Company NameAllodium Investments Limited
Company StatusActive
Company Number01655125
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months 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
Appointed04 September 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(27 years, 8 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(41 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameRupert James Hartley Richmond-Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(41 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameMr Alan Francis Shambrook
NationalityBritish
StatusResigned
Appointed04 September 1991(9 years, 1 month 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(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address10 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameJane Elizabeth Trudgill
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years 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(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1998)
RoleCompany Director
Correspondence AddressFlat 1 Queens Court
224 West End Lane
London
NW6 1UT
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 September 1997(15 years, 1 month 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(23 years 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

75 at £1Laimond Properties LTD
75.00%
Ordinary
25 at £1Mr John Bryan Richmond-dodd
25.00%
Ordinary

Financials

Year2014
Net Worth£2,161,674
Cash£62,336
Current Liabilities£2,297,500

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

29 September 2000Delivered on: 5 October 2000
Satisfied on: 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 73 philbeach gardens london SW5 title number NGL687845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 10 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being 30 harrington gardens london SW7 t/n bgl 369.
Fully Satisfied
30 June 1998Delivered on: 1 July 1998
Satisfied on: 24 October 2003
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: Property charged being ;- 60 old brompton road london SW5 t/no;-LN178696 and 27 kelso place london W8 t/no;-LN63710. 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.
Fully Satisfied
30 April 1998Delivered on: 12 May 1998
Satisfied on: 24 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 27 kelso place,london.t/no.LN63710.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 May 1995Delivered on: 7 June 1995
Satisfied on: 15 December 1999
Persons entitled: Bristol & West Building Society

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.
Fully Satisfied
31 May 1995Delivered on: 7 June 1995
Satisfied on: 15 December 1999
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: 34 34A 36 36A harrington road kensington london with all buildings stuctures and fixtures fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 1993Delivered on: 2 June 1993
Satisfied on: 17 June 1994
Persons entitled: Coutts & Company.

Classification: Mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3 harrington gardens, royal borough of kensington & chelsea. Title no ln 236712 and/or the proceeds of sale thereof floating security all moveable plant ,machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the property. Please see doc for full details.
Fully Satisfied
26 May 1993Delivered on: 2 June 1993
Satisfied on: 25 August 1994
Persons entitled: Coutts & Company.

Classification: Mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage freehold property harrington place. 1A-3 harrington gardens london SW7 and or the proceeds of sale thereof. Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 September 2010Delivered on: 18 September 2010
Satisfied on: 8 October 2013
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.
Fully Satisfied
22 May 2006Delivered on: 31 May 2006
Satisfied on: 8 October 2013
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.
Fully Satisfied
6 September 2005Delivered on: 9 September 2005
Satisfied on: 8 October 2013
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.
Fully Satisfied
21 October 2002Delivered on: 23 October 2002
Satisfied on: 8 October 2013
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.
Fully Satisfied
12 April 2002Delivered on: 2 May 2002
Satisfied on: 21 September 2013
Persons entitled: Barratt Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H nevern mansions 27A nevern square london.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoeverver.
Particulars: F/H property k/a 33 longridge road london SW5 - NGL206410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 colherne road london SW10 - BG9191. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever.
Particulars: The freehold property known as nevern mansions, nevern square, london, SW5 t/no: NGL211790. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 24 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or laimond properties limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 36 trebovir road, london SW5 t/no: NGL625099. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 March 1984Delivered on: 5 March 1984
Satisfied on: 15 December 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from allodium estates limited to the chargee.
Particulars: L/Hold flat 21B on the second floor of 21A, 21B & 23 station road, penge, london borough of bromley and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 2013Delivered on: 23 October 2013
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: None.
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
4 October 2013Delivered on: 16 October 2013
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2013Delivered on: 9 October 2013
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: 60 old brompton road and 2 kendrick place london.
Outstanding
4 October 2013Delivered on: 8 October 2013
Persons entitled: Ubs Ag

Classification: A registered charge
Particulars: 30 harrington gardens london.
Outstanding

Filing History

9 January 2024Appointment of Rupert James Hartley Richmond-Dodd as a director on 3 January 2024 (2 pages)
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 (10 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 (10 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 016551250022 in full (1 page)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 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 (10 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 (10 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 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 Laimond Properties Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Laimond Properties Limited as a person with significant control on 6 April 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 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
(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
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
24 October 2013Registration of charge 016551250022 (11 pages)
24 October 2013Registration of charge 016551250022 (11 pages)
23 October 2013Registration of charge 016551250023 (17 pages)
23 October 2013Registration of charge 016551250023 (17 pages)
16 October 2013Registration of charge 016551250021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(20 pages)
16 October 2013Registration of charge 016551250021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(20 pages)
10 October 2013Satisfaction of charge 8 in full (4 pages)
10 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Registration of charge 016551250020 (7 pages)
9 October 2013Registration of charge 016551250020 (7 pages)
8 October 2013Satisfaction of charge 17 in full (4 pages)
8 October 2013Satisfaction of charge 16 in full (4 pages)
8 October 2013Satisfaction of charge 15 in full (4 pages)
8 October 2013Satisfaction of charge 15 in full (4 pages)
8 October 2013Registration of charge 016551250019 (7 pages)
8 October 2013Satisfaction of charge 18 in full (4 pages)
8 October 2013Registration of charge 016551250019 (7 pages)
8 October 2013Satisfaction of charge 16 in full (4 pages)
8 October 2013Satisfaction of charge 18 in full (4 pages)
8 October 2013Satisfaction of charge 17 in full (4 pages)
21 September 2013Satisfaction of charge 14 in full (4 pages)
21 September 2013Satisfaction of charge 14 in full (4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Mr John Bryan Richmond-Dodd on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 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)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
30 August 2006Return made up to 09/08/06; full list of members (2 pages)
30 August 2006Return made up to 09/08/06; full list of members (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 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)
26 August 2005Return made up to 09/08/05; full list of members (2 pages)
26 August 2005Return made up to 09/08/05; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
13 September 2004Return made up to 09/08/04; full list of members (6 pages)
13 September 2004Return made up to 09/08/04; full list of members (6 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 pages)
26 August 2004Full accounts made up to 31 December 2003 (11 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)
12 September 2003Return made up to 09/08/03; full list of members (6 pages)
12 September 2003Return made up to 09/08/03; full list of members (6 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 09/08/02; full list of members (6 pages)
11 September 2002Return made up to 09/08/02; full list of members (6 pages)
22 August 2002Full accounts made up to 31 December 2001 (11 pages)
22 August 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Return made up to 09/08/01; full list of members (6 pages)
5 September 2001Return made up to 09/08/01; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
21 September 2000Return made up to 09/08/00; full list of members (6 pages)
21 September 2000Return made up to 09/08/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999Return made up to 09/08/99; no change of members (4 pages)
8 September 1999Return made up to 09/08/99; no change of members (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
26 August 1997Return made up to 09/08/97; full list of members (6 pages)
26 August 1997Return made up to 09/08/97; full list of members (6 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 (12 pages)
27 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
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)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Return made up to 09/08/96; no change of members (4 pages)
13 August 1996Return made up to 09/08/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)