Company NameRidgecross Limited
Company StatusDissolved
Company Number01415463
CategoryPrivate Limited Company
Incorporation Date16 February 1979(45 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed06 October 2016(37 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 13 February 2024)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed09 April 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2024)
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address6 Broadhurst
Cove
Farnborough
Hampshire
GU14 9XA
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(14 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed28 October 1993(14 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 October 2002)
RoleSecretary
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(20 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(24 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(30 years, 1 month after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2015(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P & O Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1984Delivered on: 5 July 1984
Satisfied on: 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge by way of legal mortgage of part of land to southwest of hambledon road, waterlooville, havant, hampshire t/n hp 219106 floating charge over all movable plant machinery and equipment materials & articles.
Fully Satisfied
31 May 1984Delivered on: 5 June 1984
Satisfied on: 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 and 3 essex road and essex lodge, 2 worthing road, basingstoke, hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1983Delivered on: 28 March 1983
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £3,152,500 & all monies due or to become due from the company to the chargee.
Particulars: 13 north street & 25 leapole road guildford surrey.
Fully Satisfied
31 December 1982Delivered on: 5 January 1983
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £1,583,126.03 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benefit of an option agreement dated 22/6/81 in relation to land at 81. park street. Camberley, surrey.
Fully Satisfied
20 December 1982Delivered on: 30 December 1982
Persons entitled: Cleveland Guaranty Limited

Classification: Legal charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the kent arms station road sunbury on thames surrey t/n sy 495957.
Fully Satisfied
3 November 1982Delivered on: 9 November 1982
Persons entitled: Cleveland Guaranty Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 159 holdenhurst road, bournemouth. Title no. Dt 89188.
Fully Satisfied
30 July 1982Delivered on: 4 August 1982
Persons entitled: Cleveland Guaranty Limited

Classification: Mortgage
Secured details: For securing £3,152,500 and all other monies due or to become due from the company to the charge.
Particulars: An agreement dated 13/7/82 for the purchase by the company of 13 north street and 25 leapale road, guildford, surrey (see doc M13 for further details).
Fully Satisfied
29 March 1982Delivered on: 8 April 1982
Persons entitled: First Co-Operative Finance Limited

Classification: Legal charge
Secured details: £2,000,000 and further advances.
Particulars: F/H land and premises firth house. West side of station road and north east side of mill lane, godalming surrey. Title no sy 283454 assignment of rights relating to the mortgaged property assignment of plant etc. at the mortgaged property assignment of building plans etc.
Fully Satisfied
1 October 1987Delivered on: 9 October 1987
Satisfied on: 19 January 1989
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at catherine street and fowler street. South shields, tyne & wear. Floating charge over all movable plant machinery and equipment materials & articles.
Fully Satisfied
3 October 1986Delivered on: 4 December 1986
Satisfied on: 28 March 2011
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 high street, camberley, surrey, t/n sy 180825. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1985Delivered on: 6 September 1985
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £750,000 and all monies due or to become due from the company to the chargee under the terms of the mortgage dated 22 aug 85.
Particulars: All the land at kingston road, staines, surrey title no's mx 318984, mx 125735 and mx 136389 & other land adjacent thereto (see M28 for further details).
Fully Satisfied
22 August 1985Delivered on: 3 September 1985
Persons entitled: Co-Operative 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: 9-17 and 27 kingston road. Staines. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1985Delivered on: 12 April 1985
Persons entitled: Royal Insurance PLC

Classification: Mortgage
Secured details: £351,400 due from the company to the chargee.
Particulars: That part of the f/hold land lying to the south west of hambledon rd waterlooville hampshire title no 268447.
Fully Satisfied
22 March 1985Delivered on: 28 March 1985
Persons entitled: Royal Insurance PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: That part of t/n hp 268447.
Fully Satisfied
22 March 1985Delivered on: 27 March 1985
Persons entitled: Crown Life Assurance Co. LTD.

Classification: Memorandum of deposit
Secured details: All monies due or to be-come due from the company and/or tynehaven limited to the chargee.
Particulars: F/H part of phase 1A, the brambles. Waterlooville, hampshire t/n hp 259657.
Fully Satisfied
13 March 1985Delivered on: 18 March 1985
Satisfied on: 25 September 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 61-73 (odd nos.only) & builders yard, staines rd. West sunbury on thames surrey. T/n SY351857, SY408710, SY468394, SY342381, sy 63346, SY332796, MX409935. Floating charge overall movable plant machinery & equipment materials & articles.
Fully Satisfied
6 January 1982Delivered on: 15 January 1982
Persons entitled: Cleveland Guaranty Limited

Classification: Legal charge
Secured details: £731,250 and all other monies due or to become due from the company to the charge on any account whatsoever.
Particulars: 73A, 73B, 75, 77, 81, 83, 85, 87 & 89 staines rd west, sunbury surrey. Title nos sy 469009, sy 480490 sy 469007, sy 469008 sy 431594, sy 365914 sy 412386, sy 434169 & sy 428707 (respectively) together with all that in estate right or interest of the company in property 79 staines rd west sunbury.
Fully Satisfied

Filing History

28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (1 page)
7 September 2023Accounts for a dormant company made up to 24 December 2022 (9 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 24 December 2021 (9 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 24 December 2020 (10 pages)
30 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 24 December 2019 (19 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 24 December 2018 (20 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 24 December 2017 (21 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
28 September 2017Full accounts made up to 24 December 2016 (20 pages)
28 September 2017Full accounts made up to 24 December 2016 (20 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
27 September 2016Full accounts made up to 24 December 2015 (20 pages)
27 September 2016Full accounts made up to 24 December 2015 (20 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
6 November 2015Accounts for a dormant company made up to 24 December 2014 (9 pages)
6 November 2015Accounts for a dormant company made up to 24 December 2014 (9 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
31 August 2014Accounts for a dormant company made up to 24 December 2013 (10 pages)
31 August 2014Accounts for a dormant company made up to 24 December 2013 (10 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
3 October 2013Full accounts made up to 24 December 2012 (14 pages)
3 October 2013Full accounts made up to 24 December 2012 (14 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 24 December 2011 (14 pages)
3 October 2012Full accounts made up to 24 December 2011 (14 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
27 September 2011Full accounts made up to 24 December 2010 (12 pages)
27 September 2011Full accounts made up to 24 December 2010 (12 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
21 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
21 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
30 July 2010Full accounts made up to 24 December 2009 (12 pages)
30 July 2010Full accounts made up to 24 December 2009 (12 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 August 2009Appointment terminated director raymond corser (1 page)
2 August 2009Appointment terminated director raymond corser (1 page)
2 July 2009Full accounts made up to 24 December 2008 (12 pages)
2 July 2009Full accounts made up to 24 December 2008 (12 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
24 July 2008Full accounts made up to 24 December 2007 (12 pages)
24 July 2008Full accounts made up to 24 December 2007 (12 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
6 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 April 2008Secretary appointed mr david john nicholson (1 page)
11 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
7 August 2007Full accounts made up to 24 December 2006 (12 pages)
7 August 2007Full accounts made up to 24 December 2006 (12 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 August 2006Full accounts made up to 24 December 2005 (11 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
13 October 2004Full accounts made up to 24 December 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
11 September 2003Full accounts made up to 24 December 2002 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
3 August 2002Full accounts made up to 24 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
23 October 2001Full accounts made up to 24 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (9 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
8 August 2000Return made up to 03/08/00; full list of members (7 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
22 October 1999Full accounts made up to 24 December 1998 (9 pages)
17 August 1999Return made up to 03/08/99; full list of members (13 pages)
17 August 1999Return made up to 03/08/99; full list of members (13 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
23 September 1998Full accounts made up to 24 December 1997 (9 pages)
12 August 1998Return made up to 03/08/98; full list of members (16 pages)
12 August 1998Return made up to 03/08/98; full list of members (16 pages)
20 August 1997Return made up to 03/08/97; full list of members (22 pages)
20 August 1997Return made up to 03/08/97; full list of members (22 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
8 July 1997Full accounts made up to 24 December 1996 (9 pages)
11 August 1996Return made up to 03/08/96; full list of members (22 pages)
11 August 1996Return made up to 03/08/96; full list of members (22 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
18 July 1996Full accounts made up to 24 December 1995 (9 pages)
17 July 1996Auditor's resignation (2 pages)
17 July 1996Auditor's resignation (2 pages)
29 August 1995Return made up to 03/08/95; full list of members (22 pages)
29 August 1995Return made up to 03/08/95; full list of members (22 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
12 July 1995Full accounts made up to 24 December 1994 (9 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)