Company NameCurtra Limited
DirectorsMichael David Posen and Mark Allen Brune
Company StatusActive
Company Number01822606
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 10 months ago)
Previous NamesPeakparks Limited and Earl Investments Limited

Business Activity

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

Directors

Director NameMr Michael David Posen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameDaniel Elliott Abrahams
NationalityBritish
StatusCurrent
Appointed25 July 2001(17 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Mark Allen Brune
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(25 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Michael John Christmas
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Cornsland
Brentwood
Essex
CM14 4HP
Director NameSeager Rex Harbour
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 1996)
RoleChartered Surveyor
Correspondence Address43 Fitzwilliam Road
Vaucluse
New South Wales 2030
Foreign
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration18 years (resigned 13 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameMrs Ingrid Judith Posen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 May 2000)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
Golders Green
London
NW11 8AE
Secretary NameMrs Ingrid Judith Posen
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Dunstan Road
Golders Green
London
NW11 8AE
Director NameMr Martin Thomas Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Burbage Road
London
SE24 9HB
Director NameGideon Mark Harbour
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish/Australian
StatusResigned
Appointed09 October 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address43 Fitzwilliam Road
Vaucluse
Sydney
Nsw 2030
Australia
Director NameStanley Green
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(15 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameZena Sandra Blackman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressBasement Flat
22 York Terrace East
London
NW1 4PT
Director NameMrs Barbara Brenda Green
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(15 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Secretary NameElizabeth Ann Hutton
NationalityBritish
StatusResigned
Appointed01 May 2000(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2001)
RoleCompany Director
Correspondence Address57 Lodge Close
Hertford
Hertfordshire
SG14 3DH
Secretary NameStanley Green
NationalityBritish
StatusResigned
Appointed16 March 2001(16 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Terrace East
London
NW1 4PT
Director NameMr Gideon Mark Harbour
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed29 June 2009(25 years after company formation)
Appointment Duration9 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Building
11 Curtain Road
London
EC2A 3LT

Contact

Telephone020 74568180
Telephone regionLondon

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Burtco Investments Company LTD
50.00%
Ordinary B
3.5k at £1Valley Investments Services LTD
35.00%
Ordinary A
1.5k at £1Burtco Investments Company LTD
15.00%
Ordinary A

Financials

Year2014
Net Worth£1,877,755
Cash£312,063
Current Liabilities£870,381

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

9 October 2000Delivered on: 17 October 2000
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal charge
Secured details: All monies,obligations and liabilities due or to become due from the company,formerly known as earl investments limited,to the chargee pursuant to the terms of a charge dated 8TH august 1995.
Particulars: F/Hold property subject to a transfer dated 2/6/2000 with all buildings fixtures fixed plant and machinery thereon and proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 8 March 1999
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge dated 8 august 1995.
Particulars: The benefit of all rights and claims in connection with an agreement for lease dated 24 february 1999, in connection with the dicennial insurance policy effected pursuant to the agreement for lease and the benefit fo any interest rate swap or other such agreement.
Fully Satisfied
12 January 1996Delivered on: 13 January 1996
Satisfied on: 30 September 2004
Persons entitled: Kredietbank Nv

Classification: Assignment of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest and benefit of the interest rate cap agreement dated 20/12/95 and the benefit of any guarantee or security. See the mortgage charge document for full details.
Fully Satisfied
8 August 1995Delivered on: 25 August 1995
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any collateral warranties (as defined).
Particulars: (I) land at mosley road, trafford park, greater manchester; (ii) land and buildings on the south-east side of textilose road, trafford park greater manchester t/nos: LA294557, GM499319 and GM506207. See the mortgage charge document for full details.
Fully Satisfied
17 May 1995Delivered on: 27 May 1995
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of debt
Secured details: All monies due or to become from earl estates limited to the chargee on any account whatsoever.
Particulars: The sum of £50,000 due from earl estates limited to the company. See the mortgage charge document for full details.
Fully Satisfied
9 December 1993Delivered on: 15 December 1993
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,600,000 credited to account number/designation 12617073 with the bank and all sums credited thereto. See the mortgage charge document for full details.
Fully Satisfied
21 December 1990Delivered on: 8 January 1991
Satisfied on: 30 September 2004
Persons entitled: Osterreichische Landesbank Aktiengesellschaft

Classification: Assignment of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement and/or a guarantee both dated 21/12/90 and on any account whatsoever.
Particulars: All the company's right title benefit & interest (whether present & future) in all moneys which are at any time payable to it under an interest rate cap agreement with lloyds bank PLC, london pursuant to the terms thereof. (See form 395 for full details).
Fully Satisfied
22 February 1988Delivered on: 29 February 1988
Satisfied on: 30 September 2004
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 ground and first floor premises at 25 holywell row title no. Ln 223650 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 2000Delivered on: 2 November 2000
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 21504370 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
22 February 1988Delivered on: 27 February 1987
Satisfied on: 30 September 2004
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 land 25 holywell row and 32-38 (even nos) scrutton street and 9,9A 11 and 11A curtain road finsbury fixed charge over all movable plant machinery implements utensils furniture and equipment title nos ln 111700 and LN252062.
Fully Satisfied
10 March 2016Delivered on: 15 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Property known as 1-5 queensmead place, trafford park, manchester, M17 1PH and 1 and 2 princemead place, trafford park, manchester, M17 1PN, registered at the land registry with title numbers GM499319 and GM844726.
Outstanding
13 October 2004Delivered on: 28 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
13 October 2004Delivered on: 28 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed legal charge (a) present and future right title and interest in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof. See the mortgage charge document for full details.
Outstanding
13 October 2004Delivered on: 28 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right, title and interest in and to the security account and the account balance.. See the mortgage charge document for full details.
Outstanding
13 October 2004Delivered on: 20 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a phase iii at 500-700 kings park off mosley road trafford park trafford centre manchester being land at textiles road trafford manchester and land and buildings on the south east side of textiles road trafford park manchester t/n GM844726 and GM499319.
Outstanding
13 October 2004Delivered on: 20 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Alll that l/h property at 32-38 (even numbers) scrutton street and 9, 9A 11 and 11A curtain road fiinsbury t/n LN252062.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 January 2023Notification of Edmond Harbour as a person with significant control on 15 September 2022 (2 pages)
20 January 2023Cessation of Rex Harbour as a person with significant control on 15 September 2022 (1 page)
20 January 2023Notification of Gideon Harbour as a person with significant control on 15 September 2022 (2 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 May 2018Secretary's details changed for Daniel Elliott Abrahams on 21 May 2018 (1 page)
5 April 2018Satisfaction of charge 018226060016 in full (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael David Posen on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Mark Allen Brune on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael David Posen on 27 March 2017 (2 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 March 2016Registration of charge 018226060016, created on 10 March 2016 (41 pages)
15 March 2016Registration of charge 018226060016, created on 10 March 2016 (41 pages)
6 February 2016Satisfaction of charge 12 in full (4 pages)
6 February 2016Satisfaction of charge 14 in full (4 pages)
6 February 2016Satisfaction of charge 15 in full (4 pages)
6 February 2016Satisfaction of charge 12 in full (4 pages)
6 February 2016Satisfaction of charge 14 in full (4 pages)
6 February 2016Satisfaction of charge 13 in full (4 pages)
6 February 2016Satisfaction of charge 15 in full (4 pages)
6 February 2016Satisfaction of charge 11 in full (4 pages)
6 February 2016Satisfaction of charge 13 in full (4 pages)
6 February 2016Satisfaction of charge 11 in full (4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(6 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(6 pages)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10,000
(6 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(6 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 March 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9HL on 20 March 2013 (1 page)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
25 November 2011Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
25 November 2011Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
25 November 2011Director's details changed for Mr Mark Brune on 4 April 2011 (2 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 November 2010Director's details changed for Mr Mark Brune on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Mr Mark Brune on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 March 2010Termination of appointment of Gideon Harbour as a director (1 page)
30 March 2010Termination of appointment of Gideon Harbour as a director (1 page)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Gideon Mark Harbour on 10 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Michael David Posen on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Mark Brune on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gideon Mark Harbour on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Mark Brune on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Michael David Posen on 10 November 2009 (2 pages)
2 July 2009Director appointed mr gideon mark harbour (2 pages)
2 July 2009Director appointed mr gideon mark harbour (2 pages)
1 July 2009Director appointed mr mark brune (2 pages)
1 July 2009Director appointed mr mark brune (2 pages)
30 June 2009Appointment terminated director stanley green (1 page)
30 June 2009Appointment terminated director barbara green (1 page)
30 June 2009Appointment terminated director stanley green (1 page)
30 June 2009Appointment terminated director barbara green (1 page)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
10 June 2009Appointment terminated director anthony humphries (1 page)
10 June 2009Appointment terminated director anthony humphries (1 page)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
26 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 May 2008Return made up to 04/05/08; full list of members (5 pages)
6 May 2008Return made up to 04/05/08; full list of members (5 pages)
5 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 04/05/07; full list of members (3 pages)
15 May 2007Return made up to 04/05/07; full list of members (3 pages)
27 July 2006Full accounts made up to 30 September 2005 (14 pages)
27 July 2006Full accounts made up to 30 September 2005 (14 pages)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
27 July 2005Full accounts made up to 30 September 2004 (13 pages)
27 July 2005Full accounts made up to 30 September 2004 (13 pages)
18 May 2005Return made up to 04/05/05; full list of members (8 pages)
18 May 2005Return made up to 04/05/05; full list of members (8 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 June 2004Full accounts made up to 30 September 2003 (16 pages)
30 June 2004Full accounts made up to 30 September 2003 (16 pages)
17 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
30 June 2003Total exemption full accounts made up to 30 September 2002 (15 pages)
23 May 2003Return made up to 04/05/03; full list of members (9 pages)
23 May 2003Return made up to 04/05/03; full list of members (9 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
13 May 2002Return made up to 04/05/02; full list of members (9 pages)
13 May 2002Return made up to 04/05/02; full list of members (9 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
28 July 2001Full accounts made up to 30 September 2000 (16 pages)
28 July 2001Full accounts made up to 30 September 2000 (16 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 04/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2001Return made up to 04/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Company name changed earl investments LIMITED\certificate issued on 12/09/00 (3 pages)
11 September 2000Company name changed earl investments LIMITED\certificate issued on 12/09/00 (3 pages)
23 May 2000Return made up to 04/05/00; full list of members (9 pages)
23 May 2000Return made up to 04/05/00; full list of members (9 pages)
18 May 2000Full group accounts made up to 30 September 1999 (18 pages)
18 May 2000Full group accounts made up to 30 September 1999 (18 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
18 May 1999Return made up to 04/05/99; no change of members (12 pages)
18 May 1999Return made up to 04/05/99; no change of members (12 pages)
11 May 1999Full group accounts made up to 30 September 1998 (17 pages)
11 May 1999Full group accounts made up to 30 September 1998 (17 pages)
8 March 1999Particulars of mortgage/charge (5 pages)
8 March 1999Particulars of mortgage/charge (5 pages)
30 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 1998Full group accounts made up to 30 September 1997 (18 pages)
6 April 1998Full group accounts made up to 30 September 1997 (18 pages)
28 May 1997Return made up to 04/05/97; full list of members (14 pages)
28 May 1997Return made up to 04/05/97; full list of members (14 pages)
23 April 1997Full group accounts made up to 30 September 1996 (19 pages)
23 April 1997Full group accounts made up to 30 September 1996 (19 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
31 May 1996Return made up to 04/05/96; no change of members (12 pages)
31 May 1996Return made up to 04/05/96; no change of members (12 pages)
13 January 1996Particulars of mortgage/charge (5 pages)
13 January 1996Particulars of mortgage/charge (5 pages)
25 August 1995Particulars of mortgage/charge (30 pages)
25 August 1995Particulars of mortgage/charge (30 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (18 pages)
16 May 1995Full group accounts made up to 30 September 1994 (21 pages)
16 May 1995Full group accounts made up to 30 September 1994 (21 pages)
16 May 1995Return made up to 04/05/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
19 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1988Registered office changed on 27/01/88 from: verum house new street basingstoke hants. RG21 1DN (1 page)
27 January 1988Registered office changed on 27/01/88 from: verum house new street basingstoke hants. RG21 1DN (1 page)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
16 July 1984Company name changed\certificate issued on 16/07/84 (2 pages)
7 June 1984Incorporation (13 pages)
7 June 1984Incorporation (13 pages)