Company NameCentreshores Limited
DirectorsRobert Patrick Maybury and Benjamin Paul Green
Company StatusActive
Company Number01836092
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 C/O Glenstone Reit Plc
6 Duke Street
London
W1U 3EN
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 C/O Glenstone Reit Plc
6 Duke Street
London
W1U 3EN
Director NameJulie Karen Board
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleEstates Director
Correspondence Address29a Hyde Vale
Greenwich
London
SE10 8QQ
Director NameRichard Radcliffe Hawley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPinnocks
Church Lane
Fawley Bottom
Oxfordshire
RG9 6JH
Director NameBarry Charles Russell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 May 2000)
RoleProperty Manager
Correspondence Address21 The Albany
67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NamePeter Donald Nuttall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address41 Nags Head
Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed29 September 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(15 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 29 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr Robert William Thomas Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Dunton Close
Four Oaks
Sutton Coldfield
West Midlands
B75 5QD
Director NameBernard David Gould
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressHenley House 2 Kingswood Close
Englefield Green
Egham
Surrey
TW20 0NQ
Secretary NameBrian Nicholas Quinn
NationalityBritish
StatusResigned
Appointed29 May 2000(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2003)
RoleAccountant
Correspondence Address70 Main Road
Sheepy Magna
Atherstone
Warwickshire
CV9 3QU
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed24 October 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2008)
RoleFund Manager
Correspondence Address11 Barrow Hedges Way
Carshalton
Surrey
SM5 3LL
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameAdam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(24 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 March 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 C/O Glenstone Reit Plc
6 Duke Street
London
W1U 3EN
Secretary NameBani Brata Sen
NationalityBritish
StatusResigned
Appointed13 November 2008(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2021)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1994)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameWoodside Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1997)
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameDeemark Limited (Corporation)
StatusResigned
Appointed13 November 2008(24 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2021)
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS

Location

Registered Address6 C/O Glenstone Reit Plc
6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

14 at £1Deemark LTD
73.68%
Ordinary
1 at £1Adnan Wall & Tarik Ibraham
5.26%
Ordinary
1 at £1Brown Design & Build LTD
5.26%
Ordinary
1 at £1David S. Taylor
5.26%
Ordinary
1 at £1Eve Rubens & Quentin Rubens
5.26%
Ordinary
1 at £1Francis Waldman & Benjamin Waldman
5.26%
Ordinary

Financials

Year2014
Turnover£20,449
Net Worth£20,360

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

4 April 1997Delivered on: 15 April 1997
Satisfied on: 21 November 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 June 2023Cessation of Deemark Ltd as a person with significant control on 20 June 2023 (1 page)
8 March 2023Termination of appointment of Adam Clive Smith as a director on 7 March 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 July 2022Registered office address changed from Parkway House Sheen Lane East Sheen London SW14 8LS to 6 C/O Glenstone Reit Plc 6 Duke Street London W1U 3EN on 22 July 2022 (1 page)
19 January 2022Appointment of Mr Robert Patrick Maybury as a director on 19 January 2022 (2 pages)
19 January 2022Appointment of Mr Benjamin Paul Green as a director on 19 January 2022 (2 pages)
19 January 2022Notification of Glenstone Reit Plc as a person with significant control on 19 January 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 September 2021Termination of appointment of Deemark Limited as a director on 20 September 2021 (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 September 2021Termination of appointment of Bani Brata Sen as a secretary on 20 September 2021 (1 page)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 19
(5 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 19
(5 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 April 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
20 April 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 19
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 19
(5 pages)
15 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 19
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 19
(5 pages)
25 January 2013Director's details changed for Deemark Limited on 30 December 2011 (2 pages)
25 January 2013Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Deemark Limited on 30 December 2011 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
19 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
24 March 2011Full accounts made up to 30 April 2010 (10 pages)
24 March 2011Full accounts made up to 30 April 2010 (10 pages)
20 January 2011Secretary's details changed for Bani Brata Sen on 20 January 2011 (1 page)
20 January 2011Director's details changed for Adam Clive Smith on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Deemark Limited on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Deemark Limited on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Bani Brata Sen on 20 January 2011 (1 page)
20 January 2011Director's details changed for Adam Clive Smith on 20 January 2011 (2 pages)
26 April 2010Full accounts made up to 30 April 2009 (10 pages)
26 April 2010Full accounts made up to 30 April 2009 (10 pages)
24 February 2010Annual return made up to 31 December 2009 (12 pages)
24 February 2010Annual return made up to 31 December 2009 (12 pages)
31 March 2009Registered office changed on 31/03/2009 from 61 chandos place london WC2N 4HG (1 page)
31 March 2009Return made up to 28/01/08; no change of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 61 chandos place london WC2N 4HG (1 page)
31 March 2009Return made up to 28/01/08; no change of members (4 pages)
1 December 2008Director appointed deemark LIMITED (2 pages)
1 December 2008Director appointed adam clive smith (4 pages)
1 December 2008Director appointed adam clive smith (4 pages)
1 December 2008Director appointed deemark LIMITED (2 pages)
24 November 2008Appointment terminated secretary david lanchester (1 page)
24 November 2008Appointment terminated director mark ovens (1 page)
24 November 2008Registered office changed on 24/11/2008 from nations house 103 wigmore street london W1U 1AE (1 page)
24 November 2008Appointment terminated secretary david lanchester (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Appointment terminated director mark ovens (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Secretary appointed bani brata sen (2 pages)
24 November 2008Registered office changed on 24/11/2008 from nations house 103 wigmore street london W1U 1AE (1 page)
24 November 2008Secretary appointed bani brata sen (2 pages)
24 November 2008Appointment terminated director vinod vaghela (1 page)
24 November 2008Appointment terminated director vinod vaghela (1 page)
6 August 2008Full accounts made up to 30 April 2008 (11 pages)
6 August 2008Full accounts made up to 30 April 2008 (11 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 August 2007Full accounts made up to 30 April 2007 (12 pages)
7 August 2007Full accounts made up to 30 April 2007 (12 pages)
3 August 2007Full accounts made up to 30 April 2006 (12 pages)
3 August 2007Full accounts made up to 30 April 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (8 pages)
28 February 2006New director appointed (8 pages)
28 February 2006New director appointed (4 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (4 pages)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
14 November 2005Registered office changed on 14/11/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
14 November 2005New director appointed (7 pages)
14 November 2005New secretary appointed (3 pages)
14 November 2005New director appointed (8 pages)
14 November 2005Registered office changed on 14/11/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (8 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (3 pages)
14 November 2005New director appointed (7 pages)
14 November 2005Secretary resigned;director resigned (1 page)
2 July 2005Full accounts made up to 30 April 2004 (11 pages)
2 July 2005Full accounts made up to 30 April 2004 (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (10 pages)
6 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
3 April 2004Full accounts made up to 30 April 2003 (11 pages)
3 April 2004Full accounts made up to 30 April 2003 (11 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 8-9 northumberland street london WC2N 5DA (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004New secretary appointed;new director appointed (3 pages)
8 January 2004Registered office changed on 08/01/04 from: 8-9 northumberland street london WC2N 5DA (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed;new director appointed (3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed;new director appointed (3 pages)
24 December 2003Registered office changed on 24/12/03 from: imex spaces LIMITED warwick house 35 spring road hall green birmingham B11 3EA (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003Registered office changed on 24/12/03 from: imex spaces LIMITED warwick house 35 spring road hall green birmingham B11 3EA (1 page)
24 December 2003New director appointed (3 pages)
21 February 2003Director resigned (1 page)
21 February 2003Full accounts made up to 30 April 2002 (9 pages)
21 February 2003Full accounts made up to 30 April 2002 (9 pages)
21 February 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
6 June 2002Full accounts made up to 30 April 2001 (10 pages)
6 June 2002Full accounts made up to 30 April 2001 (10 pages)
30 January 2002Return made up to 31/12/01; full list of members (9 pages)
30 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
29 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 6 stratton street london W1X 5FD (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 6 stratton street london W1X 5FD (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (9 pages)
7 February 2000Return made up to 31/12/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
20 August 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 March 1996Return made up to 31/12/95; full list of members (8 pages)
8 March 1996Return made up to 31/12/95; full list of members (8 pages)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page)
31 August 1995Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page)
7 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
12 July 1994Full accounts made up to 31 December 1992 (10 pages)
12 July 1994Full accounts made up to 31 December 1992 (10 pages)
12 July 1994Full accounts made up to 31 December 1993 (10 pages)
12 July 1994Full accounts made up to 31 December 1993 (10 pages)
2 June 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 June 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 February 1993Return made up to 31/12/92; full list of members (7 pages)
25 February 1993Return made up to 31/12/92; full list of members (7 pages)
9 November 1992Full accounts made up to 31 December 1991 (9 pages)
9 November 1992Full accounts made up to 31 December 1991 (9 pages)
14 January 1992Return made up to 31/12/91; no change of members (6 pages)
14 January 1992Return made up to 31/12/91; no change of members (6 pages)
29 May 1991Return made up to 31/12/90; full list of members (10 pages)
29 May 1991Return made up to 31/12/90; full list of members (10 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 September 1986Return made up to 14/05/86; full list of members (6 pages)
8 September 1986Return made up to 14/05/86; full list of members (6 pages)
26 July 1984Incorporation (13 pages)
26 July 1984Incorporation (13 pages)