Company NameHudson Capital (Retail) Ltd
Company StatusDissolved
Company Number01787705
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Jenkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameHugh Macpherson Cameron Fraser
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Monument Building 3rd Floor
11 Monument Street
London
WC3R 8AF
Director NameMr Richard Martin Hamlton Croft-Sharland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Monument Building 3rd Floor
11 Monument Street
London
WC3R 8AF
Director NameCharles Anthony Alcock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Monument Building 3rd Floor
11 Monument Street
London
WC3R 8AF
Director NameMr Thomas Joseph Pearman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Secretary NameThomas Joseph Pearman
StatusClosed
Appointed23 December 2010(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressThe Monument Building 3rd Floor
11 Monument Street
London
WC3R 8AF
Director NameMr David Charles Ebbrell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Monument Building 3rd Floor
11 Monument Street
London
WC3R 8AF
Director NameMr Neil Arthur Mason
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Coton
Northampton
Northamptonshire
NN6 8RG
Director NameChristopher Michael Coles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2006)
RoleChartered Surveyor
Correspondence AddressLe Bois Verts Rue Collas Simon
Les Galliennes Torteval
Guernsey
GY8 0LG
Secretary NameMr Neil Arthur Mason
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Coton
Northampton
Northamptonshire
NN6 8RG
Director NameDavid Robert Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleProperty Investment
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Secretary NameRuth Elizabeth Hill
NationalityBritish
StatusResigned
Appointed13 February 2006(22 years after company formation)
Appointment Duration1 day (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressLow House
Loweswater
Cockermouth
Cumbria
CA13 9UX
Director NameMr David George Beeby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressThe Ghyll Gote Road
Cockermouth
Cumbria
CA13 0NJ
Director NameRuth Elizabeth Hill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleRetired Head Teacher Co Direct
Correspondence AddressLow House
Loweswater
Cockermouth
Cumbria
CA13 9UX
Director NameJulian Kirkland Rylands
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleRetired
Correspondence AddressCrookdake Farm
Aspatria
Wigton
Cumbria
CA7 3SH
Director NameMrs Ann Marie Wareing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Craig Road
Workington
Cumbria
CA14 3JX
Secretary NameCaroline Anne Cross
NationalityBritish
StatusResigned
Appointed14 February 2006(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address26 Windmill Lane
Cockermouth
Cumbria
CA13 9AQ
Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameMr Daren Mark Burney
NationalityBritish
StatusResigned
Appointed21 June 2007(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Director NameMr Marco Pompeo Stellon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2010(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Secretary NameMr Marco Pompeo Stellon
StatusResigned
Appointed16 April 2010(26 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2010)
RoleCompany Director
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Hudson Capital (Industrial) Holdings LTD
50.00%
Ordinary A
5k at £1Hudson Capital (Industrial) Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,440
Current Liabilities£1,440

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 April 1997Delivered on: 10 April 1997
Satisfied on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/16 (even) moores walk st neots cambridgeshire.
Fully Satisfied
29 April 1996Delivered on: 9 May 1996
Satisfied on: 3 February 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barlborough links, chesterfield t/no: DY258010.
Fully Satisfied
13 February 2006Delivered on: 18 February 2006
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
13 February 2006Delivered on: 18 February 2006
Satisfied on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whittlesey road peterborough cambridgeshire t/no CB178186, units 81 & 83 tenterroad moulton park industrial estate northampton northamptonshire and parking space t/no NN145842, cavendish arcade the crescent buxton t/no DY296391. For details or further properties charged please R. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
26 March 2001Delivered on: 30 March 2001
Satisfied on: 16 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the cavendish arcade, buxton t/n DY296391. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 March 2000Delivered on: 7 March 2000
Satisfied on: 31 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former wards premises stewarts road finedon industrial estate wellingborough t/n NN135059. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 March 2000Delivered on: 7 March 2000
Satisfied on: 16 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H portland sqaure shopping centre bakewell derbyshire t/n's DY215124 DY224802 and DY225175. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 April 1999Delivered on: 9 April 1999
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of mellen road system leicestershire k/a town square shopping centre system leicestershire t/no: LT205221 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge in relation to each part of: each investment, intellectual property right, contract, debt and all proceeds; each other asset comprised in or forming part of the chargor's business; each other asset referred to in paragraphs 1 and/or 2 in the continuation sheet attached to the form 395; a floating charge in relation to all of the chargor's assets of whatever nature.. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 25 June 2002
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 duncan close redhouse square moulton park northampton t/n-NN144943 northamptonshire northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Commercial property secuirty deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 market street leicester t/n-LT67837 leicester. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81/83 tenter road moulton park northampton t/n-NN145842 northamptonshire, northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 25 June 2002
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8-16 moore's walk st neots cambridgeshire t/n-CB202393 cambridgeshire huntingdonshire. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 25 June 2002
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st john's house st john's street ashbourne derbyshire t/n-DY227341 derbyshire: derbyshire dales. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 25 June 2002
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 st giles terrace northampton t/n-NN40615 northamptonshire northampton. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H whetstone house leicester t/n-LT115944 leicestershire blaby. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 May 1997Delivered on: 14 May 1997
Satisfied on: 16 February 2006
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cornwalls centre 6 high street buckingham t/n BM137535.
Fully Satisfied
15 January 2009Delivered on: 16 January 2009
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance for the time being on the following bank account - account no. 06970045 see image for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being cavendish arcade the crescent buxton and 3,4 and 5THE colonade the quadrant buxton t/no'S. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north andnorth east side of water street bakewell. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 6 and 8B high street buckingham t/no's BM137535 and. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 market street leices. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a town square syston leic. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding
21 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of properties charge 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.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
16 January 2018Application to strike the company off the register (3 pages)
31 July 2017Director's details changed for Hugh Macpherson Cameron Fraser on 17 July 2017 (2 pages)
31 July 2017Secretary's details changed for Thomas Joseph Pearman on 17 July 2017 (1 page)
31 July 2017Director's details changed for David Charles Ebbrell on 17 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 17 July 2017 (2 pages)
31 July 2017Director's details changed for Charles Anthony Alcock on 17 July 2017 (2 pages)
31 July 2017Director's details changed for David Charles Ebbrell on 17 July 2017 (2 pages)
31 July 2017Director's details changed for Charles Anthony Alcock on 17 July 2017 (2 pages)
31 July 2017Secretary's details changed for Thomas Joseph Pearman on 17 July 2017 (1 page)
31 July 2017Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 17 July 2017 (2 pages)
31 July 2017Director's details changed for Hugh Macpherson Cameron Fraser on 17 July 2017 (2 pages)
12 July 2017Restoration by order of the court (3 pages)
12 July 2017Restoration by order of the court (3 pages)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
24 May 2013Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages)
1 March 2013Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages)
1 March 2013Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages)
17 September 2012Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages)
17 September 2012Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages)
17 September 2012Director's details changed for John Andrew Jenkins on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for David Charles Ebbrell on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Secretary's details changed for Thomas Joseph Pearman on 2 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Thomas Joseph Pearman on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Hugh Macpherson Cameron Fraser on 2 August 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10,000
(10 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10,000
(10 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 December 2011Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages)
8 December 2011Director's details changed for Andrew John Jenkins on 1 November 2011 (2 pages)
13 September 2011Appointment of David Charles Ebbrell as a director (2 pages)
13 September 2011Appointment of David Charles Ebbrell as a director (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
8 July 2011Auditor's resignation (1 page)
8 July 2011Auditor's resignation (1 page)
4 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
4 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
20 April 2011Full accounts made up to 30 September 2009 (13 pages)
20 April 2011Full accounts made up to 30 September 2009 (13 pages)
6 April 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
6 April 2011Notice of ceasing to act as receiver or manager (2 pages)
6 April 2011Notice of ceasing to act as receiver or manager (2 pages)
6 April 2011Notice of ceasing to act as receiver or manager (2 pages)
6 April 2011Notice of ceasing to act as receiver or manager (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
24 March 2011Receiver's abstract of receipts and payments to 22 December 2010 (2 pages)
24 March 2011Notice of ceasing to act as receiver or manager (2 pages)
19 January 2011Appointment of Thomas Joseph Pearman as a director (2 pages)
19 January 2011Appointment of Andrew John Jenkins as a director (2 pages)
19 January 2011Appointment of Thomas Joseph Pearman as a director (2 pages)
19 January 2011Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 19 January 2011 (1 page)
19 January 2011Appointment of Andrew John Jenkins as a director (2 pages)
18 January 2011Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages)
18 January 2011Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages)
18 January 2011Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages)
18 January 2011Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages)
12 January 2011Appointment of Thomas Joseph Pearman as a secretary (2 pages)
12 January 2011Appointment of Thomas Joseph Pearman as a secretary (2 pages)
11 January 2011Appointment of Charles Anthony Alcock as a director (2 pages)
11 January 2011Appointment of Charles Anthony Alcock as a director (2 pages)
10 January 2011Termination of appointment of Marco Stellon as a director (1 page)
10 January 2011Termination of appointment of Marco Stellon as a secretary (1 page)
10 January 2011Termination of appointment of Marco Stellon as a director (1 page)
10 January 2011Termination of appointment of Marco Stellon as a secretary (1 page)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
27 April 2010Notice of appointment of receiver or manager (4 pages)
22 April 2010Appointment of Mr Marco Pompeo Stellon as a secretary (1 page)
22 April 2010Appointment of Mr Marco Pompeo Stellon as a director (2 pages)
22 April 2010Appointment of Mr Marco Pompeo Stellon as a secretary (1 page)
22 April 2010Termination of appointment of Robert Whitton as a director (1 page)
22 April 2010Appointment of Mr Marco Pompeo Stellon as a director (2 pages)
22 April 2010Termination of appointment of Robert Whitton as a director (1 page)
29 March 2010Termination of appointment of Daren Burney as a secretary (1 page)
29 March 2010Termination of appointment of Daren Burney as a director (1 page)
29 March 2010Termination of appointment of Daren Burney as a director (1 page)
29 March 2010Termination of appointment of Daren Burney as a secretary (1 page)
25 March 2010Company name changed rom capital (retail) LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-14
(2 pages)
25 March 2010Company name changed rom capital (retail) LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-14
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 January 2009Return made up to 30/06/08; full list of members (3 pages)
23 January 2009Return made up to 30/06/08; full list of members (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 32 (4 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 January 2008Company name changed willowlake properties LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed willowlake properties LIMITED\certificate issued on 04/01/08 (2 pages)
4 September 2007Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page)
4 September 2007Accounting reference date shortened from 30/09/08 to 30/09/07 (1 page)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 July 2007Declaration of assistance for shares acquisition (25 pages)
10 July 2007Declaration of assistance for shares acquisition (25 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
6 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Auditor's resignation (1 page)
5 July 2007Auditor's resignation (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
3 July 2007Resolutions
  • RES13 ‐ Debentures acquisition 21/06/07
(2 pages)
3 July 2007Registered office changed on 03/07/07 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page)
3 July 2007Registered office changed on 03/07/07 from: burney court 113 manor road chigwell essex IG7 5PS (1 page)
3 July 2007Resolutions
  • RES13 ‐ Debentures acquisition 21/06/07
(2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Registered office changed on 03/07/07 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 March 2007 (17 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 March 2007 (17 pages)
23 October 2006Full accounts made up to 31 March 2006 (18 pages)
23 October 2006Full accounts made up to 31 March 2006 (18 pages)
27 July 2006Return made up to 30/06/06; full list of members (4 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 30/06/06; full list of members (4 pages)
27 July 2006Secretary resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 February 2006Memorandum and Articles of Association (23 pages)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Memorandum and Articles of Association (23 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Declaration of assistance for shares acquisition (5 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Registered office changed on 21/02/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
18 February 2006Particulars of mortgage/charge (5 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
18 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
26 April 2005Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Memorandum and Articles of Association (22 pages)
20 October 2004Memorandum and Articles of Association (22 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Return made up to 26/07/03; full list of members (7 pages)
16 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
5 August 2002Return made up to 26/07/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 July 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
30 July 2001Return made up to 26/07/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
31 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
21 September 1999Secretary's particulars changed;director's particulars changed (1 page)
21 September 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1999Return made up to 26/07/99; full list of members (5 pages)
30 July 1999Return made up to 26/07/99; full list of members (5 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (9 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (9 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
6 August 1998Return made up to 26/07/98; no change of members (5 pages)
6 August 1998Return made up to 26/07/98; no change of members (5 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1997Return made up to 26/07/97; no change of members (5 pages)
31 July 1997Return made up to 26/07/97; no change of members (5 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
1 August 1996Return made up to 26/07/96; full list of members (5 pages)
1 August 1996Return made up to 26/07/96; full list of members (5 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
27 July 1995Return made up to 26/07/95; no change of members (6 pages)
27 July 1995Return made up to 26/07/95; no change of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)
20 February 1989Wd 03/02/89 ad 29/12/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 February 1989Wd 03/02/89 ad 29/12/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 December 1988Company name changed\certificate issued on 08/12/88 (2 pages)
8 December 1988Company name changed\certificate issued on 08/12/88 (2 pages)
31 January 1984Certificate of incorporation (1 page)
31 January 1984Certificate of incorporation (1 page)