Company NameGableholt Limited
Company StatusDissolved
Company Number01372027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1978(45 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Robert Daniel Noe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(40 years, 3 months after company formation)
Appointment Duration1 year (closed 24 September 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed15 September 2018(40 years, 3 months after company formation)
Appointment Duration1 year (closed 24 September 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 3 months after company formation)
Appointment Duration22 years (resigned 26 September 2013)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 14 March 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameMs Etelka Noe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 15 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Secretary NameMs Etelka Noe
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Director NameMrs Frances Rosalind Lerner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£1,044,523
Net Worth£22,823,555
Cash£13,923,658
Current Liabilities£737,671

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

7 May 1997Delivered on: 8 May 1997
Satisfied on: 27 April 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 lampard grove london N16 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
7 May 1997Delivered on: 8 May 1997
Satisfied on: 20 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 london road portsmouth hampshire and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
3 November 1995Delivered on: 7 November 1995
Satisfied on: 28 March 2006
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/as upper maisonette 22 bell lane hendon london NW4. 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.
Fully Satisfied
1 June 1995Delivered on: 2 June 1995
Satisfied on: 28 March 2006
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 22 bell lane london NW4. 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.
Fully Satisfied
10 July 1984Delivered on: 25 July 1984
Persons entitled: Wardley London LTD.

Classification: Letter of charge & set-off
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from gableholt limited &/or agra limited to wardley london limited on any account whatsoever.
Particulars: The sum or sums time to time standing to the credit of our cash deposit accounts nos 460085-301 & the sum or sums from time to time standing to the credit of any "blocked" deposit account(s) which we may hereafter open with you.
Fully Satisfied
16 May 1984Delivered on: 21 May 1984
Persons entitled: Wardley London LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums from time to time standing to the credit of the company's deposit account(s) no(s). 460085-301 you and the sum or sums from time to time standing to the credit of any 'blocked' deposit account(s).
Fully Satisfied
7 May 1997Delivered on: 8 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302 grove green road london E11 and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Outstanding
7 May 1997Delivered on: 8 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 & 6 claremont street shrewsbury and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Outstanding
28 March 1996Delivered on: 30 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 11 courtleigh gardens, london t/no. MX91148 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 July 2004Delivered on: 22 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-26 commercial street halifax t/no WYK654172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 May 2003Delivered on: 22 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 692/710 prescot road old swan liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 March 2003Delivered on: 29 March 2003
Persons entitled: The Royal Bank of Scotland 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 12 gilda parade wells road bristol t/n BL65168 f/h property k/a as land on the west side of gilda parade wells road bristol t/n AV252221 f/h property k/a land on the north side of gilda close bristol BL2652 for details of further properties charged please refer to the form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
18 June 2001Delivered on: 23 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as phase ii new ash green shopping centre new ash green kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 June 1999Delivered on: 2 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 station road framlington suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 June 1999Delivered on: 24 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-22 the broadway lindfield road eastbourne (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 June 1999Delivered on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2/2A wayside potters bar hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 June 1999Delivered on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fh proeprty k/a 10/12/24 hawthorn place fraser road erith kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 June 1999Delivered on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 685 christchurch road boscombe bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 1999Delivered on: 19 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 1/5 brooks parade brooks mansions goodmayes essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 1997Delivered on: 17 June 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 85 bohemia road st leonards east sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 January 2021Bona Vacantia disclaimer (1 page)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2018Notification of a person with significant control statement (2 pages)
19 September 2018Termination of appointment of Etelka Noe as a director on 15 September 2018 (1 page)
19 September 2018Appointment of Noe Group (Corporate Services) Limited as a director on 15 September 2018 (2 pages)
19 September 2018Termination of appointment of Etelka Noe as a secretary on 15 September 2018 (1 page)
19 September 2018Appointment of Mr Robert Daniel Noe as a director on 15 September 2018 (2 pages)
3 August 2018Termination of appointment of Philip Martin Noe as a director on 13 June 2017 (1 page)
3 August 2018Termination of appointment of Frances Rosalind Lerner as a director on 13 June 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 June 2017Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page)
23 June 2017Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
27 July 2016Full accounts made up to 30 September 2015 (15 pages)
27 July 2016Full accounts made up to 30 September 2015 (15 pages)
12 July 2016Full accounts made up to 30 September 2014 (14 pages)
12 July 2016Full accounts made up to 30 September 2014 (14 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 18 March 2016 no member list (6 pages)
21 March 2016Annual return made up to 18 March 2016 no member list (6 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 25 September 2015 no member list (6 pages)
9 October 2015Annual return made up to 25 September 2015 no member list (6 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2015Full accounts made up to 30 September 2013 (11 pages)
7 June 2015Full accounts made up to 30 September 2013 (11 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Annual return made up to 25 September 2014 no member list (6 pages)
12 February 2015Annual return made up to 25 September 2014 no member list (6 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Termination of appointment of Charles Lerner as a director on 26 September 2013 (1 page)
29 October 2014Termination of appointment of Charles Lerner as a director on 26 September 2013 (1 page)
29 October 2014Appointment of Mrs Francis Rosalind Lerner as a director on 26 September 2013 (2 pages)
29 October 2014Appointment of Mrs Francis Rosalind Lerner as a director on 26 September 2013 (2 pages)
23 September 2014Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page)
23 September 2014Previous accounting period shortened from 25 September 2013 to 24 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page)
12 December 2013Annual return made up to 25 September 2013 no member list (6 pages)
12 December 2013Annual return made up to 25 September 2013 no member list (6 pages)
22 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
22 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 June 2013Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Charles Lerner on 28 May 2013 (2 pages)
9 November 2012Annual return made up to 25 September 2012 no member list (6 pages)
9 November 2012Annual return made up to 25 September 2012 no member list (6 pages)
1 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
18 November 2011Accounts for a small company made up to 30 September 2010 (6 pages)
18 November 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
19 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
15 October 2010Annual return made up to 25 September 2010 no member list (6 pages)
15 October 2010Annual return made up to 25 September 2010 no member list (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 October 2009Annual return made up to 25 September 2009 (3 pages)
8 October 2009Annual return made up to 25 September 2009 (3 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 November 2008Annual return made up to 25/09/08 (3 pages)
21 November 2008Annual return made up to 25/09/08 (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 December 2007Annual return made up to 25/09/07 (2 pages)
10 December 2007Annual return made up to 25/09/07 (2 pages)
28 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
1 August 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
26 October 2006Annual return made up to 25/09/06 (2 pages)
26 October 2006Annual return made up to 25/09/06 (2 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2005Annual return made up to 25/09/05 (2 pages)
6 December 2005Annual return made up to 25/09/05 (2 pages)
5 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
12 October 2004Annual return made up to 25/09/04 (5 pages)
12 October 2004Annual return made up to 25/09/04 (5 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
11 November 2003Annual return made up to 25/09/03 (5 pages)
11 November 2003Annual return made up to 25/09/03 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
4 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 October 2002Annual return made up to 25/09/02 (5 pages)
8 October 2002Annual return made up to 25/09/02 (5 pages)
27 January 2002Annual return made up to 25/09/01 (4 pages)
27 January 2002Annual return made up to 25/09/01 (4 pages)
14 January 2002Accounts for a small company made up to 30 September 2000 (8 pages)
14 January 2002Accounts for a small company made up to 30 September 2000 (8 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Accounts for a small company made up to 30 September 1999 (8 pages)
25 January 2001Accounts for a small company made up to 30 September 1999 (8 pages)
11 October 2000Annual return made up to 25/09/00 (4 pages)
11 October 2000Annual return made up to 25/09/00 (4 pages)
15 November 1999Annual return made up to 25/09/99 (4 pages)
15 November 1999Annual return made up to 25/09/99 (4 pages)
30 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
12 November 1998Annual return made up to 25/09/98 (7 pages)
12 November 1998Annual return made up to 25/09/98 (7 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Annual return made up to 25/09/97 (6 pages)
16 October 1997Annual return made up to 25/09/97 (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
24 September 1996Annual return made up to 25/09/96 (6 pages)
24 September 1996Annual return made up to 25/09/96 (6 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 July 1996Registered office changed on 29/07/96 from: 13-17,new burlington place london W1X 2JP (1 page)
29 July 1996Registered office changed on 29/07/96 from: 13-17,new burlington place london W1X 2JP (1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Annual return made up to 25/09/95 (16 pages)
28 September 1995Annual return made up to 25/09/95 (16 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 November 1986Return made up to 10/12/85; full list of members (3 pages)
20 November 1986Return made up to 10/12/85; full list of members (3 pages)
6 June 1978Incorporation (18 pages)
6 June 1978Incorporation (18 pages)