Company NameMargram Limited
Company StatusDissolved
Company Number01199303
CategoryPrivate Limited Company
Incorporation Date6 February 1975(49 years, 3 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamesMargram Holdings Limited and Margram Plc

Business Activity

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

Directors

Director NameMr John Bryant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 9 months after company formation)
Appointment Duration29 years, 5 months (closed 10 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Downcote Cottage
Summersdale Road
Chichester
West Sussex
PO19 6PN
Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1992(17 years, 9 months after company formation)
Appointment Duration29 years, 5 months (closed 10 May 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Director NameCarol Margaret Davis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 1998)
RolePersonal Assistant
Correspondence AddressSuite 15e Challenge House
Sherwood Drive Bletchley
Milton Keynes
Buckinghamshire
MK3 6DP
Secretary NameMrs Shelagh Elizabeth Wakefield Snaith
NationalityBritish
StatusResigned
Appointed22 November 1992(17 years, 9 months after company formation)
Appointment Duration3 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address10 Sandbrier Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DU
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusResigned
Appointed24 February 1993(18 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressHouse In The Woods
Golf Club Drive Ashridge Park
Little Gaddesden
Herts
HP4 1LY
Secretary NameMr Ronald Edwin Heath
NationalityBritish
StatusResigned
Appointed14 June 1993(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 1997)
RoleSecretary
Correspondence Address6 Brett Drive
Bromham
Bedford
Bedfordshire
MK43 8RF
Director NameRobert Ernest Allcock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1996)
RoleOperations Director
Correspondence Address27 Cibbons Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Secretary NameKenneth Bruce Anderson
NationalityBritish
StatusResigned
Appointed14 March 1997(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2003)
RoleSecretary
Correspondence Address11 Parsley Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DA
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusResigned
Appointed21 June 2004(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameMr John Wilfrid Murgatroyd
NationalityEnglish
StatusResigned
Appointed21 February 2008(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ

Contact

Websitemargram.com

Location

Registered AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £1Margram Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

13 January 1998Delivered on: 21 January 1998
Satisfied on: 24 December 2002
Persons entitled: Deutsche Hypothekenbank Franfurt Ag

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including this deed.
Particulars: By way of assignment all the company's rights title interest and benefit in the policies and all monies (including bonuses accrued or which may at any time hereafter accrue) which shall become payable thereunder policy in the sum of £1,000,000 on the life of david bernard alexander davis policy number 008542744-.
Fully Satisfied
13 January 1998Delivered on: 21 January 1998
Satisfied on: 24 December 2002
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Deed of assignment of hedging agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with the finance documents (as defined) including this assignment.
Particulars: By way of assignment all the borrower's right title interest and benefit in the hedging agreement and the receivables and receipts thereunder please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 20 January 1998
Satisfied on: 24 December 2002
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: Land on the south side of stoney lane bourne end berkhamstead hertfordshire t/n HD307936.
Fully Satisfied
8 January 1998Delivered on: 20 January 1998
Satisfied on: 9 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1997Delivered on: 28 May 1997
Satisfied on: 10 April 1998
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: Land on the south west side of the A2 at guston wood, dover, kent title number k 646324.
Fully Satisfied
17 March 1999Delivered on: 20 March 1999
Satisfied on: 24 December 2002
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under, pursuant to, or in connection with the finance documents (as therein defined) (including, without limitation, the supplemental legal charge).
Particulars: L/H property k/a elboro garage church street littleborough rochdale t/n GM505006 together with all buildings and fixtures, the proceeds of sale, fixed charge all benefits of insurances. See the mortgage charge document for full details.
Fully Satisfied
17 March 1999Delivered on: 20 March 1999
Satisfied on: 24 December 2002
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under, pursuant to, or in connection with the finance documents (as therein defined) (including, without limitation, the supplemental legal charge).
Particulars: F/H property k/a A66 service station sadberge darlington durham t/n DU136891 together with all buildings and fixtures, the proceeds of sale, fixed charge all benefits of insurances. See the mortgage charge document for full details.
Fully Satisfied
9 October 1998Delivered on: 26 October 1998
Satisfied on: 24 December 2002
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with the finance documents (as defined).
Particulars: All right title interst and benefit and all monies including bonuses accrued which shall become payable under policy number 008542744-1 on the life of david bernard alexander davis for the sum of £1,000,000.
Fully Satisfied
13 January 1998Delivered on: 21 January 1998
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including the charge.
Particulars: By way of first fixed charge the deposited monies and all the right title benefit and interest of the company whatsoever present and future therein the deposited monies being all monies from time to time standnig to the credit of the rent account meaning an account of the company account number 70650722 sort code 20-53-30 please refer to form 395 for full details. See the mortgage charge document for full details.
Part Satisfied
13 January 1998Delivered on: 21 January 1998
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including the assignment.
Particulars: By way of assignment all the company's right title and interest present and future in and to the rents please refer to form 395 for full details. See the mortgage charge document for full details.
Part Satisfied
13 January 1998Delivered on: 20 January 1998
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on north side of hyndburn road accrington t/no LA605916 f/h water filling station hull road beverley humberside t/no HS197001 f/h moseley road service station 120 willenhall road bilston staffs t/no SF46019 and all the other properties as detailed in schedule 1 to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property on the north side of hyndburn road,accrington,hundburn,lancashire; LA605916. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 property known as 120 willenhall rd,wolverhampton,west midlands; SF46019. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 land on the west side of balby rd,doncaster,south yorkshire; SYK213696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as elboro garage,church street,littleborough,rochdale,gt.manchester; GM505006. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 land on the south west side of halesowen road,netherton,dudley,west midlands; WM620849. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 property known as waterside filling station,hull road,beverley,east riding of yorkshire; HS197001. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as property on the west side of woodhead road honley kirkless west yorkshire title number WYK208487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold land known as cleadon garages shields road cleadon south tyneside tyne and wear title number TY279382 and TY244831. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as 336 norton road stockton-on-tees title number CE117550. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 December 2002Delivered on: 4 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold land forming part of walton-le-dale service station walton-le-dale south ribble lancashire and the good leasehold title forming part of the walton-le-dale service station title numbers LA593228 and LA593229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 July 2002Delivered on: 23 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or margram services stations limited to the chargee on any account whatsoever.
Particulars: The land and buildings on the east side of durham road birtley tyne and wear t/n TY233577.
Outstanding
15 July 2002Delivered on: 23 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or margram service stations limited to the chargee on any account whatsoever.
Particulars: The land lying to the west of ascot drive derby city of derby t/n DY212776.
Outstanding
15 July 2002Delivered on: 23 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or margram service stations limited to the chargee on any account whatsoever.
Particulars: Land on the west side of high street whitchurch buckinghamshire t/no BM149294.
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2022Satisfaction of charge 110 in full (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (1 page)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for John Bryant on 31 October 2011 (2 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for John Bryant on 31 October 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
9 November 2010Statement of capital on 9 November 2010
  • GBP 100
(4 pages)
9 November 2010Statement of capital on 9 November 2010
  • GBP 100
(4 pages)
9 November 2010Statement by directors (1 page)
9 November 2010Solvency statement dated 02/08/10 (1 page)
9 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2010Statement by directors (1 page)
9 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2010Solvency statement dated 02/08/10 (1 page)
9 November 2010Statement of capital on 9 November 2010
  • GBP 100
(4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages)
26 November 2009Director's details changed for John Bryant on 22 November 2009 (2 pages)
26 November 2009Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages)
26 November 2009Director's details changed for John Bryant on 22 November 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
5 April 2009Full accounts made up to 31 July 2008 (15 pages)
5 April 2009Full accounts made up to 31 July 2008 (15 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
3 June 2008Full accounts made up to 31 July 2007 (16 pages)
1 March 2008Appointment terminated secretary david davis (1 page)
1 March 2008Appointment terminated secretary david davis (1 page)
29 February 2008Secretary appointed mr john wilfrid murgatroyd (1 page)
29 February 2008Secretary appointed mr john wilfrid murgatroyd (1 page)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (17 pages)
6 June 2007Full accounts made up to 31 July 2006 (17 pages)
6 December 2006Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
6 December 2006Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
27 November 2006Return made up to 22/11/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Memorandum and Articles of Association (3 pages)
15 May 2006Memorandum and Articles of Association (3 pages)
28 April 2006Re-registration of Memorandum and Articles (6 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2006Application for reregistration from PLC to private (1 page)
28 April 2006Application for reregistration from PLC to private (1 page)
28 April 2006Re-registration of Memorandum and Articles (6 pages)
7 April 2006Full accounts made up to 31 July 2005 (21 pages)
7 April 2006Full accounts made up to 31 July 2005 (21 pages)
12 December 2005Return made up to 22/11/05; full list of members (7 pages)
12 December 2005Return made up to 22/11/05; full list of members (7 pages)
1 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
1 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
29 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Full accounts made up to 31 January 2004 (21 pages)
19 August 2004Full accounts made up to 31 January 2004 (21 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 2003Full accounts made up to 31 January 2003 (20 pages)
2 September 2003Full accounts made up to 31 January 2003 (20 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Return made up to 22/11/02; full list of members (7 pages)
17 December 2002Return made up to 22/11/02; full list of members (7 pages)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Full accounts made up to 31 January 2002 (16 pages)
5 August 2002Full accounts made up to 31 January 2002 (16 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Full accounts made up to 31 January 2001 (16 pages)
27 July 2001Full accounts made up to 31 January 2001 (16 pages)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 January 2000 (17 pages)
3 August 2000Full accounts made up to 31 January 2000 (17 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1999Full accounts made up to 31 January 1999 (18 pages)
4 July 1999Full accounts made up to 31 January 1999 (18 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Return made up to 22/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1998Return made up to 22/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Remove an aud form 391 (2 pages)
9 December 1998Remove an aud form 391 (2 pages)
26 October 1998Particulars of mortgage/charge (8 pages)
26 October 1998Particulars of mortgage/charge (8 pages)
1 September 1998Full accounts made up to 31 January 1998 (22 pages)
1 September 1998Full accounts made up to 31 January 1998 (22 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page)
20 March 1998Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page)
21 January 1998Particulars of mortgage/charge (12 pages)
21 January 1998Particulars of mortgage/charge (11 pages)
21 January 1998Particulars of mortgage/charge (8 pages)
21 January 1998Particulars of mortgage/charge (8 pages)
21 January 1998Particulars of mortgage/charge (8 pages)
21 January 1998Particulars of mortgage/charge (12 pages)
21 January 1998Particulars of mortgage/charge (11 pages)
21 January 1998Particulars of mortgage/charge (8 pages)
20 January 1998Particulars of mortgage/charge (12 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (12 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 22/11/97; no change of members (4 pages)
6 January 1998Return made up to 22/11/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 January 1997 (18 pages)
1 September 1997Full accounts made up to 31 January 1997 (18 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
2 April 1997Registered office changed on 02/04/97 from: suite 15 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page)
2 April 1997Registered office changed on 02/04/97 from: suite 15 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
29 November 1996Return made up to 22/11/96; full list of members (6 pages)
29 November 1996Return made up to 22/11/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 January 1996 (18 pages)
6 August 1996Full accounts made up to 31 January 1996 (18 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
27 November 1995Return made up to 22/11/95; no change of members (4 pages)
27 November 1995Return made up to 22/11/95; no change of members (4 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Full accounts made up to 31 January 1995 (18 pages)
10 July 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
23 August 1989Memorandum and Articles of Association (4 pages)
23 August 1989Memorandum and Articles of Association (4 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 August 1987Re-registration of Memorandum and Articles (7 pages)
18 August 1987Re-registration of Memorandum and Articles (7 pages)
6 March 1987Return made up to 12/12/86; full list of members (4 pages)
6 March 1987Return made up to 12/12/86; full list of members (4 pages)
10 June 1986Accounts for a medium company made up to 31 January 1985 (15 pages)
10 June 1986Accounts for a medium company made up to 31 January 1985 (15 pages)
9 November 1983Accounts made up to 31 January 1983 (7 pages)
9 November 1983Accounts made up to 31 January 1983 (7 pages)
3 February 1983Accounts made up to 31 January 1982 (7 pages)
3 February 1983Accounts made up to 31 January 1982 (7 pages)
8 December 1981Accounts made up to 31 January 1981 (6 pages)
8 December 1981Accounts made up to 31 January 1981 (6 pages)
31 January 1981Accounts made up to 31 January 1980 (6 pages)
31 January 1981Accounts made up to 31 January 1980 (6 pages)