Company NameLaw Debenture Trust Corporation P.L.C.(The)
Company StatusActive
Company Number01675231
CategoryPublic Limited Company
Incorporation Date2 November 1982(41 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(35 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Eliot Benjamin Givel Solarz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(35 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Hester Scotton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(38 years, 5 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Kelly Ann Stobbs-Miller
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(38 years, 5 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed23 September 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleInvestment Director
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameFoster Ferrier Harvey Charlton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleSolicitor
Correspondence Address19 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameMr Kenneth Alexander Graham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameRichard Lawrence Bristow
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleBanker
Correspondence Address11 Hampstead Way
London
NW11 7JE
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMr Julian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleInvestment Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Secretary NameJohn Jeremy McKinnell Potter
NationalityBritish
StatusResigned
Appointed05 May 1992(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(9 years, 7 months after company formation)
Appointment Duration30 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDavid Frank Norris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(9 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressBlackthorn Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed17 November 1992(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameHugh Daniel Osborne
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Montserrat Road
Putney
London
SW15 2LD
Director NameRichard Forbes Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 May 2004)
RoleChartered Accountant
Correspondence Address51 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameHoward Clive Rumbelow
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1993)
RoleLawyer
Correspondence Address79 Princes Way
London
SW19 6HW
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2000)
RoleSolicitor Of The Supreme Court
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameBruce John McNess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(12 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 July 2006)
RoleTrustee
Correspondence Address17 Elthiron Road
London
SW6 4BN
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameMichael Andrew Caldicott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 1997)
RoleAccountant
Correspondence Address46 Gubyon Avenue
Herne Hill
London
SE24 0DX
Director NamePeter Michael Skeggs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 May 2003)
RoleAccountant
Correspondence Address76 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameClive Laurence Charles Rakestrow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2004)
RoleCorporate Trustee
Correspondence Address70 Dorset Road
Merton Park
London
SW19 3HB
Director NameAbigail Holladay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2003)
RoleCorporate Trustees
Correspondence Address31 Woodland Terrace
London
SE7 8EL
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(19 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameEdward Stanley Thomas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Richard David Rance
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(20 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 September 2022)
RoleTrust Manager
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(20 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameJennifer Jane Dillon Gilbert
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(23 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 April 2021)
RolePensions Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Darren Andrew Levene
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(32 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2020)
RoleCorporate Trustee
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5m at £1Law Debenture Corporation PLC
100.00%
Ordinary
1 at £1Law Debenture Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£12,146,671
Gross Profit£7,400,358
Net Worth£5,412,439
Cash£3,515,233
Current Liabilities£8,785,421

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

22 September 2017Delivered on: 4 October 2017
Persons entitled: U.S Bank Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 January 2004Delivered on: 15 January 2004
Persons entitled: Credit Lyonnais

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full legal & beneficial ownership of the shares being the two (2) registered issued shares in the company as set out in schedule 1 of the share charge and all dividends interest or other distributions hereafter declared. See the mortgage charge document for full details.
Outstanding
23 January 2003Delivered on: 24 January 2003
Persons entitled: Abn Amro Bank N.V. in Its Capacity as Security Trustee for and on Behalf of the Secured Parties Which Definition Shall Include Its Successors Permitted Assigns and Permitted Transferees (Thesecurity Trustee)

Classification: Share 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: The chargor granted a security interest in and charged (by way of first fixed charge) in favour of the security trustee the full legal owwnership of the shares.
Outstanding
26 April 2002Delivered on: 17 May 2002
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD.

Classification: Share charge
Secured details: All monies due or to become due from agrino leasing limited to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full legal ownership of the shares. See the mortgage charge document for full details.
Outstanding
10 May 2001Delivered on: 29 May 2001
Persons entitled: Halifax PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties

Classification: Share charge in respect of the shares of caladborg lease limited (the charge) between the company singapore aircraft leasing enterprise pte. LTD and chargee
Secured details: All moneys, liabilities and obligations due or to become due from the company to the finance parties or any of them by (I) the borrower pursuant to the utilisation documents and (ii) any other nominated borrower under any utilisation document (all terms defined) on any account whatsoever.
Particulars: By way of first fixed charge in favour of the security trustee the full legal ownership of the shares held by the company by way of security for the payment and discharge of the secured obligations (all terms defined). See the mortgage charge document for full details.
Outstanding
7 July 1992Delivered on: 21 July 1992
Satisfied on: 21 July 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Finance Parties

Classification: Mortgage
Secured details: All monies due from each obligor and theguarantor to the chargee under the termsof any finance document to which the obligor and guarantor are party.
Particulars: All dividends shares stocks securities rights moneys or property accruing see form 395 for details.
Fully Satisfied

Filing History

30 October 2017Appointment of Mr Eliot Solarz as a director on 27 October 2017 (2 pages)
30 October 2017Appointment of Mr Denis Jackson as a director on 27 October 2017 (2 pages)
24 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
4 October 2017Registration of charge 016752310006, created on 22 September 2017 (22 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Julian Robert Mason-Jebb as a director on 31 March 2017 (1 page)
21 October 2016Director's details changed for Mr Richard David Rance on 12 October 2016 (2 pages)
1 September 2016Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
(6 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000,000
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000,000
(6 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
12 March 2015Appointment of Mr Darren Andrew Levene as a director on 10 March 2015 (2 pages)
3 November 2014Termination of appointment of Edward Stanley Thomas as a director on 31 October 2014 (1 page)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000,000
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000,000
(7 pages)
19 May 2014Accounts made up to 31 December 2013 (18 pages)
28 January 2014Director's details changed for Mr Richard David Rance on 25 October 2013 (2 pages)
31 October 2013Termination of appointment of Jennifer Gilbert as a director (1 page)
19 June 2013Accounts made up to 31 December 2012 (17 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
23 May 2012Accounts made up to 31 December 2011 (17 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Director's details changed for Mr Mark Heddle Ashworth on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Director's details changed for Edward Stanley Thomas on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Julian Robert Mason-Jebb on 16 May 2012 (2 pages)
19 December 2011Director's details changed for Jennifer Jane Dillon Gilbert on 19 December 2011 (2 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mrs Denyse Monique Anderson on 1 August 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
12 May 2011Director's details changed for Timothy Michael James Fullwood on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
12 May 2011Director's details changed for Mr Richard David Rance on 12 May 2011 (2 pages)
24 March 2011Accounts made up to 31 December 2010 (17 pages)
12 October 2010Director's details changed for Mr Richard David Rance on 12 October 2010 (2 pages)
18 June 2010Accounts made up to 31 December 2009 (17 pages)
14 May 2010Director's details changed for Timothy Michael James Fullwood on 14 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
13 May 2010Director's details changed for Jennifer Jane Dillon Gilbert on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Jennifer Jane Dillon Gilbert on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
20 July 2009Accounts made up to 31 December 2008 (17 pages)
14 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 November 2008Auditor's resignation (1 page)
7 October 2008Memorandum and Articles of Association (5 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2008Accounts made up to 31 December 2007 (17 pages)
1 May 2008Return made up to 01/05/08; full list of members (6 pages)
22 July 2007Accounts made up to 31 December 2006 (17 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
24 March 2007Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (3 pages)
5 May 2006Return made up to 01/05/06; full list of members (3 pages)
5 May 2006Accounts made up to 31 December 2005 (16 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 April 2005Accounts made up to 31 December 2004 (15 pages)
2 March 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
9 November 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2004Director resigned (1 page)
20 April 2004Accounts made up to 31 December 2003 (15 pages)
15 January 2004Particulars of mortgage/charge (5 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
4 October 2003New director appointed (3 pages)
1 August 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (12 pages)
1 May 2003Accounts made up to 31 December 2002 (15 pages)
27 January 2003New director appointed (2 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
8 January 2003New director appointed (2 pages)
27 May 2002Return made up to 01/05/02; full list of members (11 pages)
17 May 2002Particulars of mortgage/charge (10 pages)
5 May 2002Accounts made up to 31 December 2001 (12 pages)
26 April 2002Director resigned (1 page)
6 March 2002New director appointed (5 pages)
3 August 2001Interim accounts made up to 30 June 2001 (4 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2001Accounts made up to 31 December 2000 (12 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
7 June 2000Return made up to 01/05/00; full list of members (9 pages)
19 May 2000Accounts made up to 31 December 1999 (12 pages)
11 April 2000Director resigned (1 page)
15 December 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
14 May 1999Return made up to 01/05/99; full list of members (18 pages)
9 May 1999Accounts made up to 31 December 1998 (12 pages)
18 February 1999New director appointed (2 pages)
8 February 1999Director's particulars changed (1 page)
19 January 1999New director appointed (2 pages)
12 November 1998Director's particulars changed (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 August 1998Memorandum and Articles of Association (14 pages)
21 May 1998Return made up to 01/05/98; full list of members (17 pages)
12 May 1998Accounts made up to 31 December 1997 (11 pages)
13 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
21 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
16 May 1997Return made up to 01/05/97; full list of members (8 pages)
6 May 1997Accounts made up to 31 December 1996 (12 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
8 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
28 May 1996Nc inc already adjusted 21/05/96 (1 page)
28 May 1996Ad 21/05/96--------- premium £ si [email protected]=1187500 £ ic 250000/1437500 (2 pages)
28 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Return made up to 01/05/96; full list of members (17 pages)
9 May 1996Accounts made up to 31 December 1995 (12 pages)
1 February 1996Director's particulars changed (2 pages)
21 June 1995Accounts made up to 31 December 1994 (12 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1995Return made up to 01/05/95; no change of members (30 pages)
3 May 1995New director appointed (6 pages)
30 April 1995Director resigned (4 pages)
12 January 1995New director appointed (2 pages)
2 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1994Accounts made up to 31 December 1993 (11 pages)
26 January 1994New director appointed (3 pages)
16 November 1993New director appointed (2 pages)
19 May 1993Accounts made up to 31 December 1992 (9 pages)
26 November 1992Secretary resigned;new secretary appointed (2 pages)
24 September 1992New director appointed (2 pages)
24 September 1992New director appointed (2 pages)
25 August 1992Registered office changed on 25/08/92 from: refuge house 6 gresham street london EC2V 7HX (1 page)
21 July 1992Particulars of mortgage/charge (24 pages)
4 June 1992Accounts made up to 31 December 1991 (12 pages)
21 February 1992Director resigned;new director appointed (3 pages)
13 February 1992New director appointed (3 pages)
13 February 1992Registered office changed on 13/02/92 from: estates house 66 gresham street london EC2V 7BB (1 page)
13 February 1992Accounts made up to 31 December 1990 (10 pages)
3 March 1991Accounts made up to 31 December 1989 (9 pages)
19 May 1989Accounts made up to 31 December 1988 (9 pages)
17 May 1988Accounts made up to 31 December 1987 (9 pages)
6 April 1988New director appointed (2 pages)
4 March 1988New director appointed (3 pages)
20 January 1988New director appointed (2 pages)
16 June 1987Accounts made up to 31 December 1986 (8 pages)
9 February 1987New director appointed (2 pages)
25 July 1986New director appointed (2 pages)
13 May 1986Accounts made up to 31 December 1985 (9 pages)
31 October 1985Accounts made up to 31 December 1982 (9 pages)
30 October 1985Accounts made up to 31 October 1983 (9 pages)
29 October 1985Accounts made up to 31 December 1984 (8 pages)
2 November 1982Certificate of incorporation (1 page)
2 November 1982Certificate of incorporation (1 page)
2 November 1982Incorporation (59 pages)