Company NameC.C. Projects
Company StatusActive
Company Number01765782
CategoryPrivate Unlimited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Previous NamesCornager Limited and Tower Ramparts (Ipswich) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(15 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr John Charles Weir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed04 March 2013(29 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor And Town Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameNicola Ann Dymond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher Paul West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameJoanna Martha Loxton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleTown Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Tom Joy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameHeather Lorraine Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1994)
RoleEmployee Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1994)
RoleCommercial Property Manager
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NamePatrick Locke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1994)
RoleSecretary Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Secretary NameMr Paul Stephen Bussy
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Glentrammon Avenue
Orpington
Kent
BR6 6JY
Secretary NameColin Roy Hopkins
NationalityBritish
StatusResigned
Appointed28 October 1991(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1994)
RoleCompany Director
Correspondence AddressFlat I
151 Plough Way
London
SE16 1FN
Secretary NameJoseph William Cannon
NationalityBritish
StatusResigned
Appointed16 December 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address31 Newport Road
Burgess Hill
West Sussex
RH15 8QG
Secretary NameMr James Evelyn Brooke Turner
NationalityBritish
StatusResigned
Appointed17 August 1994(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Normanhurst Road
London
SW2 3TA
Director NameMark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameRichard James Nabarro
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1996)
RoleEcclesiastical Administrator
Correspondence Address37 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMarian Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleHead Of Accounting Services
Correspondence Address9 Birds Hill
Letchworth
Hertfordshire
SG6 1PL
Director NameMr Richard Taylerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Dawnay Road
Great Bookham
Surrey
KT23 4PE
Secretary NameMrs Sandra Anne Meggs
NationalityBritish
StatusResigned
Appointed18 October 1996(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Queen Anne Avenue
Bromley
Kent
BR2 0SE
Secretary NameMr Joseph William Cannon
NationalityAustralian
StatusResigned
Appointed06 December 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameRobert Louis Carroll
NationalityBritish
StatusResigned
Appointed02 December 1998(15 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleCheif Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameRobert Louis Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 July 2018)
RoleProperty Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameRobert John Lines
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Ridge Langley
Sanderstead
Surrey
CR2 0AS
Director NameMr Joseph William Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(23 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS

Contact

Websitewww.ccprojects.org.uk
Telephone01242 228999
Telephone regionCheltenham

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

489.3k at £1Sycamore Vale LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,025,183
Gross Profit£548,588
Net Worth£28,468,181
Cash£168,070
Current Liabilities£475,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

8 July 2011Delivered on: 28 July 2011
Persons entitled: Harworth Estates (Agricultural Land) Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the east of batley kirklees t/no's WYK187209,WYK569770,WYK201971,WYK827255,WYK415247 and part WYK732019.
Outstanding
8 July 2011Delivered on: 28 July 2011
Persons entitled: Harworth Estates (Agricultural Land) Limited and UK Coal Mining Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at sandy lane dordon t/no's WK431146(whole) WK377645 (whole) WK1621 (whole) WK1683 (whole) WK269427 (whole) WK263228 (whole) WK377644 (whole) WK359356 (whole) WK1751 (part) WK377643 (part) WK377643 (part) and WK359559 (part) and WK460519 (whole).
Outstanding
8 July 2011Delivered on: 15 July 2011
Persons entitled: Harworth Estates (Agricultural Land) Limited and Harworth Mining Limited

Classification: Legal 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: Land at bleak house cannock t/no's SF524672 (part) SF436196 (whole) SF457636 (whole) SF216094 (whole) SF202398 (whole) SF206664 (whole) SF517779 (whole) and sf 212778 (whole).
Outstanding
22 March 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee except those sums secured under a first mortgage dated 22/03/93.
Particulars: The f/h land being the land on the north west side of a road leading from bilsington to sevington marshal parish and sevington parish t/n K417238 and other properties see form 400M143C for full details.
Outstanding
22 March 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: £22,000,000 due from the company to the chargee under the terms of a facility letter dated 05/01/89 and/or this mortgage.
Particulars: F/H land being land on the north west side of a road leading from bilsington to sevington marshal parish and sevington parish t/n K417238 and other properties see form 400 M144C for full details.
Outstanding
22 March 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the facility letter and/or this mortgage.
Particulars: Land being on the north west side of a road leading from bisingto to sevington marshal parish and sevington parish t/n K417238 and other propertie see form 400 M142C for full details.
Outstanding
5 May 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: £22,000,000 due from the company to the chargee under the terms of a facility letter dated 05/01/89.
Particulars: F/H land being on the north east side of a road leading from kingsnorth to aldington t/n K671719.
Outstanding
5 May 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land being land on the north east side of a road leading from kingsnorth to aldington t/n K671719.
Outstanding
20 October 2021Delivered on: 1 November 2021
Persons entitled: Stoford Properties Limited

Classification: A registered charge
Particulars: Land on the west side of. Honiton road, clyst honiton, exeter, with title number DN709256 (freehold); and hayes house, clyst honiton, (EX5 2DS), with title number DN120584 (freehold).
Outstanding
11 April 2018Delivered on: 25 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
3 January 2018Delivered on: 16 January 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 28 July 2011
Persons entitled: Harworth Estates (Agricultural Land) Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the south of darton south yorkshire t/no SYK523549.
Outstanding
8 July 2011Delivered on: 28 July 2011
Persons entitled: Coal Resources Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at benthall broseley shropshire t/no SL56863.
Outstanding
5 May 1989Delivered on: 27 March 1993
Persons entitled: Church Commissioners for England

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee under the facility letter and or the original mortgage and or this mortgage.
Particulars: F/H land being land on the north east side of a road leading from kingsnorth to aldington t/n K671719.
Outstanding

Filing History

30 November 2020Full accounts made up to 31 December 2019 (16 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 March 2020Appointment of Joanna Martha Loxton as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages)
18 July 2019Full accounts made up to 31 December 2018 (15 pages)
29 May 2019Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page)
29 May 2019Appointment of Mr Christopher Paul West as a director on 23 May 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 August 2018Appointment of Nicola Ann Dymond as a director on 6 August 2018 (2 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
19 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 April 2018Registration of charge 017657820013, created on 11 April 2018 (30 pages)
16 January 2018Registration of charge 017657820012, created on 3 January 2018 (32 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 May 2017Second filing of Confirmation Statement dated 04/05/2017 (5 pages)
22 May 2017Second filing of Confirmation Statement dated 04/05/2017 (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 489,298
(5 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 489,298
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 489,298
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 489,298
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 489,298
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Director's details changed for Jospeh William Cannon on 18 July 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 489,298
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 489,298
(5 pages)
21 July 2014Director's details changed for Jospeh William Cannon on 18 July 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
25 March 2013Appointment of Mr John Charles Weir as a director (2 pages)
25 March 2013Appointment of Mr John Charles Weir as a director (2 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
22 March 2012Full accounts made up to 31 December 2011 (13 pages)
22 March 2012Full accounts made up to 31 December 2011 (13 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (15 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (15 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 March 2011Full accounts made up to 31 December 2010 (13 pages)
7 March 2011Full accounts made up to 31 December 2010 (13 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (15 pages)
6 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (15 pages)
13 July 2010Appointment of Robert John Lines as a director (3 pages)
13 July 2010Appointment of Robert John Lines as a director (3 pages)
5 July 2010Termination of appointment of a director (2 pages)
5 July 2010Termination of appointment of a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
5 August 2009Return made up to 18/07/09; full list of members (6 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Full accounts made up to 31 December 2008 (14 pages)
15 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
15 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
28 July 2008Return made up to 18/07/08; full list of members (6 pages)
28 July 2008Return made up to 18/07/08; full list of members (6 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 August 2007Return made up to 18/07/07; full list of members (6 pages)
18 August 2007Return made up to 18/07/07; full list of members (6 pages)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 July 2006Return made up to 18/07/06; full list of members (6 pages)
31 July 2006Return made up to 18/07/06; full list of members (6 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Return made up to 18/07/05; full list of members (8 pages)
24 August 2005Return made up to 18/07/05; full list of members (8 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Return made up to 18/07/04; no change of members (6 pages)
26 July 2004Return made up to 18/07/04; no change of members (6 pages)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (3 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 November 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Return made up to 18/07/02; no change of members (6 pages)
24 July 2002Return made up to 18/07/02; no change of members (6 pages)
18 July 2002Re section 394 (1 page)
18 July 2002Re section 394 (1 page)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Return made up to 18/07/01; no change of members (6 pages)
24 July 2001Return made up to 18/07/01; no change of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Return made up to 18/07/99; full list of members (8 pages)
23 July 1999Return made up to 18/07/99; full list of members (8 pages)
23 July 1999Director's particulars changed (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
4 January 1999£ ic 63000100/489298 22/12/98 £ sr 62510802@1=62510802 (1 page)
4 January 1999£ ic 63000100/489298 22/12/98 £ sr 62510802@1=62510802 (1 page)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Re-registration of Memorandum and Articles (9 pages)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Re-registration of Memorandum and Articles (9 pages)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Return made up to 18/07/98; no change of members (7 pages)
25 July 1998Return made up to 18/07/98; no change of members (7 pages)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Secretary's particulars changed (1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Return made up to 18/07/97; full list of members (8 pages)
31 July 1997Return made up to 18/07/97; full list of members (8 pages)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
10 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1996Ad 28/11/96--------- £ si 13000000@1=13000000 £ ic 50000100/63000100 (2 pages)
10 December 1996Ad 28/11/96--------- £ si 13000000@1=13000000 £ ic 50000100/63000100 (2 pages)
10 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1996£ nc 8000100/71000100 28/11/96 (2 pages)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996£ nc 8000100/71000100 28/11/96 (2 pages)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Ad 28/11/96--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
10 December 1996Ad 28/11/96--------- £ si 50000000@1=50000000 £ ic 100/50000100 (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Return made up to 18/07/96; no change of members (7 pages)
19 August 1996Return made up to 18/07/96; no change of members (7 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
21 November 1995Auditor's resignation (4 pages)
21 November 1995Auditor's resignation (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1995£ nc 100/8000100 03/04/95 (1 page)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 April 1995£ nc 100/8000100 03/04/95 (1 page)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1994Registered office changed on 08/10/94 from: plumtree court london EC4A 4HT (1 page)
8 October 1994Registered office changed on 08/10/94 from: plumtree court london EC4A 4HT (1 page)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1991Registered office changed on 24/01/91 from: 128 queen victoria street london EC4P 4JX (1 page)
24 January 1991Registered office changed on 24/01/91 from: 128 queen victoria street london EC4P 4JX (1 page)
16 May 1990Registered office changed on 16/05/90 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
16 May 1990Registered office changed on 16/05/90 from: 89 high street hadleigh ipswich suffolk IP7 5EA (1 page)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1988Registered office changed on 29/09/88 from: po box 207 128 queen victoria street london EC4P 4JX (1 page)
29 September 1988Registered office changed on 29/09/88 from: po box 207 128 queen victoria street london EC4P 4JX (1 page)
6 January 1986Company name changed\certificate issued on 06/01/86 (2 pages)
6 January 1986Company name changed\certificate issued on 06/01/86 (2 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
19 January 1984Company name changed\certificate issued on 19/01/84 (2 pages)
31 October 1983Certificate of incorporation (1 page)
31 October 1983Certificate of incorporation (1 page)