Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4QB |
Secretary Name | Mr Steven Hall |
---|---|
Status | Current |
Appointed | 12 January 2017(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street Mayfair London W1J 8PE |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forevergreen Lindrick Lane,Tickhill Doncaster South Yorkshire DN11 9RA |
Director Name | Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 220 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Director Name | Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 85 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TB |
Director Name | Mr Kenneth Jackson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vacuna Riverside Drive Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Mr David Laurence Edelman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mrs Alison Grace Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 11 Suffield Close Selsdon South Croydon Surrey CR2 8SZ |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Mr Stephen Alexander Goldstein |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 1994) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 23 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Mr George Wilfred Stout |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Refectory 25 The Old Convent Moat Road East Grinstead West Sussex RH19 3RS |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Richard Charles Tunstall Redmayne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 1996) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 42 Oakley Street London SW3 5HA |
Director Name | John Hamilton Marples |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | Ivy Cottage Longstock Stockbridge Hampshire SO20 6DP |
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 December 2017) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4QB |
Secretary Name | Mr Isidore Michael Carivalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 11 5-6 Bramham Gardens London SW5 0JQ |
Director Name | Sir Frederick Brian Corby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Fairings Church End Albury Ware Hertfordshire SG11 2JG |
Secretary Name | Mr Marc Edward Charles Gilbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Holly Cottage Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(12 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Paul Brooks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 20 Marlin House 22 St Johns Avenue London SW15 2AA |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Director Name | Odile Lesley Griffith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2001) |
Role | Corporate Financier |
Correspondence Address | 22 Wilton Place Belgravia London SW1X 8RL |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(17 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(26 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4QB |
Secretary Name | Mrs Saira Johnston |
---|---|
Status | Resigned |
Appointed | 14 June 2013(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Website | moorfield.com |
---|---|
Telephone | 020 73991900 |
Telephone region | London |
Registered Address | 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
162.9m at £0.01 | Stessa LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,640,000 |
Net Worth | £7,640,000 |
Cash | £3,087,000 |
Current Liabilities | £19,422,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
22 February 1996 | Delivered on: 28 February 1996 Satisfied on: 4 July 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 1). f/h land being land on the west side of causewayhead being the former site of 10 to 12 causewayhead penzance penwith cornwall t/no:- CL44415 2). f/h land on the west side of causewayhead being the former site of 13 causewayhead penzance penwith cornwall t/no:- CL44396 together with all buildings fixtures erections fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 1994 | Delivered on: 10 May 1994 Satisfied on: 4 July 2001 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Charge Secured details: All monies due from moorfield retail limited to the chargee pursuant to a facility agreement dated 30/03/94 and this deed (as defined therein). Particulars: Fixed charge 2 shares of £1 each held by the company in the borrower tog: with any substitute securities. All stocks, shares,rights, money or property. See the mortgage charge document for full details. Fully Satisfied |
14 October 1993 | Delivered on: 22 October 1993 Satisfied on: 4 July 2001 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aall present and future liabilities of turbogame limited and moorfield properties limited to the company whatsoever. See the mortgage charge document for full details. Fully Satisfied |
14 October 1993 | Delivered on: 22 October 1993 Satisfied on: 4 July 2001 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the facility agreement and this deed or any related security document. Particulars: All its right title and interest together with all sums standing to the credit of the account ref hblpf/htnb/jwl. See the mortgage charge document for full details. Fully Satisfied |
14 October 1993 | Delivered on: 22 October 1993 Satisfied on: 4 July 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the companys undertaking and all its property and assets including its uncalled capital. Fully Satisfied |
14 October 1993 | Delivered on: 22 October 1993 Satisfied on: 4 July 2001 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and this deed or any other related security document. Particulars: All the comapnys right title and interest in all moniess standing to the credit of the account no 91652591. Fully Satisfied |
14 October 1993 | Delivered on: 21 October 1993 Satisfied on: 4 July 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The various properties as defined on the form 395 for full details see doc together with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
16 June 2005 | Delivered on: 28 June 2005 Satisfied on: 13 November 2009 Persons entitled: Uberior Ventures Limited as Agent and Security Trustee for Itself and the Other Finance Parties(The Security Trustee) Classification: Share mortgage Secured details: All monies due or to become due from the company to the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges the shares and related rights including dividends,. See the mortgage charge document for full details. Fully Satisfied |
19 October 2004 | Delivered on: 30 October 2004 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland (Senior Creditor) Classification: Intercreditor deed Secured details: All monies due or to become due from the obligor to the senior creditor (or any of them) on any account whatsoever. Particulars: The junior creditor agreed to hold on trust (and so charge) to and for the benefit of the senior creditor all and any monies received by the junior creditor from or on account of the obligor and to pay such monies to the senior creditor in or towards the discharge of the senior liabilities until the senior liabilities are discharged in full. Fully Satisfied |
22 November 1988 | Delivered on: 24 November 1988 Satisfied on: 30 May 1992 Persons entitled: Hfc Bank PLC Classification: Mortgage Secured details: For securing £737,737 and all other monies due or to become due from the company to the chargee. Particulars: Freehold property being land on the north west side of geldard road, farnley and on the south and north side of royds lane, leeds title nos: wyk 239635 and wyk 304641 together with all buildings and erections and landlord's fixtures and fittings fixed plant and machinery etc. Fully Satisfied |
20 May 2004 | Delivered on: 3 June 2004 Satisfied on: 13 November 2009 Persons entitled: Uberior Ventures Limited Classification: Share mortgage Secured details: All monies due or to become due from the borrower and/or the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
21 May 2003 | Delivered on: 28 May 2003 Satisfied on: 13 November 2009 Persons entitled: Uberior Ventures Limited Classification: Share mortgage Secured details: All present and future liabilities and obligations due or to become due from the borrower and/or the company to the chargee as agent and trustee for itself and the other finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 13 November 2009 Persons entitled: Uberior Investments PLC as Agent and Security Trustee for Itself and the Other Finance Parties Classification: Share mortgage Secured details: All monies due or to become due from the company and/or the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the shares being 2 ordinary shares of £1 each in moorfield dunstable LP3 limited and the related rights. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 10 July 2001 Satisfied on: 13 November 2009 Persons entitled: Graham Bryan Stanley (The "Security Trustee") Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee") Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 7 July 2001 Satisfied on: 13 November 2009 Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee") Classification: Composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed. Particulars: F/H property k/a land at prescot street liverpool t/nos MS387229, LA284891, MS103035, LA268895, LA342379 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1998 | Delivered on: 22 October 1998 Satisfied on: 4 July 2001 Persons entitled: Midland Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from turbogame limited to the chargee on any account whatosever. Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. Fully Satisfied |
23 January 1997 | Delivered on: 4 February 1997 Satisfied on: 4 July 2001 Persons entitled: Midland Bank PLC Classification: Deed of assignment of book debts and charge over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums due pursuant to the security documents (as defined). Particulars: The company assigns to the bank all its present and future rights titles and interest in and to all present and future debts; by way of first fixed charge all of its present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of (I) (the account specified in schedule 1); (ii) any account opened by the bank pursuant to the agreement.. See the mortgage charge document for full details. Fully Satisfied |
23 January 1997 | Delivered on: 4 February 1997 Satisfied on: 4 July 2001 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 January 1997 | Delivered on: 4 February 1997 Satisfied on: 4 July 2001 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 and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness. Particulars: F/H land and buildings to the south of peartree road stanway colchester t/n EX381286; f/h property k/a 48-52 (even numbers) blatchington road hove east sussex t/n ESX110281; f/h land on the west side of causewayhead penzance penwith cornwall t/n CL44415 together with all buildings erections fixtures fittings fixed plant and machinery thereon fixed charge the gross rents licence fees, proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 January 1997 | Delivered on: 4 February 1997 Satisfied on: 4 July 2001 Persons entitled: Midland Bank PLC Classification: Deed of charge and set-off over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and pursuant to the agreement constituted by the acceptance by (inter alia) the company of the chargees facility letter dated 16TH january 1997 (with schedules and standard conditions attached thereto and forming part thereof together with any subsequent variations and replacements thereof and all other documents listed under "security" in the facility letter and all other documents for the time being constituting security or relating to security for the indebtedness. Particulars: First fixed charge all rights title and interest in and to all monies standing to the credit of (a) the account with the bank bearing account number 9165291 and entitled moorfield estates PLC and (b) any account opened by the bank pursuant to the agreement and all entitlements to interest and other rights and benefits accruing in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
1 November 1988 | Delivered on: 4 November 1988 Satisfied on: 30 May 1992 Persons entitled: Hfc Bank PLC Classification: Mortgage Secured details: £532,500 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the property specified in the schedule hereto together with all buildings and erections and landlords fixtures and fittings, fixed plant & machinery thereon and all improvements and additions. The schedule - f/h property k/a land and buildings on the northwest side of geldard road, beeston royds leeds west yorkshire title no wyk 183848. Fully Satisfied |
8 August 2012 | Delivered on: 16 August 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Finance Parties (The Security Trustee Classification: Share mortgage Secured details: All monies due or to become due from the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights see image for full details. Outstanding |
8 August 2012 | Delivered on: 16 August 2012 Persons entitled: Uberior Ventures Limited as Agent and Security Trustee for Itself and the Other Finance Parties (The Security Trustee) Classification: Share mortgage Secured details: All monies due or to become due from the borrower and/or the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights see image for full details. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
24 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
6 July 2021 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
11 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Steven Hall as a secretary on 12 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Saira Johnston as a secretary on 12 January 2017 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Appointment of Mrs Saira Johnston as a secretary (1 page) |
17 June 2013 | Appointment of Mrs Saira Johnston as a secretary (1 page) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 April 2011 | Appointment of Charles John Ferguson-Davie as a director (3 pages) |
20 April 2011 | Appointment of Charles John Ferguson-Davie as a director (3 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 April 2010 | Annual return made up to 10 April 2010 (11 pages) |
19 April 2010 | Annual return made up to 10 April 2010 (11 pages) |
13 December 2009 | Appointment of Nicholas William John Edwards as a director (2 pages) |
13 December 2009 | Appointment of Nicholas William John Edwards as a director (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 June 2009 | Return made up to 10/04/09; no change of members (5 pages) |
6 June 2009 | Return made up to 10/04/09; no change of members (5 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
30 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 May 2006 | Return made up to 10/04/06; full list of members
|
16 May 2006 | Return made up to 10/04/06; full list of members
|
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Secretary's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Particulars of mortgage/charge (5 pages) |
3 June 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
20 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
17 June 2003 | Ad 28/03/03--------- £ si [email protected] (4 pages) |
17 June 2003 | Ad 28/03/03--------- £ si [email protected] (4 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (61 pages) |
1 August 2001 | Group of companies' accounts made up to 31 December 2000 (61 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2001 | Re-registration of Memorandum and Articles (13 pages) |
20 June 2001 | Re-registration of Memorandum and Articles (13 pages) |
20 June 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | Application for reregistration from PLC to private (1 page) |
20 June 2001 | Application for reregistration from PLC to private (1 page) |
17 May 2001 | Return made up to 10/04/01; bulk list available separately
|
17 May 2001 | Return made up to 10/04/01; bulk list available separately
|
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
1 December 2000 | Amending o/c certificate (1 page) |
1 December 2000 | Amending o/c certificate (1 page) |
29 November 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
29 November 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 November 2000 | Red sh capital/cancel sh premuim (3 pages) |
15 November 2000 | Red sh capital/cancel sh premuim (3 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
27 June 2000 | Interim accounts made up to 31 January 2000 (10 pages) |
27 June 2000 | Interim accounts made up to 31 January 2000 (10 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (77 pages) |
11 May 2000 | Full group accounts made up to 31 December 1999 (77 pages) |
10 May 2000 | Return made up to 10/04/00; bulk list available separately (8 pages) |
10 May 2000 | Return made up to 10/04/00; bulk list available separately (8 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
24 September 1999 | Full group accounts made up to 31 December 1998 (64 pages) |
24 September 1999 | Full group accounts made up to 31 December 1998 (64 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
20 May 1999 | Ad 30/04/99--------- £ si [email protected]=1768552 £ ic 13216903/14985455 (2 pages) |
20 May 1999 | Ad 30/04/99--------- £ si [email protected]=1768552 £ ic 13216903/14985455 (2 pages) |
20 May 1999 | Ad 30/04/99--------- £ si [email protected]=2637081 £ ic 14985455/17622536 (33 pages) |
20 May 1999 | Ad 30/04/99--------- £ si [email protected]=2637081 £ ic 14985455/17622536 (33 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
17 May 1999 | Company name changed moorfield estates PLC\certificate issued on 17/05/99 (5 pages) |
17 May 1999 | Company name changed moorfield estates PLC\certificate issued on 17/05/99 (5 pages) |
14 May 1999 | Return made up to 10/04/99; bulk list available separately (7 pages) |
14 May 1999 | Return made up to 10/04/99; bulk list available separately (7 pages) |
14 April 1999 | Listing of particulars (77 pages) |
14 April 1999 | Listing of particulars (77 pages) |
22 January 1999 | £ ic 1436508/288330 23/12/98 £ sr [email protected]=1148178 (1 page) |
22 January 1999 | £ ic 1436508/288330 23/12/98 £ sr [email protected]=1148178 (1 page) |
23 December 1998 | Interim accounts made up to 30 September 1998 (10 pages) |
23 December 1998 | Interim accounts made up to 30 September 1998 (10 pages) |
22 October 1998 | Particulars of mortgage/charge (7 pages) |
22 October 1998 | Particulars of mortgage/charge (7 pages) |
29 September 1998 | Interim accounts made up to 30 June 1998 (10 pages) |
29 September 1998 | Interim accounts made up to 30 June 1998 (10 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
1 June 1998 | Full group accounts made up to 31 December 1997 (59 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (59 pages) |
7 May 1998 | Return made up to 10/04/98; bulk list available separately (7 pages) |
7 May 1998 | Return made up to 10/04/98; bulk list available separately (7 pages) |
10 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 1997 | Interim accounts made up to 30 June 1997 (10 pages) |
2 November 1997 | Interim accounts made up to 30 June 1997 (10 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 2 deanery street london W1Y 5LH (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 2 deanery street london W1Y 5LH (1 page) |
13 June 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
13 June 1997 | New director appointed (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
6 June 1997 | Return made up to 10/04/97; bulk list available separately (7 pages) |
6 June 1997 | Return made up to 10/04/97; bulk list available separately (7 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Particulars of mortgage/charge (7 pages) |
27 October 1996 | Ad 28/08/96--------- £ si [email protected] (2 pages) |
27 October 1996 | Particulars of contract relating to shares (6 pages) |
27 October 1996 | Particulars of contract relating to shares (6 pages) |
27 October 1996 | Ad 28/08/96--------- £ si [email protected] (2 pages) |
27 September 1996 | Ad 28/08/96--------- £ si [email protected]=1071428 £ ic 13293652/14365080 (2 pages) |
27 September 1996 | Ad 28/08/96--------- £ si [email protected]=1071428 £ ic 13293652/14365080 (2 pages) |
24 September 1996 | Ad 27/08/96--------- £ si [email protected]=6411565 £ ic 6882087/13293652 (26 pages) |
24 September 1996 | Ad 27/08/96--------- £ si [email protected]=6411565 £ ic 6882087/13293652 (26 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Memorandum and Articles of Association (39 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Memorandum and Articles of Association (39 pages) |
13 September 1996 | Resolutions
|
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | Secretary resigned (2 pages) |
12 September 1996 | New secretary appointed (1 page) |
11 September 1996 | £ nc 9140000/20000000 27/08/96 (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | £ nc 9140000/20000000 27/08/96 (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
15 August 1996 | New director appointed (3 pages) |
15 August 1996 | New director appointed (3 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Listing of particulars (57 pages) |
1 August 1996 | Listing of particulars (57 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
29 April 1996 | Return made up to 10/04/96; bulk list available separately
|
29 April 1996 | Return made up to 10/04/96; bulk list available separately
|
21 April 1996 | Statement of affairs (6 pages) |
21 April 1996 | Ad 28/03/96--------- £ si [email protected] (2 pages) |
21 April 1996 | Ad 28/03/96--------- £ si [email protected] (2 pages) |
21 April 1996 | Statement of affairs (6 pages) |
3 April 1996 | Ad 28/03/96--------- £ si [email protected]=58000 £ ic 6861586/6919586 (2 pages) |
3 April 1996 | Ad 28/03/96--------- £ si [email protected]=58000 £ ic 6861586/6919586 (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Statement of affairs (12 pages) |
20 March 1996 | Ad 26/10/95--------- £ si [email protected] (2 pages) |
20 March 1996 | Ad 26/10/95--------- £ si [email protected] (2 pages) |
20 March 1996 | Statement of affairs (12 pages) |
28 February 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6824086/6861586 (2 pages) |
28 February 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6824086/6861586 (2 pages) |
25 January 1996 | New director appointed (4 pages) |
25 January 1996 | New director appointed (4 pages) |
22 November 1995 | Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6786586/6824086 (4 pages) |
22 November 1995 | Ad 26/10/95--------- £ si [email protected]=37500 £ ic 6786586/6824086 (4 pages) |
17 October 1995 | Ad 17/08/95--------- £ si [email protected]=62500 £ ic 6724086/6786586 (2 pages) |
17 October 1995 | Ad 17/08/95--------- £ si [email protected]=62500 £ ic 6724086/6786586 (2 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (62 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (62 pages) |
11 April 1995 | Return made up to 10/04/95; bulk list available separately (6 pages) |
11 April 1995 | Return made up to 10/04/95; bulk list available separately (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (345 pages) |
31 March 1994 | Registered office changed on 31/03/94 from: 1 dunraven street london W1Y 3FG (1 page) |
31 March 1994 | Registered office changed on 31/03/94 from: 1 dunraven street london W1Y 3FG (1 page) |
25 June 1993 | Return made up to 10/04/93; no change of members; amend (8 pages) |
25 June 1993 | Return made up to 10/04/93; no change of members; amend (8 pages) |
23 April 1991 | Memorandum and Articles of Association (82 pages) |
23 April 1991 | Memorandum and Articles of Association (82 pages) |
23 April 1991 | Resolutions
|
5 October 1990 | Registered office changed on 05/10/90 from: moorfield house the avenue bushey herts WD2 2LW (1 page) |
5 October 1990 | Registered office changed on 05/10/90 from: moorfield house the avenue bushey herts WD2 2LW (1 page) |
28 August 1990 | Resolutions
|
28 August 1990 | Resolutions
|
15 June 1988 | Memorandum and Articles of Association (80 pages) |
15 June 1988 | Memorandum and Articles of Association (80 pages) |
8 June 1988 | Resolutions
|
8 June 1988 | Resolutions
|
1 November 1983 | Incorporation (18 pages) |
1 November 1983 | Incorporation (18 pages) |