Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 April 2018(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2024) |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | Mr Raymond Bidlake Corser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Robinswood 1 Dashwood Close West Byfleet Wey Bridge Surrey KT14 6QH |
Director Name | Mr Raymond Bidlake Corser |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Robinswood 1 Dashwood Close West Byfleet Wey Bridge Surrey KT14 6QH |
Secretary Name | Mr Keith William Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 6 Broadhurst Cove Farnborough Hampshire GU14 9XA |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(14 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 October 2002) |
Role | Secretary |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(24 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(30 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 2015(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 |
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2023 | Application to strike the company off the register (1 page) |
7 September 2023 | Accounts for a dormant company made up to 24 December 2022 (9 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 24 December 2021 (9 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 24 December 2020 (10 pages) |
30 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 24 December 2019 (19 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 24 December 2018 (20 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a small company made up to 24 December 2017 (21 pages) |
13 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
13 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
28 September 2017 | Full accounts made up to 24 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 24 December 2016 (20 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
9 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 November 2015 | Accounts for a dormant company made up to 24 December 2014 (9 pages) |
6 November 2015 | Accounts for a dormant company made up to 24 December 2014 (9 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 24 December 2013 (10 pages) |
31 August 2014 | Accounts for a dormant company made up to 24 December 2013 (10 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Full accounts made up to 24 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (14 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 24 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 24 December 2011 (14 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (12 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
21 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
21 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
30 July 2010 | Full accounts made up to 24 December 2009 (12 pages) |
30 July 2010 | Full accounts made up to 24 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Appointment terminated director raymond corser (1 page) |
2 August 2009 | Appointment terminated director raymond corser (1 page) |
2 July 2009 | Full accounts made up to 24 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (12 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
24 July 2008 | Full accounts made up to 24 December 2007 (12 pages) |
24 July 2008 | Full accounts made up to 24 December 2007 (12 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
11 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
7 August 2007 | Full accounts made up to 24 December 2006 (12 pages) |
7 August 2007 | Full accounts made up to 24 December 2006 (12 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (11 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (11 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Location of register of members (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members
|
13 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
17 August 1999 | Return made up to 03/08/99; full list of members (13 pages) |
17 August 1999 | Return made up to 03/08/99; full list of members (13 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (16 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (16 pages) |
20 August 1997 | Return made up to 03/08/97; full list of members (22 pages) |
20 August 1997 | Return made up to 03/08/97; full list of members (22 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
11 August 1996 | Return made up to 03/08/96; full list of members (22 pages) |
11 August 1996 | Return made up to 03/08/96; full list of members (22 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
29 August 1995 | Return made up to 03/08/95; full list of members (22 pages) |
29 August 1995 | Return made up to 03/08/95; full list of members (22 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |