Company NameQueenannes Gate Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number01423224
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Previous NamesDongreen Limited and APAK Rossmoregate Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(15 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(39 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr David Efrima
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 1991)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMrs Lesley Jean Secretan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1995)
RoleBank Official
Correspondence AddressPippins Abberton Road
Layer De La Haye
Colchester
Essex
CO2 0JX
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 September 1992(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1999)
RoleBanker
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Christopher Warden Oxley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Coleman Green
Wheathampstead
Hertfordshire
AL4 8ES
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(15 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
New York
11021
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(20 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameYehuda Shamir
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(20 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 1999)
RoleBanker
Correspondence Address3 Twilley Street
London
SW18 4NU
Secretary NameMr Haim Elies Danous
NationalityBritish
StatusResigned
Appointed09 December 1999(20 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 25-27 Old Queen St
London
SW1H 9JA

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

9 June 1997Delivered on: 11 June 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future estates rights titles claims and interrest of the company in the property k/a 16, and 17 dartmouth street london SW1 all rental monies and proceeds of sale thereof and all monies arising from the property. See the mortgage charge document for full details.
Outstanding
18 July 1996Delivered on: 19 July 1996
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4/12 (even nos) queen anne's gate london SW1 and the proceeds of sale thereof. Floating charge over all property and assets. See the mortgage charge document for full details.
Outstanding
8 March 1996Delivered on: 16 March 1996
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17-27 old queen street london SW1 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details.
Outstanding
6 December 1995Delivered on: 9 December 1995
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 5 January 1995
Persons entitled: Apak Finance & Trading Company Limited and Rossmoregate PLC

Classification: Debenture
Secured details: The principal of £270,000 and all other monies due or to become due from the company to the chargee on any account whatsoever in connection with the debenture (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 24 December 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 40/42 william iv street,covent garden, london WC2 and the proceeds of sale thereof.,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1997Delivered on: 24 January 1997
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title claim and interest in the f/h property k/a 44 and 45 st james's place london and all monies whatsoever arising therefrom pursuant to a trust constituted by an agreement for the sale and purchase of the property.
Fully Satisfied
30 August 1996Delivered on: 3 September 1996
Satisfied on: 7 January 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land and buildings on the north side of lewisham street london SW1 and the proceeds of sale see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
17 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 30 June 2022 (13 pages)
6 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
27 April 2022Satisfaction of charge 8 in full (1 page)
27 April 2022Satisfaction of charge 5 in full (1 page)
27 April 2022Satisfaction of charge 2 in full (1 page)
27 April 2022Satisfaction of charge 3 in full (1 page)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 February 2022Registered office address changed from 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
20 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
3 December 2019Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page)
23 October 2019Satisfaction of charge 4 in full (1 page)
23 October 2019Satisfaction of charge 1 in full (1 page)
9 October 2019Withdrawal of a person with significant control statement on 9 October 2019 (2 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 13 March 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
6 December 2018Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
3 April 2018Notification of Rossmoregate Limited as a person with significant control on 26 June 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Director's details changed for Michael Cohen on 21 March 2016 (2 pages)
13 April 2016Director's details changed for Michael Cohen on 21 March 2016 (2 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
7 January 2016Satisfaction of charge 6 in full (2 pages)
7 January 2016Satisfaction of charge 6 in full (2 pages)
7 January 2016Satisfaction of charge 7 in full (1 page)
7 January 2016Satisfaction of charge 7 in full (1 page)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
17 December 2015Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
22 June 2015Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
22 June 2015Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
22 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(15 pages)
22 June 2015Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
22 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(15 pages)
22 June 2015Director's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
22 June 2015Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
22 June 2015Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (15 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (15 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (15 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (15 pages)
23 December 2009Full accounts made up to 30 June 2009 (10 pages)
23 December 2009Full accounts made up to 30 June 2009 (10 pages)
18 May 2009Return made up to 22/03/09; full list of members (6 pages)
18 May 2009Return made up to 22/03/09; full list of members (6 pages)
21 January 2009Full accounts made up to 30 June 2008 (12 pages)
21 January 2009Full accounts made up to 30 June 2008 (12 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 22/03/08; full list of members (6 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 22/03/08; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
4 June 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2007Return made up to 22/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2007Full accounts made up to 30 June 2006 (12 pages)
5 February 2007Full accounts made up to 30 June 2006 (12 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Return made up to 22/03/06; full list of members (7 pages)
6 February 2006Full accounts made up to 30 June 2005 (11 pages)
6 February 2006Full accounts made up to 30 June 2005 (11 pages)
6 April 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Full accounts made up to 30 June 2004 (11 pages)
25 January 2005Full accounts made up to 30 June 2004 (11 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
13 January 2004Full accounts made up to 30 June 2003 (11 pages)
13 January 2004Full accounts made up to 30 June 2003 (11 pages)
31 May 2003Return made up to 22/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 May 2003Return made up to 22/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 February 2003Full accounts made up to 30 June 2002 (9 pages)
28 February 2003Full accounts made up to 30 June 2002 (9 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
23 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
30 January 2002Full accounts made up to 30 June 2001 (9 pages)
30 January 2002Full accounts made up to 30 June 2001 (9 pages)
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Full accounts made up to 31 October 2000 (9 pages)
20 February 2001Full accounts made up to 31 October 2000 (9 pages)
21 July 2000Registered office changed on 21/07/00 from: 8 baker street london W1M 1DA (1 page)
21 July 2000Registered office changed on 21/07/00 from: 8 baker street london W1M 1DA (1 page)
21 July 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
30 December 1999Company name changed apak rossmoregate LIMITED\certificate issued on 04/01/00 (2 pages)
30 December 1999Company name changed apak rossmoregate LIMITED\certificate issued on 04/01/00 (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 4-7 woodstock st london W1A 2AF (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Registered office changed on 21/12/99 from: 4-7 woodstock st london W1A 2AF (1 page)
21 December 1999Director resigned (1 page)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
19 December 1999Full accounts made up to 31 October 1999 (9 pages)
19 December 1999Full accounts made up to 31 October 1999 (9 pages)
9 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
9 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
30 April 1999Full accounts made up to 31 December 1998 (9 pages)
30 April 1999Full accounts made up to 31 December 1998 (9 pages)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
6 February 1999Auditor's resignation (2 pages)
6 February 1999Auditor's resignation (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
11 April 1998Return made up to 22/03/98; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
11 June 1997Particulars of mortgage/charge (7 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
24 January 1997Particulars of mortgage/charge (7 pages)
24 January 1997Particulars of mortgage/charge (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
3 September 1996Particulars of mortgage/charge (7 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
19 July 1996Particulars of mortgage/charge (7 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
16 March 1996Particulars of mortgage/charge (7 pages)
16 March 1996Particulars of mortgage/charge (7 pages)
8 February 1996Full accounts made up to 31 December 1994 (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (6 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
9 December 1995Particulars of mortgage/charge (10 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
24 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
1 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
5 January 1995Particulars of mortgage/charge (7 pages)
5 January 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 December 1994Particulars of mortgage/charge (8 pages)
24 December 1994Particulars of mortgage/charge (8 pages)
25 May 1979Incorporation (16 pages)