Company NamePropan Properties Limited
Company StatusDissolved
Company Number01400735
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameAlexander Daniel Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address29 Post Office Square
London Road
Tunbridge Wells
Kent
TN1 1BQ
Director NameMr Frederick Charles Johnson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Thickets
Dartford Road
Sevenoaks
Kent
TN13 3SZ
Director NameSusan Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1993)
RoleShop Proprietor
Correspondence AddressWildernesse
Chase Wildernesse Avenue
Sevenoaks
Kent
Secretary NameMr Frederick Charles Johnson
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address10 Thickets
Dartford Road
Sevenoaks
Kent
TN13 3SZ
Director NameLouise Carrie Johnson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressCombe House
Combe Bank Drive, Sundridge
Sevenoaks
Kent
TN14 6AD
Director NameSusan Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2002)
RoleShop Proprietor
Correspondence AddressCombe House
Combe Bank Drive
Sundridge
Kent
TN14 6AD
Director NameMr Christopher Charles Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe House
Combe Bank Drive
Sundridge
Kent
TN14 6AD
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed31 January 2001(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameTony Howard Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(23 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameMr Terence James Negus
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nursery
Lunghurst Road
Woldingham
Surrey
CR3 7HF
Secretary NameMr Terence James Negus
NationalityBritish
StatusResigned
Appointed10 February 2003(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nursery
Lunghurst Road
Woldingham
Surrey
CR3 7HF
Director NameRobin Joslin Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(25 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence Address12 Oak Croft
East Grinstead
West Sussex
RH19 4LT
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2004(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusResigned
Appointed17 December 2004(26 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 17 December 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr George Robert Boot
NationalityEnglish
StatusResigned
Appointed17 December 2004(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£717,401
Gross Profit£68,356
Net Worth£549,206
Cash£59
Current Liabilities£12,760,788

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2012Bona Vacantia disclaimer (1 page)
18 May 2012Bona Vacantia disclaimer (1 page)
18 May 2012Bona Vacantia disclaimer (1 page)
18 May 2012Bona Vacantia disclaimer (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Administrator's progress report to 21 July 2011 (10 pages)
3 August 2011Administrator's progress report to 21 July 2011 (10 pages)
25 July 2011Notice of move from Administration to Dissolution (10 pages)
25 July 2011Notice of move from Administration to Dissolution on 21 July 2011 (10 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
15 February 2011Administrator's progress report to 22 January 2011 (7 pages)
15 February 2011Administrator's progress report to 22 January 2011 (7 pages)
12 January 2011Notice of appointment of replacement/additional administrator (1 page)
12 January 2011Notice of vacation of office by administrator (13 pages)
12 January 2011Notice of appointment of replacement/additional administrator (1 page)
12 January 2011 (1 page)
12 January 2011Notice of vacation of office by administrator (13 pages)
16 December 2010Notice of extension of period of Administration (1 page)
16 December 2010Notice of extension of period of Administration (1 page)
23 August 2010Administrator's progress report to 22 July 2010 (7 pages)
23 August 2010Administrator's progress report to 22 July 2010 (7 pages)
19 February 2010Administrator's progress report to 22 January 2010 (9 pages)
19 February 2010Administrator's progress report to 22 January 2010 (9 pages)
24 December 2009Notice of extension of period of Administration (1 page)
24 December 2009Notice of extension of period of Administration (1 page)
29 September 2009Appointment terminated secretary george boot (1 page)
29 September 2009Appointment Terminated Director carl turpin (1 page)
29 September 2009Appointment terminated director carl turpin (1 page)
29 September 2009Appointment terminated director george boot (1 page)
29 September 2009Appointment Terminated Director george boot (1 page)
29 September 2009Appointment Terminated Secretary george boot (1 page)
3 September 2009Statement of affairs with form 2.14B (7 pages)
3 September 2009Statement of affairs with form 2.14B (7 pages)
20 August 2009Administrator's progress report to 22 July 2009 (8 pages)
20 August 2009Administrator's progress report to 22 July 2009 (8 pages)
26 March 2009Statement of administrator's proposal (12 pages)
26 March 2009Statement of administrator's proposal (12 pages)
7 February 2009Registered office changed on 07/02/2009 from oakdene house 34 bell street reigate surrey RH2 7SL (1 page)
7 February 2009Registered office changed on 07/02/2009 from oakdene house 34 bell street reigate surrey RH2 7SL (1 page)
2 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment of an administrator (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 89 (11 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 89 (11 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 85 (19 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 85 (19 pages)
28 March 2008Return made up to 16/03/08; full list of members (4 pages)
28 March 2008Return made up to 16/03/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 May 2007Return made up to 16/03/07; full list of members (3 pages)
23 May 2007Return made up to 16/03/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (22 pages)
25 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 May 2006Return made up to 16/03/06; full list of members (3 pages)
24 May 2006Return made up to 16/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
17 June 2005Ad 16/05/05--------- £ si 200000@1=200000 £ ic 2538000/2738000 (2 pages)
17 June 2005Ad 16/05/05--------- £ si 200000@1=200000 £ ic 2538000/2738000 (2 pages)
16 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 2005Return made up to 16/03/05; full list of members (8 pages)
31 May 2005Particulars of mortgage/charge (17 pages)
31 May 2005Particulars of mortgage/charge (17 pages)
27 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
27 May 2005Declaration of assistance for shares acquisition (14 pages)
17 March 2005Declaration of assistance for shares acquisition (17 pages)
17 March 2005Declaration of assistance for shares acquisition (17 pages)
15 March 2005£ nc 338000/2838000 22/02/05 (1 page)
15 March 2005Ad 22/02/05--------- £ si 2200000@1=2200000 £ ic 338000/2538000 (2 pages)
15 March 2005Ad 22/02/05--------- £ si 2200000@1=2200000 £ ic 338000/2538000 (2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2005£ nc 338000/2838000 22/02/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2005Memorandum and Articles of Association (9 pages)
4 March 2005Memorandum and Articles of Association (9 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
26 January 2005Particulars of mortgage/charge (17 pages)
26 January 2005Particulars of mortgage/charge (17 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005New secretary appointed;new director appointed (3 pages)
11 January 2005Registered office changed on 11/01/05 from: chequers chequers hill, bough beech edenbridge kent TN8 7PD (1 page)
11 January 2005Registered office changed on 11/01/05 from: chequers chequers hill, bough beech edenbridge kent TN8 7PD (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2004Particulars of mortgage/charge (17 pages)
24 December 2004Particulars of mortgage/charge (17 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Return made up to 16/03/04; full list of members (8 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Return made up to 16/03/04; full list of members (8 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
23 February 2004Full accounts made up to 30 September 2003 (19 pages)
23 February 2004Full accounts made up to 30 September 2003 (19 pages)
5 February 2004Registered office changed on 05/02/04 from: chapel house 31 london road sevenoaks kent TN13 1AR (1 page)
5 February 2004Registered office changed on 05/02/04 from: chapel house 31 london road sevenoaks kent TN13 1AR (1 page)
8 December 2003Auditors resignation sect 394 (1 page)
8 December 2003Auditors resignation sect 394 (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Registered office changed on 28/08/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
28 August 2003Registered office changed on 28/08/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
7 April 2003Return made up to 16/03/03; full list of members (6 pages)
7 April 2003Return made up to 16/03/03; full list of members (6 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
23 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (3 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Full accounts made up to 31 March 2002 (18 pages)
17 October 2002Full accounts made up to 31 March 2002 (18 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (2 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Director resigned (2 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Director resigned (2 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Director resigned (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 16/03/02; full list of members (6 pages)
17 June 2002Return made up to 16/03/02; full list of members (6 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
4 October 2001Full accounts made up to 31 March 2001 (18 pages)
1 October 2001Registered office changed on 01/10/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
1 October 2001Registered office changed on 01/10/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Full accounts made up to 31 March 2000 (17 pages)
8 August 2000Full accounts made up to 31 March 2000 (17 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 16/03/00; no change of members (6 pages)
5 April 2000Return made up to 16/03/00; no change of members (6 pages)
3 April 2000Return made up to 16/03/99; full list of members; amend (9 pages)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Return made up to 16/03/99; full list of members; amend (9 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 31 March 1999 (18 pages)
27 September 1999Full accounts made up to 31 March 1999 (18 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Location of register of members (1 page)
9 September 1999Location of register of directors' interests (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Location of register of members (1 page)
9 September 1999Registered office changed on 09/09/99 from: kings parade lower coombe street croydon cro 1AA (1 page)
9 September 1999Registered office changed on 09/09/99 from: kings parade lower coombe street croydon cro 1AA (1 page)
9 September 1999Location of register of directors' interests (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 16/03/99; full list of members (10 pages)
14 April 1999Return made up to 16/03/99; full list of members (10 pages)
9 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Memorandum and Articles of Association (14 pages)
28 January 1999Memorandum and Articles of Association (14 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Full accounts made up to 31 March 1998 (16 pages)
16 June 1998Full accounts made up to 31 March 1998 (16 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Ad 27/03/98--------- £ si 125000@1=125000 £ ic 163000/288000 (2 pages)
9 June 1998Ad 27/03/98--------- £ si 50000@1=50000 £ ic 288000/338000 (2 pages)
9 June 1998Ad 27/03/98--------- £ si 50000@1=50000 £ ic 288000/338000 (2 pages)
9 June 1998Ad 27/03/98--------- £ si 125000@1=125000 £ ic 163000/288000 (2 pages)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998£ nc 163000/288000 23/03/98 (3 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 April 1998£ nc 288000/338000 23/03/98 (2 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 April 1998£ nc 163000/288000 23/03/98 (3 pages)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998£ nc 288000/338000 23/03/98 (2 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Nc inc already adjusted 03/03/98 (2 pages)
30 March 1998Ad 03/03/98--------- £ si 198@1 (2 pages)
30 March 1998Particulars of contract relating to shares (4 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1998Particulars of contract relating to shares (4 pages)
30 March 1998Ad 03/03/98--------- £ si 198@1 (2 pages)
30 March 1998Nc inc already adjusted 03/03/98 (2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director's particulars changed (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Return made up to 16/03/98; full list of members (8 pages)
26 March 1998New director appointed (2 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Return made up to 16/03/97; full list of members (6 pages)
15 April 1997Return made up to 16/03/97; full list of members (6 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
27 August 1996Full accounts made up to 31 March 1995 (12 pages)
27 August 1996Full accounts made up to 31 March 1995 (12 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
9 April 1996Return made up to 16/03/96; full list of members (6 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
19 July 1995Full accounts made up to 31 March 1994 (11 pages)
19 July 1995Full accounts made up to 31 March 1994 (11 pages)
3 May 1995Return made up to 16/03/95; full list of members (6 pages)
3 May 1995Return made up to 16/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)