Company NameTOYS "R" Us Financial Services Limited
Company StatusDissolved
Company Number01861149
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFrancis Charles Muzika
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(7 years after company formation)
Appointment Duration30 years, 8 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameLarry Dale Bouts
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1991(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1995)
RolePresident
Correspondence Address461 From Road
Paramus Nj 07652
Foreign
Director NamePaul Robert Ellington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1998)
RoleSolicitor
Correspondence Address47 Cator Road
London
SE26 5DT
Director NameDavid Rurka
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years after company formation)
Appointment Duration19 years, 3 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Phillip John Shayer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years after company formation)
Appointment Duration20 years, 9 months (resigned 24 August 2012)
RoleMerchandising Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameLawrence Meyer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1995(10 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1998)
RoleVp And Cfo
Correspondence Address47 Blueberry Drive
Woodcliff Lake
Nj
07675
Director NameLouis Lipschitz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 March 2004)
RoleChief Financial Officer
Correspondence Address23 Mitchell Court
Marlboro
New Jersey 07746
United States
Director NameRobert S Zarra
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(19 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2017)
RoleRetailer
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameRoger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Graham John Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2017)
RoleVice - President Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen William Knights
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1991(7 years after company formation)
Appointment Duration26 years, 6 months (resigned 25 May 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

553.8m at £1Tru (Bvi) Finance Ii Limited
100.00%
Ordinary
100 at £1Toys 'r' Us (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£4,000
Current Liabilities£4,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

17 November 2017Delivered on: 20 November 2017
Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
8 March 2011Delivered on: 24 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details.
Outstanding
8 March 2011Delivered on: 15 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A second deed of amendment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 March 2011Delivered on: 15 March 2011
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Composite debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 October 2010Delivered on: 27 October 2010
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Deed of amendment
Secured details: All monies due or to become due from such obligors to the lender creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2009Delivered on: 2 November 2009
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Composite debenture
Secured details: All monies due or to become due from any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2009Delivered on: 28 October 2009
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Global pledge agreement
Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ see image for full details.
Outstanding
17 November 2017Delivered on: 20 November 2017
Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 July 2005Delivered on: 29 July 2005
Satisfied on: 19 October 2009
Persons entitled: Deutsche Bank Ag, London Branch (As the Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the real property all rights and easements all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
23 February 2022Liquidators' statement of receipts and payments to 24 May 2021 (19 pages)
2 February 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages)
5 August 2020Liquidators' statement of receipts and payments to 24 May 2020 (18 pages)
30 July 2019Liquidators' statement of receipts and payments to 24 May 2019 (30 pages)
9 May 2019Termination of appointment of Stephen William Knights as a director on 3 May 2019 (1 page)
24 August 2018Satisfaction of charge 4 in full (4 pages)
17 August 2018Satisfaction of charge 018611490008 in full (4 pages)
17 August 2018Satisfaction of charge 2 in full (4 pages)
17 August 2018Satisfaction of charge 5 in full (4 pages)
17 August 2018Satisfaction of charge 7 in full (4 pages)
17 August 2018Satisfaction of charge 6 in full (4 pages)
17 August 2018Satisfaction of charge 3 in full (4 pages)
3 July 2018Statement of affairs (8 pages)
14 June 2018Appointment of a voluntary liquidator (3 pages)
14 June 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 25 May 2018 (1 page)
14 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-25
(1 page)
6 June 2018Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 88 Wood Street London EC2V 7QF on 6 June 2018 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 November 2017Registration of charge 018611490009, created on 17 November 2017 (69 pages)
20 November 2017Registration of charge 018611490010, created on 17 November 2017 (71 pages)
20 November 2017Registration of charge 018611490009, created on 17 November 2017 (69 pages)
20 November 2017Registration of charge 018611490010, created on 17 November 2017 (71 pages)
15 November 2017Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages)
15 November 2017Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages)
10 October 2017Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages)
10 October 2017Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages)
8 August 2017Full accounts made up to 28 January 2017 (16 pages)
8 August 2017Full accounts made up to 28 January 2017 (16 pages)
31 July 2017Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 January 2016 (16 pages)
9 November 2016Full accounts made up to 30 January 2016 (16 pages)
22 December 2015Registration of charge 018611490008, created on 18 December 2015 (69 pages)
22 December 2015Registration of charge 018611490008, created on 18 December 2015 (69 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 553,836,245
(5 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 553,836,245
(5 pages)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoking of maximum limit of shares to be issued 26/10/2015
(1 page)
17 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoking of maximum limit of shares to be issued 26/10/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 553,836,245
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 553,836,245
(3 pages)
15 October 2015Full accounts made up to 31 January 2015 (14 pages)
15 October 2015Full accounts made up to 31 January 2015 (14 pages)
29 September 2015Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages)
25 September 2015Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
13 August 2014Full accounts made up to 1 February 2014 (14 pages)
13 August 2014Full accounts made up to 1 February 2014 (14 pages)
13 August 2014Full accounts made up to 1 February 2014 (14 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
24 July 2013Full accounts made up to 2 February 2013 (14 pages)
24 July 2013Full accounts made up to 2 February 2013 (14 pages)
11 April 2013Resolutions
  • RES13 ‐ Declare a dividend 21/03/2013
(1 page)
11 April 2013Resolutions
  • RES13 ‐ Declare a dividend 21/03/2013
(1 page)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 28 January 2012 (14 pages)
6 November 2012Full accounts made up to 28 January 2012 (14 pages)
28 August 2012Termination of appointment of Phillip Shayer as a director (1 page)
28 August 2012Termination of appointment of Phillip Shayer as a director (1 page)
5 March 2012Appointment of Roger Mclaughlan as a director (3 pages)
5 March 2012Appointment of Roger Mclaughlan as a director (3 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 29 January 2011 (14 pages)
1 November 2011Full accounts made up to 29 January 2011 (14 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 7 (17 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (45 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (45 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (39 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (39 pages)
8 March 2011Termination of appointment of David Rurka as a director (1 page)
8 March 2011Termination of appointment of David Rurka as a director (1 page)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (34 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (34 pages)
30 September 2010Full accounts made up to 30 January 2010 (14 pages)
30 September 2010Full accounts made up to 30 January 2010 (14 pages)
12 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Robert S Zarra on 23 November 2009 (2 pages)
11 December 2009Director's details changed for David Rurka on 23 November 2009 (2 pages)
11 December 2009Director's details changed for David Rurka on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Phillip Shayer on 23 November 2009 (2 pages)
11 December 2009Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Phillip Shayer on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Robert S Zarra on 23 November 2009 (2 pages)
11 December 2009Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages)
11 December 2009Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 January 2009 (13 pages)
25 November 2009Full accounts made up to 31 January 2009 (13 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 3 (34 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 3 (34 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages)
27 December 2008Return made up to 23/11/08; full list of members (8 pages)
27 December 2008Return made up to 23/11/08; full list of members (8 pages)
11 July 2008Full accounts made up to 2 February 2008 (13 pages)
11 July 2008Full accounts made up to 2 February 2008 (13 pages)
11 July 2008Full accounts made up to 2 February 2008 (13 pages)
5 December 2007Return made up to 23/11/07; no change of members (8 pages)
5 December 2007Return made up to 23/11/07; no change of members (8 pages)
7 August 2007Full accounts made up to 3 February 2007 (13 pages)
7 August 2007Full accounts made up to 3 February 2007 (13 pages)
7 August 2007Full accounts made up to 3 February 2007 (13 pages)
4 December 2006Return made up to 23/11/06; full list of members (8 pages)
4 December 2006Return made up to 23/11/06; full list of members (8 pages)
1 August 2006Full accounts made up to 28 January 2006 (12 pages)
1 August 2006Full accounts made up to 28 January 2006 (12 pages)
10 January 2006Return made up to 23/11/05; full list of members (8 pages)
10 January 2006Return made up to 23/11/05; full list of members (8 pages)
19 September 2005Auditor's resignation (1 page)
19 September 2005Auditor's resignation (1 page)
26 August 2005Full accounts made up to 29 January 2005 (11 pages)
26 August 2005Full accounts made up to 29 January 2005 (11 pages)
2 August 2005Resolutions
  • RES13 ‐ Various agreements 21/07/05
(2 pages)
2 August 2005Resolutions
  • RES13 ‐ Various agreements 21/07/05
(2 pages)
29 July 2005Particulars of mortgage/charge (14 pages)
29 July 2005Particulars of mortgage/charge (14 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2005Memorandum and Articles of Association (7 pages)
14 July 2005Memorandum and Articles of Association (7 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
11 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 September 2004Full accounts made up to 31 January 2004 (12 pages)
2 September 2004Full accounts made up to 31 January 2004 (12 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Company name changed kids "r" us LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed kids "r" us LIMITED\certificate issued on 28/08/03 (2 pages)
23 June 2003Full accounts made up to 1 February 2003 (9 pages)
23 June 2003Full accounts made up to 1 February 2003 (9 pages)
23 June 2003Full accounts made up to 1 February 2003 (9 pages)
5 December 2002Return made up to 23/11/02; full list of members (8 pages)
5 December 2002Return made up to 23/11/02; full list of members (8 pages)
27 August 2002Full accounts made up to 2 February 2002 (9 pages)
27 August 2002Full accounts made up to 2 February 2002 (9 pages)
27 August 2002Full accounts made up to 2 February 2002 (9 pages)
13 December 2001Return made up to 23/11/01; full list of members (7 pages)
13 December 2001Return made up to 23/11/01; full list of members (7 pages)
18 May 2001Full accounts made up to 3 February 2001 (9 pages)
18 May 2001Full accounts made up to 3 February 2001 (9 pages)
18 May 2001Full accounts made up to 3 February 2001 (9 pages)
24 November 2000Return made up to 23/11/00; full list of members (7 pages)
24 November 2000Return made up to 23/11/00; full list of members (7 pages)
6 July 2000Full accounts made up to 29 January 2000 (10 pages)
6 July 2000Full accounts made up to 29 January 2000 (10 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
13 July 1999Full accounts made up to 30 January 1999 (7 pages)
13 July 1999Full accounts made up to 30 January 1999 (7 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
17 August 1998Full accounts made up to 31 January 1998 (6 pages)
17 August 1998Full accounts made up to 31 January 1998 (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
2 December 1997Return made up to 23/11/97; no change of members (7 pages)
2 December 1997Return made up to 23/11/97; no change of members (7 pages)
27 August 1997Full accounts made up to 1 February 1997 (6 pages)
27 August 1997Full accounts made up to 1 February 1997 (6 pages)
27 August 1997Full accounts made up to 1 February 1997 (6 pages)
5 December 1996Return made up to 23/11/96; full list of members (9 pages)
5 December 1996Return made up to 23/11/96; full list of members (9 pages)
5 September 1996Full accounts made up to 3 February 1996 (7 pages)
5 September 1996Full accounts made up to 3 February 1996 (7 pages)
5 September 1996Full accounts made up to 3 February 1996 (7 pages)
28 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
8 June 1995Full accounts made up to 28 January 1995 (6 pages)
8 June 1995Full accounts made up to 28 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 April 1985Memorandum and Articles of Association (18 pages)
1 April 1985Memorandum and Articles of Association (18 pages)
5 November 1984Certificate of incorporation (1 page)
5 November 1984Certificate of incorporation (1 page)