Company NameConegate Developments Limited
DirectorDavid Sullivan
Company StatusActive
Company Number01387774
CategoryPrivate Limited Company
Incorporation Date8 September 1978(45 years, 7 months ago)
Previous NameConegate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(30 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMr Clive Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 10 months after company formation)
Appointment Duration30 years (resigned 16 July 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameCheryl Sullivan
NationalityBritish
StatusResigned
Appointed16 July 1991(12 years, 10 months after company formation)
Appointment Duration30 years (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN

Contact

Websitesh-p.co.uk

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Conegate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,876,477
Gross Profit£9,876,477
Net Worth£133,162,121
Cash£30,478,186
Current Liabilities£27,188,255

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

10 October 1989Delivered on: 19 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 17, 18, 19, 20, 21, 22 and 23 greenfields industrial estate, royston, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1989Delivered on: 5 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Nicholas house ipswich, suffolk sk 60205. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1988Delivered on: 27 June 1988
Persons entitled: National Westminster 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: 6-10, kirby street, london EC1. T/n's ln 129880 and ln 234055 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1988Delivered on: 17 June 1988
Persons entitled: National Westminster 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: Glass house walk albert embankment london NW3. T.no. Sgl 476909. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1988Delivered on: 17 June 1988
Persons entitled: National Westminster 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: 25 high street wimbledon london SW19 T.no. Sgl 344795. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1988Delivered on: 17 June 1988
Persons entitled: National Westminster 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: 40 high street hampstead london NW3 T.no. Ngl 215662 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1988Delivered on: 17 June 1988
Persons entitled: National Westminster 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: 69 charlotte street london N1 T.no. 254916 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 & 7 arlington street. 7 & 8 bennet street london title no 449871.
Outstanding
2 June 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings k/a wingate house 93-107 shaftesbury avenue and 31 frith street london title no NGL757973.
Outstanding
6 March 2014Delivered on: 8 March 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The property k/a wingate house 93-107 shaftesbury avenue and 31 frith street london t/no. NGL757973. Notification of addition to or amendment of charge.
Outstanding
30 August 2011Delivered on: 2 September 2011
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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 395/397 oxford street london t/n NGL875058, buildings fixtures, rents, all covenants in respect of that property, see image for full details.
Outstanding
20 December 2010Delivered on: 23 December 2010
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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a 399-405 oxford street, london t/no LN106477 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2010Delivered on: 12 August 2010
Persons entitled: Nationwide Building Society (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage the property, fixed charge all interests in the property, all plant and machinery, the charged accounts, the intellectual property, assigns all rental income, the construction documents, each hedging agreement, the insurances see image for full details.
Outstanding
20 February 2009Delivered on: 26 February 2009
Persons entitled: National Westminster 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: 566 london road, sutton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2008Delivered on: 13 December 2008
Persons entitled: David Sullivan and Awd Trustees Limited Known as the Roldvale & Associated Company Pension Scheme

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Basement and ground floors part of 10 wild street, london, 2 greek street, london, 118 high street, putney, london for details of further property charged please refer to form 395 see image for full details.
Outstanding
8 April 2008Delivered on: 29 April 2008
Persons entitled: National Westminster 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: Neopost house south street romford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 1988Delivered on: 17 June 1988
Persons entitled: National Westminster 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: 135 camden high street london NW1. T.no 261138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 2007Delivered on: 2 January 2008
Persons entitled: National Westminster 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: 16-17 union street bath bath & north east somerset. 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.
Outstanding
13 September 2006Delivered on: 3 October 2006
Persons entitled: National Westminster 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: 395/397 oxford street london. 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.
Outstanding
22 November 2005Delivered on: 30 November 2005
Persons entitled: National Westminster 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: 399 to 405 (odd) oxford street, 1 and 2 binney street and 2 gilbert street london. 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.
Outstanding
4 May 2005Delivered on: 25 May 2005
Persons entitled: National Westminster 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: 152-158 high street blackwood,. 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.
Outstanding
4 May 2005Delivered on: 25 May 2005
Persons entitled: National Westminster 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: Nolton house nolton street bridgend,. 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.
Outstanding
3 May 2005Delivered on: 9 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Security interest agreement of marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any stocks, bonds, warrants, options, notes, unit trust units or other equity or debt instruments or securities. See the mortgage charge document for full details.
Outstanding
4 March 2004Delivered on: 16 March 2004
Persons entitled: National Westminster 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: The property being 35 marylebone high street & 22 beaumont mews london. 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.
Outstanding
29 October 2002Delivered on: 13 November 2002
Persons entitled: National Westminster 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: 4/5 northbrook street newbury berkshire. 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.
Outstanding
26 January 1998Delivered on: 2 February 1998
Persons entitled: National Westminster 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 15/35 brewer street st james residences & 9 archer street chambers london borough of city of westminster t/n NGL472849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1993Delivered on: 19 March 1993
Persons entitled: National Westminster 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: 44/46 cranbpurn street 5/7 bear street london t/no ngl 545184 ngl 257915 & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1988Delivered on: 23 January 1988
Persons entitled: National Westminster 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: Land lying to the north of flemming way, crawley, west sussex. T/n wsx 87955, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 December 2020Full accounts made up to 30 November 2019 (23 pages)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
24 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
3 September 2018Full accounts made up to 24 November 2017 (29 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
15 January 2018Change of name notice (2 pages)
15 January 2018Cessation of Rosequake Investment Holdings Limited as a person with significant control on 28 December 2017 (3 pages)
15 January 2018Notification of Rosequake Developments Holdings Limited as a person with significant control on 28 December 2017 (4 pages)
15 January 2018Company name changed conegate LIMITED\certificate issued on 15/01/18
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
4 January 2018Notification of Rosequake Investment Holdings Limited as a person with significant control on 21 December 2017 (4 pages)
4 January 2018Cessation of Conegate Holdings Limited as a person with significant control on 21 December 2017 (3 pages)
3 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 79,027,646
(4 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 100
(3 pages)
20 December 2017Solvency Statement dated 11/12/17 (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
31 August 2017Full accounts made up to 30 November 2016 (30 pages)
31 August 2017Full accounts made up to 30 November 2016 (30 pages)
18 July 2017Director's details changed for Mr Clive Sullivan on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr Clive Sullivan on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Registered office address changed from Ramillies House Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street London W1F 7LN on 18 July 2017 (1 page)
18 July 2017Secretary's details changed for Cheryl Sullivan on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr David Sullivan on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Secretary's details changed for Cheryl Sullivan on 18 July 2017 (1 page)
18 July 2017Director's details changed for Mr David Sullivan on 18 July 2017 (2 pages)
2 September 2016Full accounts made up to 30 November 2015 (29 pages)
2 September 2016Full accounts made up to 30 November 2015 (29 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 June 2016Registration of charge 013877740028, created on 2 June 2016 (31 pages)
7 June 2016Registration of charge 013877740027, created on 2 June 2016 (31 pages)
7 June 2016Registration of charge 013877740027, created on 2 June 2016 (31 pages)
7 June 2016Registration of charge 013877740028, created on 2 June 2016 (31 pages)
8 September 2015Full accounts made up to 30 November 2014 (28 pages)
8 September 2015Full accounts made up to 30 November 2014 (28 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
1 October 2014Full accounts made up to 30 November 2013 (30 pages)
1 October 2014Full accounts made up to 30 November 2013 (30 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
16 April 2014Resolutions
  • RES13 ‐ Dividend 08/04/2013
(2 pages)
16 April 2014Resolutions
  • RES13 ‐ Dividend 08/04/2013
(2 pages)
8 March 2014Registration of charge 013877740026 (32 pages)
8 March 2014Registration of charge 013877740026 (32 pages)
4 September 2013Full accounts made up to 30 November 2012 (29 pages)
4 September 2013Full accounts made up to 30 November 2012 (29 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (28 pages)
3 July 2012Full accounts made up to 30 September 2011 (28 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (27 pages)
5 July 2011Full accounts made up to 30 September 2010 (27 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 24 (13 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 24 (13 pages)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 23 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (26 pages)
2 July 2010Full accounts made up to 30 September 2009 (26 pages)
31 July 2009Full accounts made up to 30 September 2008 (26 pages)
31 July 2009Full accounts made up to 30 September 2008 (26 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
25 June 2009Director appointed david sullivan (2 pages)
25 June 2009Director appointed david sullivan (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 July 2008Full accounts made up to 30 September 2007 (25 pages)
4 July 2008Full accounts made up to 30 September 2007 (25 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
15 August 2007Return made up to 16/07/07; no change of members (6 pages)
15 August 2007Return made up to 16/07/07; no change of members (6 pages)
27 July 2007Full accounts made up to 30 September 2006 (22 pages)
27 July 2007Full accounts made up to 30 September 2006 (22 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
21 July 2006Full accounts made up to 30 September 2005 (20 pages)
21 July 2006Full accounts made up to 30 September 2005 (20 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 16/07/05; change of members (6 pages)
19 October 2005Return made up to 16/07/05; change of members (6 pages)
27 July 2005Full accounts made up to 30 September 2004 (21 pages)
27 July 2005Full accounts made up to 30 September 2004 (21 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 16/07/04; full list of members (6 pages)
24 August 2004Return made up to 16/07/04; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (22 pages)
3 August 2004Full accounts made up to 30 September 2003 (22 pages)
14 July 2004Memorandum and Articles of Association (10 pages)
14 July 2004Memorandum and Articles of Association (10 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
6 August 2003Full accounts made up to 30 September 2002 (24 pages)
6 August 2003Full accounts made up to 30 September 2002 (24 pages)
25 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (21 pages)
2 August 2002Full accounts made up to 30 September 2001 (21 pages)
29 July 2002Return made up to 16/07/02; full list of members (6 pages)
29 July 2002Return made up to 16/07/02; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (20 pages)
30 July 2001Full accounts made up to 30 September 2000 (20 pages)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2000Full accounts made up to 30 September 1999 (19 pages)
3 August 2000Full accounts made up to 30 September 1999 (19 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
29 July 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
21 July 1997Full accounts made up to 30 September 1996 (14 pages)
21 July 1997Full accounts made up to 30 September 1996 (14 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
5 August 1996Return made up to 16/07/96; full list of members (5 pages)
5 August 1996Return made up to 16/07/96; full list of members (5 pages)
18 July 1996Full accounts made up to 30 September 1995 (14 pages)
18 July 1996Full accounts made up to 30 September 1995 (14 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
26 July 1995Return made up to 16/07/95; no change of members (4 pages)
26 July 1995Return made up to 16/07/95; no change of members (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (14 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
5 July 1989Particulars of mortgage/charge (4 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
23 June 1988Particulars of mortgage/charge (3 pages)
23 June 1988Particulars of mortgage/charge (3 pages)
17 June 1988Particulars of mortgage/charge (3 pages)
17 June 1988Particulars of mortgage/charge (3 pages)
8 September 1978Incorporation (13 pages)
8 September 1978Incorporation (13 pages)