Company NameHeritable Trust Investment Company Limited
Company StatusActive
Company Number01556792
CategoryPrivate Limited Company
Incorporation Date16 April 1981(43 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameRupert Richmond Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(28 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameGuy William Ashley Richmond-Dodd
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(42 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameMrs Penelope Ann Richmond-Dodd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameMr Alan Francis Shambrook
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWestlake 14 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameJane Ann Baxter
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameJane Elizabeth Trudgill
NationalityBritish
StatusResigned
Appointed01 August 1996(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address43 Hugon Road
London
SW6 3ER
Secretary NameJane Baxter
NationalityBritish
StatusResigned
Appointed01 June 1997(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Queens Court
224 West End Lane
London
NW6 1UT
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 September 1997(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2005)
RoleAccountant
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Secretary NameMr Nicholas Guy Moore-Searson
NationalityBritish
StatusResigned
Appointed25 July 2005(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
183 Wandsworth Bridge Road
London
SW6 2TT

Contact

Websiteheritabletrust.com
Telephone020 75818422
Telephone regionLondon

Location

Registered Address97 Old Brompton Road
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1John Bryan Richmond-dodd
99.00%
Ordinary
1 at £1Penelope Ann Richmond-dodd
1.00%
Ordinary

Financials

Year2014
Net Worth£2,653,415
Cash£82,760
Current Liabilities£463,201

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

14 January 1983Delivered on: 18 January 1983
Satisfied on: 24 October 2003
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies now due, or hereafter to become due. Or from time to time accruing due from the company and/or laimond property investment company limited. To the chargee on any account whatsoever.
Particulars: F/H property known as holland park mansions, holland park gardens, holland park. London H14. Title no. Ngl 410204 (for full details see doc no M16).
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal charge
Secured details: All monies due or to become due from to raycastle LTD to the chargee on any account whatsoever.
Particulars: Flat 7/7A langham mansions earls court square 6 & 8 warwick road london in the royal borough of kensington and chelsea floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal charge
Secured details: All monies due or to become due from raycastle LTD to the charge on any account whatsoever.
Particulars: Flat 7/7A the basement of langham mansions earls court square 6 & 8 warwick road in the royal borough of kensington and chelsea.floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from raycastle LTD to the chargee on any account whatsoever.
Particulars: Flat 8/8A langham mansions earls court square 6 & 8 warwick rd in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from raycautle LTD to the chargee on any account whatsoever.
Particulars: Flat,22/22A langham mansions earls court square 6 & 8 warwick rd in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from raycastle LTD to the chargee on any account whatsoever.
Particulars: Flat 19/20 langham mansions earls court square 6 & 8 warwick rd, in royal borough of kensington & chelsea. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 5 August 1982
Satisfied on: 14 January 1992
Persons entitled: Bank Leumi (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become from raycastle LTD to the charge on any account whassoever.
Particulars: Flat 23 langham mansions earls court square 6 & 8 warwick road london flat in the borough of kensington and chelsea. Floating charge over all movable plant machine implements utensils furniture and equipment.
Fully Satisfied
20 October 1981Delivered on: 27 October 1981
Satisfied on: 24 October 2003
Persons entitled: T C B 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 - holland park mansions holland park gardens london W14.
Fully Satisfied
19 February 1992Delivered on: 20 February 1992
Satisfied on: 24 October 2003
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225, 227 229 and 231 upper richmond road putney london SW17 together with all buildings structures and fixtures and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels, and the benefit of the goodwill and all present and future licences. By way of floating charge all other undertakings and assets of the company present and future.
Fully Satisfied
15 March 1987Delivered on: 1 April 1987
Satisfied on: 24 October 2003
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 gloucester road, london borough of kensington & chelsea T.N. ngl 368843.
Fully Satisfied
6 August 1984Delivered on: 17 August 1984
Satisfied on: 24 October 2003
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 33 sloane gardens london SW1 fixed charge the goodwill and connection of the companys business.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 24 October 2003
Persons entitled: Barclays Merchant Bank 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 225, 227, 229 and 231 upper richmond road, london SW15, tn: sgl 40313.
Fully Satisfied
4 May 1984Delivered on: 14 May 1984
Satisfied on: 14 January 1992
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage f/h property k/a 76 barons court road hammersmith and fulham t/n NGL170387 fixed charge over the goodwill of the company's business.
Fully Satisfied
20 October 1981Delivered on: 27 October 1981
Satisfied on: 24 October 2003
Persons entitled: T C B Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H - holland park mansions holland park gardens london W14.
Fully Satisfied
30 April 2014Delivered on: 19 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2009Delivered on: 2 July 2009
Persons entitled: John Bryan Richmond-Dodd

Classification: Legal charge
Secured details: £2,220,000.00 due or to become due from the company to the chargee.
Particulars: Cannongate house 62-64 cannon street london. T/no.NGL548286.
Outstanding
22 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
6 September 2005Delivered on: 9 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
21 October 2002Delivered on: 23 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Outstanding
30 June 1998Delivered on: 1 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property estate house london SW15 t/no;- SGL40313. 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

Filing History

9 January 2024Appointment of Guy William Ashley Richmond-Dodd as a director on 3 January 2024 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 17 in full (1 page)
7 February 2022Satisfaction of charge 15 in full (1 page)
7 February 2022Satisfaction of charge 16 in full (1 page)
7 February 2022Satisfaction of charge 015567920022 in full (1 page)
7 February 2022Satisfaction of charge 20 in full (1 page)
7 February 2022Satisfaction of charge 18 in full (1 page)
7 February 2022Satisfaction of charge 015567920021 in full (1 page)
29 November 2021Satisfaction of charge 19 in full (1 page)
3 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Registration of charge 015567920022 (7 pages)
19 May 2014Registration of charge 015567920022 (7 pages)
24 October 2013Registration of charge 015567920021 (11 pages)
24 October 2013Registration of charge 015567920021 (11 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 October 2010Full accounts made up to 31 December 2009 (11 pages)
14 October 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Director's details changed for Rupert Richmond Dodd on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Rupert Richmond Dodd on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (2 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
17 October 2008Return made up to 20/09/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
11 October 2005Return made up to 20/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 October 2003Return made up to 20/09/03; full list of members (7 pages)
27 October 2003Return made up to 20/09/03; full list of members (7 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Memorandum and Articles of Association (6 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 2000Memorandum and Articles of Association (6 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 September 1995Return made up to 20/09/95; full list of members (10 pages)
29 September 1995Return made up to 20/09/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)