Company NameContessa Property & Investment Limited
DirectorKen Ken Li
Company StatusActive
Company Number01260360
CategoryPrivate Limited Company
Incorporation Date26 May 1976(47 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Ken Ken Li
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(19 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fanthorpe Street
London
SW15 1DZ
Secretary NameMrs Ken Ken Li
NationalityBritish
StatusCurrent
Appointed30 December 1995(19 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fanthorpe Street
London
SW15 1DZ
Director NameMr John Alfred James Dabreo
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleChartered Accountant
Correspondence Address32 Navarino Road
Worthing
West Sussex
BN11 2NF
Director NameMoosa Mohammed Patel
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 July 1996)
RoleRestaurateur
Correspondence Address38 Montrose Court
London
SW7 2QQ
Secretary NameKim Booi Patel
NationalityBritish
StatusResigned
Appointed28 July 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address17 Seaton Close
Lynden Gate
London
SW15 3TJ
Director NameKim Booi Pittman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(19 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2009)
RoleConsultant
Correspondence AddressMandarin House The Leigh
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DS

Location

Registered Address27 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

57.5k at £1Kim Booi Pittman
53.49%
Ordinary
50k at £1Trustee Of Y.y. Fong Settlement
46.51%
Ordinary

Financials

Year2013
Turnover£605,476
Gross Profit£422,410
Net Worth£9,774,517
Cash£1,656,213
Current Liabilities£294,174

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

31 July 1986Delivered on: 4 August 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70, brick lane, london. E.1. t/n ln 89340.
Outstanding
10 July 1986Delivered on: 17 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 114, brick lane. London. E1.
Outstanding
10 July 1986Delivered on: 17 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116, brick lane, london. E1.
Outstanding
10 July 1986Delivered on: 17 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 114A, brick lane, london E1.
Outstanding
31 December 1981Delivered on: 6 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 32, cambridge road, wansmead, london E11. Title no -egl 32794.
Outstanding
31 December 1981Delivered on: 6 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 24, princelet street, london E1. Title no- 276746.
Outstanding
31 December 1981Delivered on: 6 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 112, brick lane, london E1 title no ngl 321285.
Outstanding
18 February 1994Delivered on: 25 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79/79A brick lane, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 July 1993Delivered on: 18 August 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat e montrose court princes gate exhibition road london SW7. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 October 1992Delivered on: 4 November 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 57 59 hanbury street,london E15JP together with all fixtures and fitings now or at any time herafter on the property;and the benefits of all right licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 April 1992Delivered on: 24 April 1992
Persons entitled: Greenwich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 chicksand st l/b of tower hamletst/n EGL241286.
Outstanding
12 December 1991Delivered on: 20 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45A 45B 47 and 47A hanbury street london E1.
Outstanding
20 August 1990Delivered on: 7 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:- 79/79A brick lane london E1.
Outstanding
2 April 1990Delivered on: 20 April 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 124 brick lane and 45/47 hanbury street london E1.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 chicksand st london E1.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 356 park west london W2.
Outstanding
31 December 1981Delivered on: 6 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 110, brick lane, london E1 title no-LN246749.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 hanbury st, london E1.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38 montrose court exhibition road london SW7.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126 brick lane london E1.
Outstanding
31 July 1989Delivered on: 21 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45-47 hanbury st. London E1.
Outstanding
7 July 1989Delivered on: 20 July 1989
Persons entitled: Midland Bank PLC

Classification: Charge on book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding
1 September 1987Delivered on: 17 September 1987
Persons entitled: Kim Booi Patel.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land and premises at 45A, 45B and 47A hanbury street, stepney, london title no 443600.
Outstanding
22 June 1987Delivered on: 1 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises being 73 brick lane london E1 title no.142934.
Outstanding
28 November 1986Delivered on: 4 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108 brick lane london E1.
Outstanding
3 October 1986Delivered on: 9 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 120 brick lane london E1.
Outstanding
3 October 1986Delivered on: 9 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 122 brook lane london E1.
Outstanding
31 December 1981Delivered on: 6 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 March 2024Total exemption full accounts made up to 30 June 2023 (17 pages)
4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
28 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
23 February 2022Total exemption full accounts made up to 30 June 2020 (17 pages)
12 October 2021Cessation of Ken-Ken Li as a person with significant control on 25 February 2020 (1 page)
12 October 2021Notification of Jeffrey David Cohen as a person with significant control on 25 February 2020 (2 pages)
12 October 2021Notification of Jeffrey David Cohen as a person with significant control on 25 February 2020 (2 pages)
12 October 2021Notification of Ken-Ken Li as a person with significant control on 25 February 2020 (2 pages)
12 October 2021Cessation of Jeffrey David Cohen as a person with significant control on 25 February 2020 (1 page)
22 September 2021Second filing of Confirmation Statement dated 28 July 2020 (3 pages)
21 September 2021Cessation of Zoe Hennessy as a person with significant control on 25 February 2020 (1 page)
21 September 2021Cessation of Zara Jessica Karimi as a person with significant control on 25 February 2020 (1 page)
11 August 2021Registered office address changed from 32 Pentlow Street London SW15 1LX England to 27 27 Werter Road London SW15 2LL on 11 August 2021 (1 page)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
11 August 2021Registered office address changed from 27 27 Werter Road London SW15 2LL England to 27 Werter Road London SW15 2LL on 11 August 2021 (1 page)
4 August 2020Notification of Zara Jessica Karimi as a person with significant control on 25 February 2020 (2 pages)
4 August 2020Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/09/21
(5 pages)
4 August 2020Notification of Zoe Hennessy as a person with significant control on 25 February 2020 (2 pages)
4 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
4 August 2020Notification of Ken-Ken Li as a person with significant control on 25 February 2020 (2 pages)
4 August 2020Withdrawal of a person with significant control statement on 4 August 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
12 August 2019Notification of a person with significant control statement (2 pages)
6 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
6 August 2019Cessation of Kim Booi Pittman as a person with significant control on 21 December 2018 (1 page)
13 June 2019Registered office address changed from 21 Fanthorpe Street London SW15 1DZ to 32 Pentlow Street London SW15 1LX on 13 June 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
29 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Purchase of own shares. (3 pages)
21 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 95,969
(4 pages)
21 June 2017Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 95,969
(4 pages)
17 May 2017Resolutions
  • RES13 ‐ Authority for off market purchase of shares 27/04/2017
(8 pages)
17 May 2017Resolutions
  • RES13 ‐ Authority for off market purchase of shares 27/04/2017
(8 pages)
17 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 106,000
(4 pages)
17 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 106,000
(4 pages)
24 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
24 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 107,500
(4 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 107,500
(4 pages)
3 July 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
3 July 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 107,500
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 107,500
(4 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
30 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
14 August 2013Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page)
14 August 2013Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page)
14 August 2013Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 107,500
(4 pages)
14 August 2013Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page)
14 August 2013Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 107,500
(4 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 December 2009Termination of appointment of Kim Pittman as a director (1 page)
4 December 2009Termination of appointment of Kim Pittman as a director (1 page)
27 August 2009Return made up to 28/07/09; full list of members (4 pages)
27 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
17 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 28/07/08; full list of members (4 pages)
11 August 2008Return made up to 28/07/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 September 2007Return made up to 28/07/07; no change of members (7 pages)
3 September 2007Return made up to 28/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 September 2006Return made up to 28/07/06; full list of members (7 pages)
5 September 2006Return made up to 28/07/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
31 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
3 June 2004Full accounts made up to 31 July 2003 (11 pages)
15 September 2003£ sr 384779@1 29/05/01 (1 page)
15 September 2003£ sr 384779@1 29/05/01 (1 page)
11 September 2003Return made up to 28/07/03; full list of members (9 pages)
11 September 2003Return made up to 28/07/03; full list of members (9 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
29 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
24 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 October 2000Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page)
31 October 2000Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page)
29 August 2000Return made up to 28/07/00; full list of members (8 pages)
29 August 2000Return made up to 28/07/00; full list of members (8 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
25 October 1999Full accounts made up to 31 July 1998 (14 pages)
25 October 1999Full accounts made up to 31 July 1998 (14 pages)
13 September 1999Return made up to 28/07/99; no change of members (4 pages)
13 September 1999Return made up to 28/07/99; no change of members (4 pages)
30 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Full group accounts made up to 31 July 1997 (9 pages)
20 November 1997Full group accounts made up to 31 July 1997 (9 pages)
24 September 1997Return made up to 28/07/97; full list of members (6 pages)
24 September 1997Return made up to 28/07/97; full list of members (6 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(8 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
11 August 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(8 pages)
11 August 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(8 pages)
1 August 1997Full group accounts made up to 31 July 1996 (10 pages)
1 August 1997Full group accounts made up to 31 July 1996 (10 pages)
3 April 1997Full group accounts made up to 31 July 1995 (9 pages)
3 April 1997Full group accounts made up to 31 July 1995 (9 pages)
11 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
7 December 1995Full accounts made up to 31 July 1994 (9 pages)
7 December 1995Full accounts made up to 31 July 1994 (9 pages)
9 August 1995Return made up to 28/07/95; no change of members (4 pages)
9 August 1995Return made up to 28/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
30 October 1991Full group accounts made up to 31 July 1990 (9 pages)
30 October 1991Full group accounts made up to 31 July 1990 (9 pages)
21 December 1990Full accounts made up to 31 July 1989 (8 pages)
21 December 1990Full accounts made up to 31 July 1989 (8 pages)
16 January 1990Memorandum and Articles of Association (14 pages)
16 January 1990Memorandum and Articles of Association (14 pages)
13 September 1989Full accounts made up to 31 July 1988 (8 pages)
13 September 1989Full accounts made up to 31 July 1988 (8 pages)
20 June 1988Return made up to 09/06/88; full list of members (4 pages)
11 April 1988Annual return made up to 31/12/86 (4 pages)
29 March 1988Return made up to 31/12/87; full list of members (9 pages)
9 March 1988Full accounts made up to 31 July 1986 (7 pages)
10 January 1988Annual return made up to 31/12/87 (4 pages)
5 January 1988Full accounts made up to 31 July 1985 (27 pages)
5 January 1988Full accounts made up to 31 July 1984 (35 pages)
7 December 1987Wd 02/12/87 ad 24/11/87--------- £ si 90000@1=90000 £ ic 107500/197500 (7 pages)
31 July 1987Memorandum and Articles of Association (13 pages)
18 June 1987Memorandum and Articles of Association (27 pages)
10 July 1986Return made up to 31/12/85; full list of members (8 pages)
10 July 1986Return made up to 31/12/84; full list of members (7 pages)