Company NameT M Lewin (Shirtmakers) Limited
Company StatusDissolved
Company Number01854490
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesLongcard Limited and Asquith Brown Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 09 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
Director NameMr Martin Andrew Cunningham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1994)
RoleShirt Manufacturer
Correspondence Address18 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMr Anthony Michael McKenna
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleSales Manager
Correspondence Address36 Grove Way
Esher
Surrey
KT10 8HL
Director NameJacqueline Rosalind McKenna
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameJohn Steven Francomb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wheel House
Burrells Wharf Square
London
E14 3TB
Director NameMr Geoffrey Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVentor Lodge
Station Road Headcorn
Ashford
Kent
TN27 9SB
Secretary NameJacqueline Rosalind McKenna
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameMr Maurice Harold Moss
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1995)
RoleSolicitor
Correspondence AddressMole House 1 High Garth
Esher
Surrey
KT10 9DN
Director NameCosta Procopi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2012)
RoleWholesaler Director
Country of ResidenceEngland
Correspondence Address18 Esmond Road
Kilburn
London
NW6 7HE
Secretary NameMr Robert John Isaac
NationalityBritish
StatusResigned
Appointed05 May 2006(21 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TN
Director NameMr Robert John Isaac
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(30 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Silchester Road
Pamber Heath
Hampshire
RG26 3TD
Director NameMr Marc Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(35 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
Director NameMr Christopher Paul Banner
Date of BirthJune 1979 (Born 44 years ago)
NationalityWelsh
StatusResigned
Appointed25 February 2020(35 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2020)
RoleRetail Director
Country of ResidenceWales
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA

Contact

Websitetmlewin.co.uk
Telephone0845 3891898
Telephone regionUnknown

Location

Registered Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1T.m. Lewin & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts23 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End24 February

Charges

15 August 2014Delivered on: 20 August 2014
Satisfied on: 7 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Fully Satisfied
6 May 2006Delivered on: 11 May 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 progress road eastwood leigh on sea t/no EX367441. See the mortgage charge document for full details.
Fully Satisfied
6 May 2006Delivered on: 11 May 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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 May 1998Delivered on: 29 May 1998
Satisfied on: 18 May 2006
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: The f/h property k/a 40 progress road leigh on sea essex.t/no.EX367441.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 September 1997Delivered on: 17 September 1997
Satisfied on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 June 1989Delivered on: 28 June 1989
Satisfied on: 20 June 1998
Persons entitled: Lloyds 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: F/H property k/a or being 40 progress road leigh on sea essex. Title no. Ex 367441. together with all buildings and fixtures thereon. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 27 April 1989
Satisfied on: 18 September 1997
Persons entitled: Lloyds 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: F/H 40, progress road, leigh on sea, essex. T/n ex 148129 goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1988Delivered on: 21 September 1988
Satisfied on: 13 November 1996
Persons entitled: Lombard North Central PLC.

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 no. 40 progress road leigh on sea essex (title no:- ex 355203) together with all fixtures whatsoever now or at anytime hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2020Termination of appointment of Christopher Paul Banner as a director on 4 October 2020 (1 page)
8 June 2020Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page)
26 May 2020Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages)
26 February 2020Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page)
26 February 2020Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page)
26 February 2020Appointment of Mr Christopher Paul Banner as a director on 25 February 2020 (2 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 23 February 2019 (6 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 October 2018Previous accounting period shortened from 28 February 2018 to 24 February 2018 (1 page)
24 October 2018Micro company accounts made up to 24 February 2018 (2 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 25 February 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 25 February 2017 (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 December 2016Full accounts made up to 27 February 2016 (12 pages)
1 December 2016Full accounts made up to 27 February 2016 (12 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
7 December 2015Full accounts made up to 28 February 2015 (12 pages)
7 December 2015Full accounts made up to 28 February 2015 (12 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Robert John Isaac as a director on 31 July 2015 (3 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Robert John Isaac as a director on 31 July 2015 (3 pages)
7 August 2015Satisfaction of charge 6 in full (4 pages)
7 August 2015Satisfaction of charge 018544900008 in full (4 pages)
7 August 2015Satisfaction of charge 7 in full (4 pages)
7 August 2015Satisfaction of charge 018544900008 in full (4 pages)
7 August 2015Satisfaction of charge 6 in full (4 pages)
7 August 2015Satisfaction of charge 7 in full (4 pages)
28 January 2015Full accounts made up to 1 March 2014 (12 pages)
28 January 2015Full accounts made up to 1 March 2014 (12 pages)
28 January 2015Full accounts made up to 1 March 2014 (12 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
20 August 2014Registration of charge 018544900008, created on 15 August 2014 (41 pages)
20 August 2014Registration of charge 018544900008, created on 15 August 2014 (41 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
14 July 2014Statement of company's objects (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
14 July 2014Statement of company's objects (2 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(6 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
13 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
13 February 2013Termination of appointment of Costa Procopi as a director (1 page)
13 February 2013Termination of appointment of Costa Procopi as a director (1 page)
6 December 2012Full accounts made up to 3 March 2012 (12 pages)
6 December 2012Full accounts made up to 3 March 2012 (12 pages)
6 December 2012Full accounts made up to 3 March 2012 (12 pages)
18 May 2012Appointment of Costa Procopi as a director (2 pages)
18 May 2012Appointment of Costa Procopi as a director (2 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 26 February 2011 (12 pages)
2 December 2011Full accounts made up to 26 February 2011 (12 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 November 2010Full accounts made up to 27 February 2010 (12 pages)
9 November 2010Full accounts made up to 27 February 2010 (12 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
23 December 2009Full accounts made up to 28 February 2009 (12 pages)
23 December 2009Full accounts made up to 28 February 2009 (12 pages)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL (1 page)
22 January 2009Registered office changed on 22/01/2009 from 40 progress road leigh on sea essex SS9 5YL (1 page)
3 December 2008Full accounts made up to 23 February 2008 (13 pages)
3 December 2008Full accounts made up to 23 February 2008 (13 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
10 March 2008Return made up to 18/01/08; full list of members (3 pages)
10 December 2007Full accounts made up to 24 February 2007 (13 pages)
10 December 2007Full accounts made up to 24 February 2007 (13 pages)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
3 January 2007Full accounts made up to 25 February 2006 (13 pages)
3 January 2007Full accounts made up to 25 February 2006 (13 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Declaration of assistance for shares acquisition (25 pages)
24 May 2006Declaration of assistance for shares acquisition (25 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Return made up to 18/01/06; full list of members (3 pages)
3 February 2006Return made up to 18/01/06; full list of members (3 pages)
3 January 2006Full accounts made up to 27 February 2005 (14 pages)
3 January 2006Full accounts made up to 27 February 2005 (14 pages)
15 February 2005Return made up to 18/01/05; full list of members (7 pages)
15 February 2005Return made up to 18/01/05; full list of members (7 pages)
7 December 2004Full accounts made up to 28 February 2004 (14 pages)
7 December 2004Full accounts made up to 28 February 2004 (14 pages)
19 January 2004Return made up to 18/01/04; full list of members (7 pages)
19 January 2004Return made up to 18/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 December 2003Full accounts made up to 1 March 2003 (14 pages)
14 December 2003Full accounts made up to 1 March 2003 (14 pages)
14 December 2003Full accounts made up to 1 March 2003 (14 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
18 December 2002Full accounts made up to 2 March 2002 (13 pages)
18 December 2002Full accounts made up to 2 March 2002 (13 pages)
18 December 2002Full accounts made up to 2 March 2002 (13 pages)
7 March 2002Return made up to 18/01/02; full list of members (7 pages)
7 March 2002Return made up to 18/01/02; full list of members (7 pages)
25 June 2001Full accounts made up to 25 February 2001 (14 pages)
25 June 2001Full accounts made up to 25 February 2001 (14 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 January 2001Accounts for a small company made up to 27 February 2000 (8 pages)
11 January 2001Accounts for a small company made up to 27 February 2000 (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 November 1999Full accounts made up to 28 February 1999 (13 pages)
10 November 1999Full accounts made up to 28 February 1999 (13 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 28 February 1998 (14 pages)
4 December 1998Full accounts made up to 28 February 1998 (14 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Full accounts made up to 28 February 1997 (14 pages)
3 December 1997Full accounts made up to 28 February 1997 (14 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
18 December 1996Full accounts made up to 29 February 1996 (14 pages)
18 December 1996Full accounts made up to 29 February 1996 (14 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 July 1995Full accounts made up to 28 February 1995 (15 pages)
19 July 1995Full accounts made up to 28 February 1995 (15 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 March 1991Full accounts made up to 28 February 1990 (11 pages)
4 March 1991Full accounts made up to 28 February 1990 (11 pages)
9 February 1990Full accounts made up to 31 January 1989 (9 pages)
9 February 1990Full accounts made up to 31 January 1989 (9 pages)
11 December 1989Accounting reference date extended from 31/01 to 28/02 (1 page)
11 December 1989Accounting reference date extended from 31/01 to 28/02 (1 page)
3 July 1989Accounting reference date shortened from 31/03 to 31/01 (1 page)
3 July 1989Accounting reference date shortened from 31/03 to 31/01 (1 page)
28 June 1989Particulars of mortgage/charge (3 pages)
28 June 1989Particulars of mortgage/charge (3 pages)
13 June 1989Full accounts made up to 31 January 1988 (9 pages)
13 June 1989Full accounts made up to 31 January 1988 (9 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
31 July 1987Company name changed asquith brown LIMITED\certificate issued on 03/08/87 (2 pages)
31 July 1987Company name changed asquith brown LIMITED\certificate issued on 03/08/87 (2 pages)
1 November 1986Registered office changed on 01/11/86 from: 106 jermyn street london W1 (1 page)
1 November 1986Registered office changed on 01/11/86 from: 106 jermyn street london W1 (1 page)
9 November 1984Company name changed\certificate issued on 09/11/84 (2 pages)
9 November 1984Company name changed\certificate issued on 09/11/84 (2 pages)
11 October 1984Incorporation (18 pages)
11 October 1984Incorporation (18 pages)