Company NameProxima Investments
Company StatusActive
Company Number01769945
CategoryPrivate Unlimited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(23 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(27 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMartin Lee Dalby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Director NameMr John Gray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstrees
Sway Road
Lymington
Hampshire
SO41 8LR
Director NameMr Rodney Michael Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 August 1992)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAmberwell
Toms Lane Linwood
Ringwood
Hants
BH24 3QU
Director NameMr John Sidney McCarthy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSqualls Estate
Squalls Lane Tisbury
Salisbury
Wiltshire
SP3 6RX
Secretary NameMr Trevor Lindsay Green
NationalityBritish
StatusResigned
Appointed17 July 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhill 31 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Director NameKeith Lovelock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1993)
RoleChartered Surveyor
Correspondence AddressToogoods House
Moorside
Sturminster Newton
Dorset
DT10 1HQ
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 July 1993)
RoleAccountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Matthew Wadman John Thorne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Bannerdown Road
Batheaston
Bath
Avon
BA1 8EG
Secretary NameMartin Lee Dalby
NationalityBritish
StatusResigned
Appointed19 October 1993(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chewton Way
Highcliffe
Christchurch
Dorset
BH23 5LS
Director NameMr Richard Wilfred Mark Kaye
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollow Hill Farm
Friggle Street
Frome
Somerset
BA11 5LJ
Director NameKeith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressSea Spray
10a Cliff Drive, Canford Cliffs
Poole
BH13 7JD
Director NameKeith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address82 Hengistbury Road
Bournemouth
Dorset
BH6 4DJ
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Keith Alan Edgar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(25 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(26 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
StatusResigned
Appointed04 February 2011(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameSFM Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

7 April 1998Delivered on: 23 April 1998
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever and all sums due under the facilities agreement and/or the swap agreement (as therein defined).
Particulars: (For full details of properties charged please refer to form 395). 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
2 December 1996Delivered on: 11 December 1996
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All moneys, obligations and liabilities which shall for the time being be due, owing or incurred to the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) by the company or by any other group company (including any other company) in respect of tranche c when the same shall become due and payable and all moneys, obligations and liabilities due, owing or incurred by the company or by any other group company (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or swap agreements in respect of tranche c.
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
22 November 1995Delivered on: 30 November 1995
Satisfied on: 25 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the charge.
Particulars: All monies standing to the credit of the account or acconts of the company (other than trust accounts) in the books of the bank from time to time. See the mortgage charge document for full details.
Fully Satisfied
22 November 1995Delivered on: 30 November 1995
Satisfied on: 27 April 2000
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland and for securing all monies due or to become due from the company and/or any other group company (as defined therein) to the governor and company of the bank of scotland (as security trustee) under the terms of the facilities agreement and/or the swap agreements (as defined therein).
Particulars: Part of f/h property k/a queensway house units 9-11 queensway stem lane industrial estate new milton hampshire t/n :-HP428882.and all other property specified in form 395.. 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
19 October 1993Delivered on: 4 November 1993
Satisfied on: 21 December 1995
Persons entitled: Electra Kingsway Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee and mezzanine loan notes (as defined).
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
19 October 1993Delivered on: 22 October 1993
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account or accounts of the company in the books of the bank from time to time.
Fully Satisfied
19 October 1993Delivered on: 22 October 1993
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland(For Itself and as Trustee for the Beneficiaries)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement and/or the swap agreements (both as defined).
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
1 April 1993Delivered on: 20 April 1993
Satisfied on: 4 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All moneys due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and the finance parties (as defined) under the terms of each of the finance documents (as defined).
Particulars: F/H land at hall place drive walton on thames surrey title no SY342428 tog with all buildings and fixtures all estates and interest in the property all debts and other moneys due owing payable or incurred to it all rent payable the benefot of all licences held all contracts and policies of insurance and the proceeds of sale.
Fully Satisfied
28 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
30 November 2007Delivered on: 6 December 2007
Satisfied on: 16 November 2015
Persons entitled: Capita Trust Company Limited (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 7 October 2011
Persons entitled: Deutsche Trustee Company Limited Acting for Its Own Account and as Trustee for the Othersecured Creditors

Classification: A supplemenatl 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: By way of legal mortgage all its rights title and interest to in and under the reversionary interests in respect of the supplemental mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 7 April 2000
Satisfied on: 7 October 2011
Persons entitled: Bankers Trustee Company Limited Acting for Its Own Account and as Trustee for the Other Secured Creditors as Defined

Classification: Deed of charge
Secured details: The due and punctual observance and performance of the obligations of the issuer in respect of the issuer secured obligations to the chargee under or pursuant to the finance documents and the deed of charge.
Particulars: All right title and interest (present and future) to in and under any reversionary interests (including the mortgaged property, but excluding each landlord's consent leasehold interest (unless and until the relevant landlord's consent is given)) the charging company shares and all its other present and future investments held by it in any member of the securitisation group for the time being assignment of the benefit of right title and interest in and under all agreements contracts deeds in respect of the properties monies in respect of ground rents and transfer fees licences held in connection with the business rental income goodwill uncalled capital book debts and by way of floating charge the whole of its undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account or accounts or in any manner whatsoever and whether actually or contingently together with interest, discount, commission and all other charges and expenses.
Particulars: By way of fixed and specific charge, all monies currently or at any time hereafter standing to the credit of the account or accounts of the company or any company within the group in the books of the bank.
Fully Satisfied
2 July 1999Delivered on: 19 July 1999
Satisfied on: 27 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: In favour of the governor and company of the bank of scotland as trustee for itself and the beneficiaries (as defined) (a) all moneys and discharge all obligations and liabilities due or to become due, owing or incurred to the governor and company of the bank of scotland by the company or by any other group company (as defined) (including any other company) in whatever manner when the same shall become due and payable; and (b) all moneys and discharge all obligations and liabilities (including all breakage costs) due or to become due by the company or by any other group company (as defined) (including any other company) to each of the lenders and the swap counterparties under the facilities agreement and/or the swap agreements.
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
5 December 1992Delivered on: 29 December 1992
Satisfied on: 4 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All moneys due or to become due from each obligor (as defined) to national westminster bank PLC (in this capacity the "agent") the banks (or any of them) on any account whatsoever under each of the finance documents.
Particulars: Please see doc M30 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 July 2019Change of details for Proxima Freehold Reversions as a person with significant control on 2 April 2019 (2 pages)
17 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
16 July 2019Cessation of Proxima Freehold Reversions as a person with significant control on 30 June 2016 (1 page)
16 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
26 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Notification of Proxima Freehold Reversions as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Proxima Freehold Reversions as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Proxima Freehold Reversions as a person with significant control on 6 April 2016 (1 page)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
16 November 2015Satisfaction of charge 14 in full (1 page)
16 November 2015Satisfaction of charge 15 in full (1 page)
16 November 2015Satisfaction of charge 15 in full (1 page)
16 November 2015Satisfaction of charge 14 in full (1 page)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(5 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 September 2012Full accounts made up to 31 December 2011 (9 pages)
6 September 2012Full accounts made up to 31 December 2011 (9 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of David Edwards as a director (1 page)
15 July 2011Termination of appointment of David Edwards as a director (1 page)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Termination of appointment of Ian Rapley as a director (1 page)
11 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
24 March 2011Company name changed aztec investments\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed aztec investments\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel investments\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed peverel investments\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire. BH25 5NR on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Queensway House 11 Queensway New Milton Hampshire. BH25 5NR on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX United Kingdom on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
7 February 2011Appointment of Alan Wolfson as a secretary (2 pages)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
4 February 2011Termination of appointment of David Edwards as a secretary (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of a director (1 page)
2 February 2011Termination of appointment of Nigel Bannister as a director (1 page)
2 February 2011Termination of appointment of Keith Edgar as a director (1 page)
2 February 2011Termination of appointment of Keith Edgar as a director (1 page)
2 February 2011Termination of appointment of a director (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Termination of appointment of Christopher Mcgill as a director (1 page)
14 June 2010Appointment of Mr Ian Rapley as a director (2 pages)
14 June 2010Termination of appointment of Michael Gaston as a director (1 page)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr. William Kenneth Procter on 24 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Keith Alan Edgar on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher Mcgill on 4 November 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director appointed christopher charles mcgill (1 page)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Director and secretary's change of particulars / david edwards / 13/07/2009 (1 page)
13 July 2009Director and secretary's change of particulars / david edwards / 13/07/2009 (1 page)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 July 2008Director and secretary's change of particulars / david edwards / 01/07/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / david edwards / 01/07/2008 (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
6 December 2007Particulars of mortgage/charge (43 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (34 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (34 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
29 November 2007Declaration of assistance for shares acquisition (32 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 June 2007New director appointed (5 pages)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (11 pages)
29 June 2007New director appointed (5 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Full accounts made up to 31 December 2006 (15 pages)
28 March 2007Full accounts made up to 31 December 2006 (15 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Particulars of mortgage/charge (20 pages)
11 June 2002Particulars of mortgage/charge (20 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
22 February 2001Full accounts made up to 31 May 2000 (12 pages)
22 February 2001Full accounts made up to 31 May 2000 (12 pages)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
15 June 2000Location of register of members (1 page)
15 June 2000Location of register of members (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (29 pages)
28 April 2000Declaration of assistance for shares acquisition (27 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (33 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (33 pages)
26 April 2000Declaration of assistance for shares acquisition (29 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (31 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
26 April 2000Declaration of assistance for shares acquisition (30 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
7 April 2000Particulars of mortgage/charge (15 pages)
2 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 September 1999Full accounts made up to 31 May 1999 (14 pages)
15 September 1999Full accounts made up to 31 May 1999 (14 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (5 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
19 July 1999Particulars of mortgage/charge (11 pages)
22 October 1998Full accounts made up to 31 May 1998 (14 pages)
22 October 1998Full accounts made up to 31 May 1998 (14 pages)
7 September 1998Return made up to 30/06/98; no change of members (4 pages)
7 September 1998Return made up to 30/06/98; no change of members (4 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
23 April 1998Particulars of mortgage/charge (62 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
20 October 1997Auditor's resignation (2 pages)
20 October 1997Auditor's resignation (2 pages)
19 August 1997Full accounts made up to 31 May 1997 (13 pages)
19 August 1997Full accounts made up to 31 May 1997 (13 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
11 December 1996Particulars of mortgage/charge (42 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 October 1996Application for reregistration from LTD to UNLTD (2 pages)
17 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
17 October 1996Re-registration of Memorandum and Articles (24 pages)
17 October 1996Members' assent for rereg from LTD to UNLTD (1 page)
17 October 1996Re-registration of Memorandum and Articles (24 pages)
17 October 1996Declaration of assent for reregistration to UNLTD (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
17 October 1996Application for reregistration from LTD to UNLTD (2 pages)
17 October 1996Declaration of assent for reregistration to UNLTD (1 page)
17 October 1996Members' assent for rereg from LTD to UNLTD (1 page)
1 October 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
13 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
29 December 1995Declaration of assistance for shares acquisition (18 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
29 December 1995Declaration of assistance for shares acquisition (18 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
29 December 1995Declaration of assistance for shares acquisition (20 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (70 pages)
30 November 1995Particulars of mortgage/charge (70 pages)
9 November 1995Full accounts made up to 31 August 1995 (14 pages)
9 November 1995Full accounts made up to 31 August 1995 (14 pages)
31 March 1995Full accounts made up to 31 August 1994 (13 pages)
31 March 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
16 May 1994Memorandum and Articles of Association (4 pages)
16 May 1994Company name changed peverel & co. (Investments) limi ted\certificate issued on 17/05/94 (2 pages)
16 May 1994Memorandum and Articles of Association (4 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1994Company name changed peverel & co. (Investments) limi ted\certificate issued on 17/05/94 (2 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1993Memorandum and Articles of Association (9 pages)
13 November 1993Memorandum and Articles of Association (9 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1983Incorporation (13 pages)
15 November 1983Incorporation (13 pages)