Company NameBirse Properties Limited
Company StatusDissolved
Company Number01668204
CategoryPrivate Limited Company
Incorporation Date29 September 1982(41 years, 7 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NamePurplelord Properties Limited

Business Activity

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

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2014(32 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(33 years after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameJohn Michael Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years after company formation)
Appointment Duration15 years, 3 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen Farm Bucklow Gardens
Rushgreen Road
Lymm
Cheshire
WA13 9RN
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address235 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameAndrew Peter Bradley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(13 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 January 2007)
RoleChartered Surveyor
Correspondence Address140 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NamePeter Gareth Watson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2007)
RoleCompany Director
Correspondence Address21 Eights Marina
Cambridge
CB4 1ZA
Secretary NameMs Wendy Caroline Ellis
NationalityBritish
StatusResigned
Appointed08 July 2005(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Appleyard Drive
Barton Upon Humber
North Lincolnshire
DN18 5TD
Director NameMr Philip Hugh Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 January 2009(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(28 years after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(31 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(31 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(31 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(33 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
Greater London
E1W 1DD

Contact

Websitebirse.co.uk

Location

Registered AddressTower Bridge House
St Katharines Way
London
Greater London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Birse Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,910,000
Current Liabilities£16,910,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 1987Delivered on: 22 December 1987
Satisfied on: 30 March 1993
Persons entitled: Den Norske Creditbank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or landstar properties limited prusuant to the terms of a loan agreement dated 16 december 1987 and this charge to the chargee.
Particulars: F/H land at arpley warrington, cheshire described in a conveyance, dated 19.10.87 and/or proceeds of sale thereof. See doc M57 for full details.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
5 October 2001Delivered on: 12 October 2001
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of slutchers lane "hillmans land" warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 November 1994Delivered on: 13 December 1994
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage dated 4TH february 1994.
Particulars: All that f/h land and buildings lying to the east and west of slutchers lane arpley warrington cheshire t/no.CH287059 and all that l/h land and buildings lying to the north of broad arpley lane warrington cheshire t/no.CH287060 and the proceeds of sale thereof and all buildings and fixtures.
Fully Satisfied
4 February 1993Delivered on: 22 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties as Defined

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under ther terms of the charge.
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.
Fully Satisfied
3 February 1993Delivered on: 8 February 1993
Satisfied on: 5 November 1996
Persons entitled: Den Norske Bank PLC (As Agent and Trustee for and on Behalf of Itself and the Banks)

Classification: Rental account security
Secured details: All monies due or to become due from the company to the chargee under the loan agreement or the financing documents (as defined).
Particulars: All amounts paid to the credit of the rental account no.59240001.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 & 9 corn market and 19/23 pauls row high wycombe bucks.t/n bm 18441 with goodwill fixtures fittings.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 &13 victoria st. St.albans herts.t/n hd 282086.with fixtures fittings andgoodwill.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mercury court gatwick rd.crawley W. sussex t/n wsx 151447.with goodwill fixtures fittings.
Fully Satisfied
26 August 1992Delivered on: 2 September 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 marylebone st. London t/n ngl 587482 with goodwill fixtures fittings.
Fully Satisfied
13 December 1990Delivered on: 17 December 1990
Satisfied on: 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a the development site at baker's lane, epping essex. T/no:- ex 361951.
Fully Satisfied
17 October 1990Delivered on: 29 October 1990
Satisfied on: 16 July 1991
Persons entitled: Den Norske Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or den norske propeeties limited to the chargee pursuant to a loan agreement dated 8/1/88 as amended or varied as defined in this charge.
Particulars: Assignment of the building contract and contracts of engagements as defined on form M395, together with all benefits and rights herein. (See form M395, reg M201 for full details).
Fully Satisfied
30 April 1990Delivered on: 11 May 1990
Satisfied on: 5 November 1996
Persons entitled: Den Norske Bank PLC.as Agent and Trustee for Itself and the Banks

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or landstar properties limited to the chargee.
Particulars: Freehold and leasehold property known as centre park, warrington (but formerly known as arpley meadows). Warrington, cheshire title nos ch 187566, ch 153463, ch 287059, ch 92136 and ch 146257, ch 287060 and ch 154840 plant, machinery, fixtures, fittings, furniture, equipment. Implements and utensils (see doc M312 for full details).
Fully Satisfied
19 September 1989Delivered on: 25 September 1989
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or landstor properties limited to the chargee. Under the terms of the loan agreement dated 5/7/89 and this deed.
Particulars: Assignment of a building contract relating to works to be carried out on warrington centre park. Warrington cheshire.
Fully Satisfied
5 July 1989Delivered on: 11 July 1989
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or landstor properties limited to the chargee. Under the terms of a loan agreement dated 16/12/89 and this deed.
Particulars: F/H property being land & buildings on the south side of broad arpley lane, arpley, warrington, cheshire. Title no: CH92136 & ch 146257 together with all buildings erected or to be erected or from time to time in the course of being erected thereon or on part thereof. Please see mort. Doc-M374 for full details.
Fully Satisfied
31 May 1989Delivered on: 5 June 1989
Satisfied on: 27 October 2007
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 12 & 14 victoria street basingstoke, hampshire.
Fully Satisfied
25 April 1989Delivered on: 28 April 1989
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or landstor properties to the chargee, under the terms of a loan agreement dated 16 december 1987 and supplemental agreement dated 16 february 1989.
Particulars: F/H (1) land to north of broad arpley lane (2) riverside works broad arpley lane (3) land at arpley, all at warrington cheshire. Title nos ch 187566, ch 153463, and CH287059 respectively.
Fully Satisfied
8 December 1988Delivered on: 12 December 1988
Satisfied on: 27 October 2007
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge over building agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Building agreement dated 18/8/88 relating to f/h land situate at greenacres asheldon road torquay t/no dn 66443.
Fully Satisfied
15 July 1988Delivered on: 22 July 1988
Satisfied on: 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement dated 24.6.88 relating to all the f/hold land situate at albert road horley surrey t/no SY534790.
Fully Satisfied
8 January 1988Delivered on: 14 January 1988
Satisfied on: 27 October 2007
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from its company &/or dnc properties limited to the chargee undert the terms of a loan agreement dated 8-1-88 on any a/c whatsoever.
Particulars: F/Hold land k/a the salisbury hotel, 126 high street, barnet t/no-ngl 63747 including the proceeds of sale thereof. Together with all buildings, fittings (including trade fixtures) fixed plant & machinery.
Fully Satisfied
24 December 1987Delivered on: 30 December 1987
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC.

Classification: Fixed charge
Secured details: All monies due or to become due from the company and birse homes limited. To the chargee under the terms of two loan agreements dated 24.2.87.
Particulars: All the benefits rights and title of the company in a building contract dated 4.11.87.
Fully Satisfied
16 December 1987Delivered on: 23 December 1987
Satisfied on: 4 January 1989
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge annenacnes, asheldon road, torquay devon. T.no:- dn 66443.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 December 1987Delivered on: 23 December 1987
Satisfied on: 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, l/h car parking spaces in car park at consort way, albert rd, horley, surrey.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 December 1987Delivered on: 23 December 1987
Satisfied on: 20 May 1995
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge, office development site, blou consort way, albert rd, horley, surrey. Part no:- SY534790. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 May 1987Delivered on: 5 May 1987
Satisfied on: 30 March 1993
Persons entitled: Den Norske Creditbank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dnc properties limited under the terms of a loan agreement dated 29/11/85 to the chargee.
Particulars: All sums standing to the credit of an account "dnc re: new oxford street developments" no: 55120301 held at den norske creditbank PLC.
Fully Satisfied

Filing History

20 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
24 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (12 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
4 April 2014Appointment of Beverley Edward John Dew as a director (2 pages)
18 October 2013Appointment of Murray John Easton as a director (2 pages)
18 October 2013Termination of appointment of Philip Morris as a director (1 page)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
10 August 2010Auditor's resignation (1 page)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Philip Hugh Morris on 13 November 2009 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 February 2009Return made up to 18/10/08; no change of members (4 pages)
23 February 2009Director appointed mark richard johnson (2 pages)
8 February 2009Appointment terminated secretary wendy ellis (1 page)
8 February 2009Secretary appointed philip hugh morris (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 March 2008Full accounts made up to 28 April 2007 (12 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Return made up to 18/10/07; no change of members (6 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: hill house 1 little new street london EC4A 3TR (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
17 November 2006Return made up to 18/10/06; full list of members (8 pages)
10 October 2006Full accounts made up to 30 April 2006 (13 pages)
30 January 2006Full accounts made up to 30 April 2005 (13 pages)
25 October 2005Return made up to 18/10/05; full list of members (8 pages)
25 July 2005New secretary appointed (2 pages)
24 July 2005Secretary resigned (1 page)
18 November 2004Return made up to 18/10/04; full list of members (8 pages)
20 October 2004Full accounts made up to 30 April 2004 (13 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
27 January 2004Full accounts made up to 30 April 2003 (13 pages)
19 November 2003Return made up to 18/10/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
20 November 2002Return made up to 18/10/02; full list of members (8 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Full accounts made up to 30 April 2001 (12 pages)
10 November 2000Return made up to 18/10/00; full list of members (7 pages)
27 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 30 April 1999 (14 pages)
10 November 1998Return made up to 18/10/98; no change of members (12 pages)
24 September 1998Full accounts made up to 30 April 1998 (14 pages)
5 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 February 1997Full accounts made up to 30 April 1996 (15 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996New director appointed (2 pages)
13 November 1995Return made up to 18/10/95; no change of members (14 pages)
10 November 1995Full accounts made up to 30 April 1995 (14 pages)
28 September 1995New director appointed (4 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1982Company name changed\certificate issued on 17/12/82 (2 pages)
29 September 1982Incorporation (15 pages)