Company NamePostel Properties Limited
Company StatusActive
Company Number01415761
CategoryPrivate Limited Company
Incorporation Date19 February 1979(45 years, 2 months ago)
Previous NamePossfund Trustees Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(33 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(39 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(44 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed22 June 2004(25 years, 4 months after company formation)
Appointment Duration19 years, 10 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleConsultant
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameMr Andrew Richard Threadgold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1993)
RoleEconomist
Country of ResidenceEngland
Correspondence Address5 Barnsbury Street
London
N1 1PW
Director NameKenneth Rowland Thomas
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressPen Y Bryn
Penlon
Bangor
Gwynedd Wales
LL57 1PX
Wales
Director NameMr Philip Edward Sellers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarrimba 31 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1995)
RoleChartered Accountant
Correspondence AddressFishers Cottage Mill Hill
Lawford
Manningtree
Essex
CO11 2JY
Director NameMr Leslie Victor Hewitt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address127 Epsom Road
Sutton
Surrey
SM3 9EY
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed16 October 1992(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2001)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameLord  Clarke
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 April 1997)
RoleRtd Trade Union Official
Correspondence Address83 Orchard Drive
Park Street
St Albans
Hertfordshire
AL2 2QH
Director NameLord Charles Guy Rodney Leach
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Road
London
W11 4JB
Director NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 2 months after company formation)
Appointment Duration18 years (resigned 31 May 2013)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameRichard William Savage
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 1995)
RoleGroup Treasurer
Correspondence AddressHambledon House Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Director NameMr Philip Edward Sellers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarrimba 31 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(16 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameLionel Stephen Sampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(18 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2010)
RoleDivisional Representative Cwu
Country of ResidenceUnited Kingdom
Correspondence Address39 Shenley Road
Dartford
DA1 1YF
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(18 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 July 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2003)
RoleGroup Treasurer Bt
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameTerence Gordon Arthur
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(19 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 St Marys Street
Stamford
Lincs
PE9 2DG
Director NameWilliam McClory
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(19 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 April 2021)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2010)
RoleDirector-Corporate Property Fi
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Craig Spencer White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 March 2020)
RoleClient Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(31 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitehermes.co.uk
Telephone020 77020888
Telephone regionLondon

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

125k at £1Britel Fund Trustees LTD
50.00%
Ordinary
125k at £1Possfund Custodian Trustee LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

1 September 1980Delivered on: 2 February 1980
Persons entitled: National Carriers Limited

Classification: Contract
Secured details: £125,000.
Particulars: Former british rail goodsyard, wellington street, leeds.
Fully Satisfied

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 November 2023Appointment of Mr Adam David Jackson as a director on 17 November 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 October 2022Secretary's details changed for Hermes Secretariat Limited on 1 October 2009 (1 page)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 April 2021Termination of appointment of William Mcclory as a director on 1 April 2021 (1 page)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 October 2020Change of details for Britel Fund Trustees Limited as a person with significant control on 15 October 2020 (2 pages)
5 March 2020Termination of appointment of Craig Spencer White as a director on 4 March 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 March 2018Termination of appointment of David Leonard Grose as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 19 March 2018 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Notification of Possfund Custodian Trustee Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Possfund Custodian Trustee Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,000
(5 pages)
16 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,000
(5 pages)
7 June 2013Termination of appointment of Gerard Degaute as a director (1 page)
7 June 2013Termination of appointment of Gerard Degaute as a director (1 page)
19 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
19 December 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 October 2012Director's details changed for William Mcclory on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
16 October 2012Director's details changed for William Mcclory on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
14 April 2011Appointment of Emily Ann Mousley as a director (2 pages)
14 April 2011Appointment of Emily Ann Mousley as a director (2 pages)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
7 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
30 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
30 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
30 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
30 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
31 August 2010Appointment of Mr Craig Spencer White as a director (2 pages)
31 August 2010Appointment of Mr Craig Spencer White as a director (2 pages)
31 August 2010Termination of appointment of Lionel Sampson as a director (1 page)
31 August 2010Termination of appointment of Lionel Sampson as a director (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 October 2009Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages)
28 October 2009Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for William Mcclory on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Alasdair David Evans on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Alasdair David Evans on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William Mcclory on 22 October 2009 (2 pages)
25 August 2009Appointment terminated director david davies (1 page)
25 August 2009Appointment terminated director david davies (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
19 October 2007Return made up to 16/10/07; full list of members (3 pages)
19 October 2007Return made up to 16/10/07; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
24 October 2005Return made up to 16/10/05; full list of members (4 pages)
24 October 2005Return made up to 16/10/05; full list of members (4 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
10 November 2003Return made up to 16/10/03; full list of members (11 pages)
10 November 2003Return made up to 16/10/03; full list of members (11 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
25 November 2002Full accounts made up to 31 March 2002 (9 pages)
25 November 2002Full accounts made up to 31 March 2002 (9 pages)
6 November 2002Return made up to 16/10/02; full list of members (9 pages)
6 November 2002Return made up to 16/10/02; full list of members (9 pages)
10 May 2002New director appointed (4 pages)
10 May 2002New director appointed (4 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
22 October 2001Return made up to 16/10/01; full list of members (9 pages)
22 October 2001Return made up to 16/10/01; full list of members (9 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 October 2000Return made up to 16/10/00; full list of members (9 pages)
23 October 2000Return made up to 16/10/00; full list of members (9 pages)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
20 October 1999Return made up to 16/10/99; full list of members (18 pages)
20 October 1999Return made up to 16/10/99; full list of members (18 pages)
9 August 1999Full accounts made up to 31 March 1999 (8 pages)
9 August 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Full accounts made up to 31 March 1998 (7 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
26 October 1997Return made up to 16/10/97; full list of members (10 pages)
26 October 1997Return made up to 16/10/97; full list of members (10 pages)
23 October 1997New director appointed (3 pages)
23 October 1997Full accounts made up to 31 March 1997 (7 pages)
23 October 1997New director appointed (3 pages)
23 October 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
18 March 1997Director's particulars changed (1 page)
18 March 1997Director's particulars changed (1 page)
25 October 1996Memorandum and Articles of Association (35 pages)
25 October 1996Memorandum and Articles of Association (35 pages)
19 October 1996Return made up to 16/10/96; no change of members (10 pages)
19 October 1996Return made up to 16/10/96; no change of members (10 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
25 July 1996Full accounts made up to 31 March 1996 (7 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (2 pages)
12 March 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
29 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
12 October 1995New director appointed (6 pages)
12 October 1995New director appointed (6 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
25 August 1995Director's particulars changed (6 pages)
25 August 1995Director's particulars changed (6 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
22 June 1995New director appointed (6 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
10 April 1995Director's particulars changed (6 pages)
22 March 1995Director's particulars changed (3 pages)
22 March 1995Director's particulars changed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)
1 April 1983Company name changed\certificate issued on 01/04/83 (2 pages)