Company NamePavehall Public Limited Company
Company StatusActive
Company Number01384760
CategoryPublic Limited Company
Incorporation Date18 August 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Anthony Ludlam
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Director NameKeith Robert Hicks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(20 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleContracts Negotiator
Country of ResidenceEngland
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Director NameMichael Kevin Duffy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(20 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Secretary NameBridget Mary Teresa Kindlon
NationalityBritish
StatusCurrent
Appointed08 August 2003(24 years, 12 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Director NameMrs Maureen Jackson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2003)
RoleSecretary
Correspondence Address52 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9PP
Director NameAnthony Edmond Robertson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 January 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Hartdames
Shenley Brook End
Buckinghamshire
MK5 7HP
Director NameMr Douglas Robertson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleContracts Manager
Correspondence Address10 Hillary Rise
New Barnet
Herts
EN5 5AZ
Secretary NameMrs Maureen Jackson
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address52 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9PP
Director NameSteve McNamara
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(19 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT

Contact

Websitewww.pavehall.co.uk

Location

Registered Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£6,795,922
Gross Profit£1,041,590
Net Worth£1,489,574
Cash£585,251
Current Liabilities£1,407,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

29 January 2015Delivered on: 3 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 April 2009Delivered on: 2 May 2009
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: F/H 2 westmoreland house cumberland park london.
Outstanding
14 November 2008Delivered on: 27 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account(s) barclays bank PLC re pavehall public limited company business base rate tracker account. Account number 83510441.
Outstanding
27 May 1998Delivered on: 29 May 1998
Persons entitled: Lloyds Bank PLC

Classification: 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 westmoreland house 80 scrubs lane london NW10.t/no.bgl 16783.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 1988Delivered on: 23 November 1988
Satisfied on: 8 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property at roof space, warwick lodge, shoot-up-hill london NW2 assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 September 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
4 September 2023Resolutions
  • RES13 ‐ Pre-emption provisions be relaxed 09/05/2023
(1 page)
16 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2023Cessation of Michael Kevin Duffy as a person with significant control on 9 May 2023 (1 page)
17 July 2023Cessation of Damian Finbar Tiernan as a person with significant control on 9 May 2023 (1 page)
17 July 2023Notification of Pavehall Group Limited as a person with significant control on 9 May 2023 (2 pages)
17 May 2023Termination of appointment of Peter Anthony Ludlam as a director on 4 April 2023 (1 page)
17 May 2023Appointment of Mr Damian Finbar Tiernan as a director on 4 April 2023 (2 pages)
12 May 2023Previous accounting period extended from 30 December 2022 to 31 March 2023 (1 page)
9 May 2023Cessation of Peter Anthony Ludlam as a person with significant control on 4 April 2023 (1 page)
9 May 2023Notification of Damian Finbar Tiernan as a person with significant control on 4 April 2023 (2 pages)
30 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
9 June 2022Full accounts made up to 31 December 2021 (26 pages)
21 December 2021Full accounts made up to 31 December 2020 (24 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
1 September 2020Full accounts made up to 31 December 2019 (24 pages)
19 March 2020Satisfaction of charge 3 in full (2 pages)
16 March 2020Satisfaction of charge 2 in full (2 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
14 November 2019Director's details changed for Keith Robert Hicks on 14 November 2019 (2 pages)
14 November 2019Director's details changed for Keith Robert Hicks on 14 November 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (22 pages)
19 November 2018Director's details changed for Keith Robert Hicks on 19 November 2018 (2 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Peter Anthony Ludlam on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Michael Kevin Duffy on 3 July 2018 (2 pages)
3 July 2018Secretary's details changed for Bridget Mary Teresa Kindlon on 3 July 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (22 pages)
20 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 November 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2017Resolutions
  • RES13 ‐ The directors have authority to declare an issue of £10,000 ordinary 'b' shares to applicants on the 04/08/2017. 04/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2017Resolutions
  • RES13 ‐ The directors have authority to declare an issue of £10,000 ordinary 'b' shares to applicants on the 04/08/2017. 04/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 217,800
(8 pages)
17 November 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 217,800
(8 pages)
17 November 2017Resolutions
  • RES13 ‐ Commencement no 8, transitional provisions and savings) order 2008 the restriction on the authorised share capital set out in clause 5, by virtue of section 28 is treated as a provision of the articles, is revoked and deleted 03/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2017Resolutions
  • RES13 ‐ Commencement no 8, transitional provisions and savings) order 2008 the restriction on the authorised share capital set out in clause 5, by virtue of section 28 is treated as a provision of the articles, is revoked and deleted 03/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 July 2017Full accounts made up to 31 December 2016 (22 pages)
6 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
2 December 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 197,800
(6 pages)
2 December 2016Termination of appointment of Steve Mcnamara as a director on 23 September 2016 (2 pages)
2 December 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 197,800
(6 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2016Termination of appointment of Steve Mcnamara as a director on 23 September 2016 (2 pages)
2 December 2016Purchase of own shares. (3 pages)
2 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 218,000
(8 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 218,000
(8 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 218,000
(8 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 February 2015Registration of charge 013847600005, created on 29 January 2015 (18 pages)
3 February 2015Registration of charge 013847600005, created on 29 January 2015 (18 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 218,000
(8 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 218,000
(8 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 218,000
(8 pages)
3 September 2014Director's details changed for Michael Kevin Duffy on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Michael Kevin Duffy on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Michael Kevin Duffy on 2 September 2014 (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (26 pages)
30 June 2014Full accounts made up to 31 December 2013 (26 pages)
25 June 2014Section 519 (1 page)
25 June 2014Section 519 (1 page)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 218,000
(8 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 218,000
(8 pages)
11 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 218,000
(8 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
3 July 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Full accounts made up to 31 December 2011 (23 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (23 pages)
4 July 2011Full accounts made up to 31 December 2010 (23 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 218,000
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 218,000
(4 pages)
5 August 2010Cancellation of shares. Statement of capital on 5 August 2010
  • GBP 218,000
(4 pages)
5 August 2010Purchase of own shares. (3 pages)
5 August 2010Purchase of own shares. (3 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
1 July 2010Full accounts made up to 31 December 2009 (23 pages)
26 January 2010Termination of appointment of Anthony Robertson as a director (2 pages)
26 January 2010Termination of appointment of Anthony Robertson as a director (2 pages)
22 January 2010Director's details changed for Michael Kevin Duffy on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Keith Robert Hicks on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Kevin Duffy on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Michael Kevin Duffy on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anthony Edmond Robertson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Anthony Edmond Robertson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Anthony Edmond Robertson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Steve Mcnamara on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Steve Mcnamara on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Steve Mcnamara on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Keith Robert Hicks on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Keith Robert Hicks on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2008Return made up to 08/11/08; full list of members (7 pages)
12 November 2008Return made up to 08/11/08; full list of members (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (31 pages)
2 July 2008Full accounts made up to 31 December 2007 (31 pages)
23 April 2008Secretary's change of particulars / bridget kindlon / 29/03/2008 (1 page)
23 April 2008Secretary's change of particulars / bridget kindlon / 29/03/2008 (1 page)
4 January 2008Return made up to 08/11/07; full list of members (5 pages)
4 January 2008Return made up to 08/11/07; full list of members (5 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
16 May 2007Ad 09/05/07--------- £ si 151500@1=151500 £ ic 70500/222000 (2 pages)
16 May 2007Nc inc already adjusted 09/05/07 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Particulars of contract relating to shares (2 pages)
16 May 2007Ad 09/05/07--------- £ si 151500@1=151500 £ ic 70500/222000 (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Nc inc already adjusted 09/05/07 (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (20 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2006Return made up to 08/11/06; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 08/11/06; full list of members (5 pages)
24 July 2006Full accounts made up to 31 December 2005 (21 pages)
24 July 2006Full accounts made up to 31 December 2005 (21 pages)
9 November 2005Return made up to 08/11/05; full list of members (5 pages)
9 November 2005Return made up to 08/11/05; full list of members (5 pages)
29 July 2005Full accounts made up to 31 December 2004 (20 pages)
29 July 2005Full accounts made up to 31 December 2004 (20 pages)
10 November 2004Return made up to 17/11/04; full list of members (9 pages)
10 November 2004Return made up to 17/11/04; full list of members (9 pages)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
12 February 2004Return made up to 10/11/03; full list of members (9 pages)
12 February 2004Return made up to 10/11/03; full list of members (9 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
2 September 2003Ad 06/08/03--------- £ si 1000@1=1000 £ ic 69500/70500 (2 pages)
2 September 2003Ad 06/08/03--------- £ si 1000@1=1000 £ ic 69500/70500 (2 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned;director resigned (1 page)
31 August 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned;director resigned (1 page)
25 July 2003Full accounts made up to 31 December 2002 (21 pages)
25 July 2003Full accounts made up to 31 December 2002 (21 pages)
13 May 2003Return made up to 17/11/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 May 2003Return made up to 17/11/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 March 2003Secretary's particulars changed;director's particulars changed (1 page)
17 March 2003Secretary's particulars changed;director's particulars changed (1 page)
21 November 2002Return made up to 17/11/02; full list of members (10 pages)
21 November 2002Return made up to 17/11/02; full list of members (10 pages)
27 June 2002Ad 10/05/02-07/06/02 £ si 4000@1=4000 £ ic 55500/59500 (2 pages)
27 June 2002Ad 10/05/02-07/06/02 £ si 4000@1=4000 £ ic 55500/59500 (2 pages)
29 April 2002Full accounts made up to 31 December 2001 (20 pages)
29 April 2002Full accounts made up to 31 December 2001 (20 pages)
22 November 2001Return made up to 17/11/01; full list of members (9 pages)
22 November 2001Return made up to 17/11/01; full list of members (9 pages)
4 September 2001Return made up to 17/11/00; full list of members; amend (9 pages)
4 September 2001Ad 02/08/01--------- £ si 5000@1=5000 £ ic 55500/60500 (2 pages)
4 September 2001Ad 02/08/01--------- £ si 5000@1=5000 £ ic 55500/60500 (2 pages)
4 September 2001Return made up to 17/11/00; full list of members; amend (9 pages)
31 July 2001Full accounts made up to 31 December 2000 (20 pages)
31 July 2001Full accounts made up to 31 December 2000 (20 pages)
21 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Ad 20/06/00--------- £ si 5000@1=5000 £ ic 55500/60500 (2 pages)
10 October 2000Ad 20/06/00--------- £ si 5000@1=5000 £ ic 55500/60500 (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (21 pages)
13 June 2000Full accounts made up to 31 December 1999 (21 pages)
11 November 1999Return made up to 17/11/99; full list of members (9 pages)
11 November 1999Return made up to 17/11/99; full list of members (9 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (21 pages)
2 August 1999Full accounts made up to 31 December 1998 (21 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
20 November 1998Return made up to 17/11/98; full list of members (6 pages)
20 November 1998Return made up to 17/11/98; full list of members (6 pages)
21 July 1998Full accounts made up to 31 December 1997 (19 pages)
21 July 1998Full accounts made up to 31 December 1997 (19 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
29 May 1998Particulars of mortgage/charge (4 pages)
21 May 1998Registered office changed on 21/05/98 from: 63 penfold street marylebone london NW8 8PQ (1 page)
21 May 1998Registered office changed on 21/05/98 from: 63 penfold street marylebone london NW8 8PQ (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Return made up to 30/11/96; no change of members (4 pages)
23 January 1997Return made up to 30/11/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (17 pages)
31 July 1996Full accounts made up to 31 December 1995 (17 pages)
17 November 1995Return made up to 30/11/95; full list of members (6 pages)
17 November 1995Return made up to 30/11/95; full list of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (17 pages)
27 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 June 1994Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
16 June 1994Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
7 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1992Re-registration of Memorandum and Articles (11 pages)
30 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 September 1992Re-registration of Memorandum and Articles (11 pages)
30 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 September 1990New director appointed (2 pages)
11 September 1990New director appointed (2 pages)
18 August 1978Incorporation (14 pages)
18 August 1978Incorporation (14 pages)