Company NameLockville Trustees Limited
Company StatusDissolved
Company Number01400561
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameLipo-Link Haulage Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Angela Landau
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(24 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 05 June 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address56 Middle Way
London
NW11 6NH
Director NameMs Annabel Rachel Stelzer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(30 years, 6 months after company formation)
Appointment Duration9 years (closed 05 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(32 years after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
Director NameMr David Aron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Middle Way
London
NW11 6NH
Director NameMr Cyril Jonathan Santhouse
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 1996)
RoleConsulting Actuary
Correspondence AddressFlat 6 Butt Hill Court
Prestwich
Manchester
Lancashire
M25 9NT
Secretary NameMr David Aron Landau
NationalityBritish
StatusResigned
Appointed01 March 1992(13 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Middle Way
London
NW11 6NH
Director NameMr David Whittington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2001)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBentley House Bentley Lane
Mawdesley
Ormskirk
Lancashire
L40 3TW
Director NameMr Philip Grenville Moores
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFillanne
Spring Lane
Bishops Wood
Stafford
ST19 9AX

Location

Registered Address19 Holne Chase
London
N2 0QL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Angela Landau
50.00%
Ordinary
1 at £1Lockville LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 December 1984Delivered on: 13 December 1984
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: 23 tavistock place london WC1.
Outstanding
11 January 2007Delivered on: 16 January 2007
Persons entitled: Lloyds Tsb 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/H property k/a 6/7 inverness mews london t/no LN132226 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
2 August 2006Delivered on: 8 August 2006
Persons entitled: Aib Group (UK) 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 29 high street camberley surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 March 2001Delivered on: 17 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees of the wilson group pension scheme to the chargee on any account whatsoever.
Particulars: Property k/a 45B joseph wilson industrial estate whitstable kent. 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
7 April 2000Delivered on: 18 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from wilson group pension scheme to the chargee on any account whatsoever.
Particulars: Freehold property k/a the enterprise centre honeywood road dover kent t/n K515906. 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
14 October 1999Delivered on: 4 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or ranjit singh gill and/or harmohinder singh gill and/or makhan singh gill and/or gurdeep singh gill trustees of M.G.R. gill brothers limited directors retirement benefits scheme to the chargee on any account whatsoever.
Particulars: 108 commercial road london E1. 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
24 December 1997Delivered on: 6 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company, richard david ford musson, christine vera musson, daniel richard ford musson & edward leslie ford musson as trustees of the tyreline oe limited retirement scheme to the chargee on any account whatsoever limited to the assets of the tyreline oe limited retirement scheme.
Particulars: F/H property k/a land on the west side of high march long march industrial estate daventry northamptonshire t/no.NN112936.
Outstanding
20 December 1996Delivered on: 7 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or the trustees from time to time of the wilson group pension scheme to the chargee.
Particulars: 16/22 john wilson business park whitstable kent the goodwill of the business and the proceeds of any insurance. 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
20 December 1996Delivered on: 7 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or the trustees from time to time of the wilson group pension scheme to the chargee.
Particulars: 128A and 128B john wilson business park whitstable kent the goodwill of the business and the proceeds of any insurance. 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 March 1996Delivered on: 12 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the wilson group pension scheme to the chargee on any account whatsoever.
Particulars: 42 joseph wilson industrial estate millstood road whitstable canterbury kent. 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
21 September 1995Delivered on: 23 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of th wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: F/H land and buildings k/a unit 10 joseph wilson industrial estate millstrood road whitstable canterbury kent t/n K598315 the present or future goodwill of any business. 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
21 September 1995Delivered on: 23 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: F/H land and buildings k/a unit 41 john wilson business park thanet way whitstable canterbury kent t/n K695295 the present and future goodwill of any business. 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
21 September 1995Delivered on: 23 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: F/H land and buildings k/a unit 42 john wilson business park thanet way chesterfield whitstable canterbury kent t/n K719230 the present and future goodwill of any business. 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
5 November 1992Delivered on: 6 November 1992
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: 140/144 clapham manor street, london SW4 title nos. 35510, 76266, LN53006 and SGL104545.
Outstanding
10 January 1990Delivered on: 11 January 1990
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: 71 & 73 high street edenbridge, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1988Delivered on: 7 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of C.G.rice contracts limited directors scheme to the chargee on any account whasoever.
Particulars: F/H land and buildings k/a unit 4, stony court, hodgkiss way, birley industrial estate, coventry west midlands title no:- wm 363180 fixed chargee over all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1987Delivered on: 12 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of c g rice contracts limited deirectors scheme to the chargee on any account whatsoever.
Particulars: F/H land & buildings being unit 4 stoney court hodgkiss way hinley industrial estate county west midlands title no. Wm 363780 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1987Delivered on: 7 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and or philip john hatton and eileen hatton to the chargee on any account whatsoever.
Particulars: All theat f/h property k/a land on the west side of simisby road, ashby-de-la-zouch, leicestershire title no lt 138624 and lt 138625.
Outstanding
4 November 1987Delivered on: 13 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of the applied securties pension fund to the chargee on any account whatsoever.
Particulars: F/H 9 timber street finsbury london title no. 127013 f/h 6,7,8 timber street aforesaid title no 621335 fixed charge over all movable plant machinery implemnts utensils furniture and equipment.
Outstanding
7 October 1986Delivered on: 23 October 1986
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £26,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south east side of cliffe lane rawdon west yorkshire, title no:- wyk 231218.
Outstanding
27 June 1986Delivered on: 9 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security whih was presented for registration in scotland on the 27/6/86
Secured details: All monies due or to become due from the company and others as trustees of m g r gill brothers limited directors retirement scheme to the chargee on any account whatsoever.
Particulars: 152, 154, 156, 158, 160, main street camburslang glasgow.
Outstanding
25 October 1985Delivered on: 14 November 1985
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: 21/27 (odd numbers) leeds road liversedge west yorkshire.
Outstanding
25 March 1985Delivered on: 29 March 1985
Persons entitled: Lloyds 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: Fh 233 & 235 narborough rd, leciester.
Outstanding
21 September 1995Delivered on: 23 September 1995
Satisfied on: 26 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the wilson group pension scheme to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: F/H land and buildings k/a unit 70-72 john wilson business park thanet way whitstable canterbury kent t/n K682669 the present and future goodwill of any business. 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.
Fully Satisfied
10 September 1985Delivered on: 16 September 1985
Satisfied on: 19 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or george archibald wilson & judith wilson to the chargee on any account whatsoever.
Particulars: Unit 10 joseph wilson industrial estate, whitstable, kent.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Statement of company's objects (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 July 2016Statement of company's objects (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 56 Middleway London NW11 6NH to 19 Holne Chase London N2 0QL on 3 March 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
8 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 March 2011Termination of appointment of David Landau as a director (1 page)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of David Landau as a secretary (1 page)
11 March 2011Termination of appointment of David Landau as a director (1 page)
11 March 2011Termination of appointment of David Landau as a secretary (1 page)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 December 2010Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
8 December 2010Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Aron Landau on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
22 May 2009Director appointed annabel rachel stelzer (2 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Director and secretary's change of particulars / david landau / 03/03/2008 (2 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from 38 north audley street mayfair london W1K 6ZN (1 page)
3 March 2008Director and secretary's change of particulars / david landau / 03/03/2008 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 38 north audley street mayfair london W1K 6ZN (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2004Return made up to 01/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
18 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
25 February 2003Return made up to 01/03/03; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 01/03/02; full list of members (6 pages)
26 February 2002Return made up to 01/03/02; full list of members (6 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
25 May 2001Full accounts made up to 31 December 2000 (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (7 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 01/03/01; full list of members (6 pages)
26 February 2001Return made up to 01/03/01; full list of members (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Full accounts made up to 31 December 1999 (7 pages)
11 April 2000Full accounts made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
19 March 1999Full accounts made up to 31 December 1998 (7 pages)
19 March 1999Full accounts made up to 31 December 1998 (7 pages)
26 February 1999Return made up to 01/03/99; no change of members (4 pages)
26 February 1999Return made up to 01/03/99; no change of members (4 pages)
6 May 1998Full accounts made up to 31 December 1997 (7 pages)
6 May 1998Full accounts made up to 31 December 1997 (7 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 March 1997Full accounts made up to 31 December 1996 (4 pages)
6 March 1997Full accounts made up to 31 December 1996 (4 pages)
25 February 1997Return made up to 01/03/97; full list of members (6 pages)
25 February 1997Return made up to 01/03/97; full list of members (6 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Registered office changed on 17/06/96 from: 38 north audley street mayfair london W1Y 2LS (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
27 March 1996Full accounts made up to 31 December 1995 (4 pages)
27 March 1996Full accounts made up to 31 December 1995 (4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 01/03/96; no change of members (5 pages)
4 March 1996Return made up to 01/03/96; no change of members (5 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 December 1978Company name changed\certificate issued on 28/12/78 (2 pages)
28 December 1978Company name changed\certificate issued on 28/12/78 (2 pages)
17 November 1978Certificate of incorporation (1 page)
17 November 1978Certificate of incorporation (1 page)