Company NameThe London Outpost Limited
DirectorsMoustapha El Solh and Maher Mikati
Company StatusActive
Company Number01799743
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Previous NamesGrovecastle Limited and Carnegie Outposts Limited

Business Activity

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

Directors

Director NameMr Moustapha El Solh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityLebanese
StatusCurrent
Appointed31 March 2008(24 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMrs Karen Millie-James
NationalityBritish
StatusCurrent
Appointed31 March 2008(24 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Maher Mikati
Date of BirthJune 1980 (Born 43 years ago)
NationalityLebanese
StatusCurrent
Appointed15 May 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr Isiaiah Leonard Lewis
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 1994)
RoleLawyer
Correspondence Address11 East Park House East Park Lane
New Chapel
Lingfield
Surrey
RH7 6HS
Director NameJohn Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 1996)
RoleSolicitor
Correspondence Address27a Sloane Square
London
SW1W 8AB
Director NameGeorge Maurice Pope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 1996)
RoleChartered Surveyor
Correspondence AddressGrounds Farm House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Secretary NameJohn Henry James Lewis
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address27a Sloane Square
London
SW1W 8AB
Director NameMr Peter John De Savary
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 11 months after company formation)
Appointment Duration11 years (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Hall
Withington
Cheltenham
Gloucestershire
GL54 4BN
Wales
Director NameLucille Lanette Paton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1996(11 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressManor Hall
Withington
Cheltenham
Gloucestershire
GL7 1BN
Wales
Director NameRichard Graham Wentworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleHotel Manager
Correspondence Address10 Pytchley Crescent
London
SE19 3QT
Secretary NameLucille Lanette Paton
NationalityAmerican
StatusResigned
Appointed15 February 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressBathealton Court
Bathealton
Taunton
Somerset
TA4 2AJ
Secretary NameAlyson Thompson
NationalityBritish
StatusResigned
Appointed15 February 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1999)
RolePersonal Assistant
Correspondence AddressSkibo Castle
Dornoch
Sutherland
IV25 3RQ
Scotland
Director NameMary Ann Lutyens
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2008)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address28 Launceston Place
London
W8 5RN
Secretary NameJoseph Keefe
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address53 Hayes Road
Bromley
Kent
BR2 9AE
Secretary NameMrs Heena Patel
NationalityBritish
StatusResigned
Appointed21 September 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House
Somerset Road
London
SW19 5JB
Secretary NameMichael Callicott
NationalityBritish
StatusResigned
Appointed22 October 2004(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address46 Fairacres
Prestwood
Buckinghamshire
HP16 0LE
Director NameMr Marc Thevenoux
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2008(24 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 2 Capital Business Park Manor Way
Borehamwood
Hertfordshire
WD6 1GW

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£11,442,813
Cash£15,729
Current Liabilities£3,576,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

8 June 2018Delivered on: 12 June 2018
Persons entitled: Hsbc Private Bank (Suisse) Sa

Classification: A registered charge
Particulars: The chargor charged by way of a legal mortgage the land and buildings known as 69 cadogan gardens, london SW3 2RB registered at the land registry with title number BGL89342.
Outstanding
4 February 2016Delivered on: 11 February 2016
Persons entitled: Hsbc Private Bank (Suisse) S.A.

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 22 June 2015
Persons entitled: Hsbc Private Bank (Suisse) Sa

Classification: A registered charge
Particulars: Freehold property known as 69 cadogan gardens london SW3 2RB registered at h m land registry with title BGL89342.
Outstanding
13 June 1994Delivered on: 18 June 1994
Satisfied on: 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC

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
10 June 1988Delivered on: 14 June 1988
Satisfied on: 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 69 cadogan gardens london SW3 t/no. Ngl 553858 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1987Delivered on: 2 October 1987
Satisfied on: 18 June 1994
Persons entitled: National Westminster 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: Basement garage together with the access road and ramp leading to bristol house 67 lower sloane street london SW1 london borough of kensington T.N. ngl 492333 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 25 March 1987
Satisfied on: 18 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 bristol house lower sloane street london SW1. Title no:- ngl 536281 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1987Delivered on: 25 March 1987
Satisfied on: 18 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 bristol house 67 lower sloane street london SW1 title no:- ngl 485943 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1985Delivered on: 5 September 1985
Persons entitled: Williams & Glyn's 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: L/H property k/a 69 cadogan gardens, london SW3 T.N. ngl 357418 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant machinery and fixtures implements and utensils from time to time therein or thereon.
Fully Satisfied

Filing History

11 January 2024Total exemption full accounts made up to 31 December 2022 (13 pages)
26 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 August 2023Director's details changed for Mr Maher Mikati on 1 January 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 November 2022Compulsory strike-off action has been discontinued (1 page)
24 November 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2022Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 12 October 2022 (1 page)
15 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 June 2021Director's details changed for Mr Maher Mikati on 1 June 2021 (2 pages)
17 June 2021Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to 7 st John's Road Harrow Middlesex HA1 2EY on 17 June 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 May 2019Appointment of Mr Maher Mikati as a director on 15 May 2019 (2 pages)
24 May 2019Termination of appointment of Marc Thevenoux as a director on 15 May 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 June 2018Registration of charge 017997430009, created on 8 June 2018 (11 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 May 2016Full accounts made up to 31 December 2015 (21 pages)
27 May 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 February 2016Registration of charge 017997430008, created on 4 February 2016 (21 pages)
11 February 2016Registration of charge 017997430008, created on 4 February 2016 (21 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,210,281.5
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,210,281.5
(5 pages)
22 June 2015Registration of charge 017997430007, created on 16 June 2015 (23 pages)
22 June 2015Registration of charge 017997430007, created on 16 June 2015 (23 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,210,281.5
(5 pages)
10 October 2014Secretary's details changed for Mrs Karen Harris on 10 October 2014 (1 page)
10 October 2014Secretary's details changed for Mrs Karen Harris on 10 October 2014 (1 page)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,210,281.5
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Marc Thevenoux on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page)
7 September 2010Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Karen Harris on 1 January 2010 (1 page)
7 September 2010Director's details changed for Mr Moustapha El Solh on 1 January 2010 (2 pages)
19 January 2010Accounts for a small company made up to 31 October 2008 (7 pages)
19 January 2010Accounts for a small company made up to 31 October 2008 (7 pages)
21 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
21 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 April 2009Director's change of particulars / moustapha ei solh / 17/04/2009 (1 page)
22 April 2009Director's change of particulars / moustapha ei solh / 17/04/2009 (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2008Resolutions
  • RES13 ‐ App aud 03/06/2008
(1 page)
17 June 2008Resolutions
  • RES13 ‐ App aud 03/06/2008
(1 page)
21 May 2008Director appointed marc thevenoux (2 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 31/08/07; full list of members (4 pages)
21 May 2008Return made up to 31/08/07; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from unit 2 capital business park manor way borehamwood hertfordshire WD6 1GW (1 page)
21 May 2008Director appointed marc thevenoux (2 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
18 April 2008Full accounts made up to 31 October 2007 (20 pages)
18 April 2008Full accounts made up to 31 October 2007 (20 pages)
11 April 2008Appointment terminated director lucille paton (1 page)
11 April 2008Secretary appointed karen harris (2 pages)
11 April 2008Director appointed moustapha ei solh (2 pages)
11 April 2008Appointment terminated director mary lutyens (1 page)
11 April 2008Registered office changed on 11/04/2008 from 69 cadogan gardens london SW3 2RB (1 page)
11 April 2008Appointment terminated director lucille paton (1 page)
11 April 2008Appointment terminated secretary michael callicott (1 page)
11 April 2008Appointment terminated secretary michael callicott (1 page)
11 April 2008Appointment terminated director mary lutyens (1 page)
11 April 2008Director appointed moustapha ei solh (2 pages)
11 April 2008Registered office changed on 11/04/2008 from 69 cadogan gardens london SW3 2RB (1 page)
11 April 2008Secretary appointed karen harris (2 pages)
10 July 2007Full accounts made up to 31 October 2006 (22 pages)
10 July 2007Full accounts made up to 31 October 2006 (22 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o target consulting lawrence house lower bristol road bath BA2 9ET (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o target consulting lawrence house lower bristol road bath BA2 9ET (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 March 2007Return made up to 31/08/06; full list of members (7 pages)
5 March 2007Return made up to 31/08/06; full list of members (7 pages)
13 June 2006Full accounts made up to 31 October 2005 (20 pages)
13 June 2006Full accounts made up to 31 October 2005 (20 pages)
13 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Full accounts made up to 31 October 2004 (21 pages)
2 September 2005Full accounts made up to 31 October 2004 (21 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 69 cadogan gardens london SW3 2RB (1 page)
25 October 2004Registered office changed on 25/10/04 from: 69 cadogan gardens london SW3 2RB (1 page)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
31 August 2004Full accounts made up to 31 October 2003 (20 pages)
31 August 2004Full accounts made up to 31 October 2003 (20 pages)
3 December 2003Company name changed carnegie outposts LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed carnegie outposts LIMITED\certificate issued on 03/12/03 (2 pages)
6 September 2003Full accounts made up to 31 October 2002 (17 pages)
6 September 2003Full accounts made up to 31 October 2002 (17 pages)
1 September 2003Return made up to 31/08/03; full list of members (7 pages)
1 September 2003Return made up to 31/08/03; full list of members (7 pages)
30 August 2002Return made up to 31/08/02; full list of members (7 pages)
30 August 2002Return made up to 31/08/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 October 2001 (17 pages)
8 August 2002Full accounts made up to 31 October 2001 (17 pages)
16 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (2 pages)
17 November 2000Company name changed grovecastle LIMITED\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed grovecastle LIMITED\certificate issued on 20/11/00 (2 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
2 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 December 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 December 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 December 1997Auditor's resignation (1 page)
15 December 1997Auditor's resignation (1 page)
13 November 1997Registered office changed on 13/11/97 from: 12 new fetter lane london EC4A 1AP (1 page)
13 November 1997Registered office changed on 13/11/97 from: 12 new fetter lane london EC4A 1AP (1 page)
31 October 1997Return made up to 31/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1997Return made up to 31/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 September 1997Full accounts made up to 31 October 1996 (18 pages)
1 September 1997Full accounts made up to 31 October 1996 (18 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
10 November 1996Return made up to 31/08/96; full list of members (8 pages)
10 November 1996Return made up to 31/08/96; full list of members (8 pages)
29 October 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
29 October 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
9 September 1996Registered office changed on 09/09/96 from: 4 wood street london EC2V 7JB (1 page)
9 September 1996Registered office changed on 09/09/96 from: 4 wood street london EC2V 7JB (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
20 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed;new director appointed (10 pages)
7 March 1996New secretary appointed;new director appointed (10 pages)
3 October 1995Return made up to 31/08/95; full list of members (20 pages)
3 October 1995Return made up to 31/08/95; full list of members (20 pages)
18 September 1995Full accounts made up to 31 March 1995 (13 pages)
18 September 1995Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Return made up to 31/08/94; full list of members; amend (8 pages)
18 July 1995Ad 22/04/94--------- £ si [email protected] (4 pages)
18 July 1995Ad 22/04/94--------- £ si [email protected] (4 pages)
18 July 1995Return made up to 31/08/94; full list of members; amend (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
19 December 1994Full accounts made up to 31 March 1994 (13 pages)
19 December 1994Full accounts made up to 31 March 1994 (13 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
4 February 1994Full accounts made up to 31 March 1993 (13 pages)
9 December 1992Full accounts made up to 31 March 1992 (16 pages)
9 December 1992Full accounts made up to 31 March 1992 (16 pages)
9 September 1991Full accounts made up to 31 March 1991 (15 pages)
9 September 1991Full accounts made up to 31 March 1991 (15 pages)
21 December 1990Full accounts made up to 31 March 1990 (15 pages)
21 December 1990Full accounts made up to 31 March 1990 (15 pages)
17 November 1989Full accounts made up to 31 March 1989 (16 pages)
17 November 1989Full accounts made up to 31 March 1989 (16 pages)
9 February 1989Full accounts made up to 31 March 1988 (12 pages)
9 February 1989Full accounts made up to 31 March 1988 (12 pages)
28 June 1988Full accounts made up to 31 March 1987 (12 pages)
28 June 1988Full accounts made up to 31 March 1987 (12 pages)
11 September 1987Full accounts made up to 31 March 1986 (12 pages)
11 September 1987Full accounts made up to 31 March 1986 (12 pages)
14 March 1984Incorporation (13 pages)
14 March 1984Incorporation (13 pages)