secretary appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 January 2005Return made up to 12/01/05; full list of members (5 pages)
18 January 2005Return made up to 12/01/05; full list of members (5 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Return made up to 12/01/04; full list of members (6 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Return made up to 12/01/04; full list of members (6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
7 September 2003Full accounts made up to 31 December 2002 (10 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Return made up to 12/01/03; full list of members (5 pages)
30 January 2003Return made up to 12/01/03; full list of members (5 pages)
30 January 2003Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 12/01/02; full list of members (5 pages)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 12/01/02; full list of members (5 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 12/01/00; full list of members (7 pages)
23 June 2000Return made up to 12/01/00; full list of members (7 pages)
5 November 1999Certificate of cancellation of share premium account (1 page)
5 November 1999Cancel share premium account (1 page)
5 November 1999Certificate of cancellation of share premium account (1 page)
5 November 1999Cancel share premium account (1 page)
4 October 1999Nc inc already adjusted 01/09/99 (1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 October 1999Nc inc already adjusted 01/09/99 (1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
1 March 1996Full accounts made up to 30 September 1995 (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (9 pages)
22 March 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 February 1989Return made up to 14/01/89; full list of members (7 pages)
22 February 1989Return made up to 14/01/89; full list of members (7 pages)
18 March 1988Return made up to 14/01/88; full list of members (8 pages)
18 March 1988Return made up to 14/01/88; full list of members (8 pages)
8 February 1988Full accounts made up to 31 March 1987 (9 pages)
8 February 1988Full accounts made up to 31 March 1987 (9 pages)
20 March 1987Return made up to 14/01/87; full list of members (8 pages)
20 March 1987Return made up to 14/01/87; full list of members (8 pages)
19 March 1987Full accounts made up to 31 March 1986 (9 pages)
19 March 1987Full accounts made up to 31 March 1986 (9 pages)