Company NameLondon Property Company Plc
Company StatusActive
Company Number01898194
CategoryPublic Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Previous NameWatling (118) Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(20 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(20 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameAlan Hoppen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RoleChartered Secretary
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Director NameRobert David Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 1991)
RoleSolicitor
Correspondence Address18 Bathurst Mews
London
W2 2SB
Director NameMr Alan Thomas Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2000)
RoleRetail Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Croft
Deans Lane
Walton On The Hill
Surrey
KT20 7TS
Secretary NameAlan Hoppen
NationalityBritish
StatusResigned
Appointed21 August 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Secretary NameMr Christopher Geoffrey Sparks Calcutt
NationalityBritish
StatusResigned
Appointed08 April 1993(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDundas Farm
Elmsted
Ashford
Kent
TN25 5JW
Secretary NameMargaret Thornton
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2000)
RoleSecretary
Correspondence AddressDeans Croft Deans Lodge
Walton-On-The-Hill
Surrey
KT2 7TS
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(16 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed27 June 2001(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(19 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(20 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameL P C Management Limited (Corporation)
StatusResigned
Appointed22 May 1991(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 21 August 1991)
Correspondence Address37-41 Mortimer Street
London
W1N 7RJ

Contact

Websitelondon-property.org
Email address[email protected]
Telephone020 70601020
Telephone regionLondon

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

311.5k at £0.2Panther Securities PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

16 November 2001Delivered on: 27 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies, obligations and liabilities due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever.
Particulars: F/H 1-8 (inclusive) parrett house king street 1, 3 and 5 fore street and 2-7 (inclusive) binford place and land at the rear and land on the south side of fore street bridwater and 7 fore street bridgewater t/no: ST7781, ST14617 and ST16781. L/h land k/a acorn house (formerly acorn hotel) high street erdington t/n-WM22484.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 27 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Third party floating charge
Secured details: All monies, obligations and liabilities due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC (the "borrower") or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 29 central avenue, west molesey, surrey t/no. SY341909, f/h land and buildings k/a 59 central avenue, west molesey, surrey t/no. SY68487, f/h land and buldings k/a 61 central avenue, west molesey, surrey t/no. SY54092 together with all buildings fixtures fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
Outstanding
13 December 2002Delivered on: 17 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or panther securities PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land 134-136 above bar street, southampton t/n HP322896 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. First floating charge over all moveable plant machinery implements utensils furniture and equipment. First fixed legal charge over the gross rents licence fees and other monies receivables, all the company's interest in all or any monies received or to be received by its agents or solicitors. See the mortgage charge document for full details.
Outstanding
24 April 1991Delivered on: 27 April 1991
Satisfied on: 27 December 2001
Persons entitled: Blair Securities Limited

Classification: Legal charge
Secured details: Sterling pounds 450,000.00 due to the charge.
Particulars: 25, clifton gardens, london W9. T/no:- ngl 621305.
Fully Satisfied
30 October 1990Delivered on: 1 November 1990
Satisfied on: 27 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 clifton gardens paddington london W9.
Fully Satisfied
8 October 1990Delivered on: 17 October 1990
Satisfied on: 27 December 2001
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 charge over the:- undertaking and all property assets and present and future including book debts uncalled capital.
Fully Satisfied
3 July 1987Delivered on: 16 July 1987
Satisfied on: 27 December 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, high street, bideford devon.
Fully Satisfied
3 July 1987Delivered on: 7 July 1987
Satisfied on: 27 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14A, chalot gardens and land adjoining 14A, chalfont gardens, hampstead, london NW3.
Fully Satisfied
2 April 1987Delivered on: 6 April 1987
Satisfied on: 27 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground & basement floor flat 26 heath drive hampstead london NW3.
Fully Satisfied
12 January 1987Delivered on: 27 January 1987
Satisfied on: 27 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground & first floor flats 23 fragnal lane london NW3.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 31 December 2022 (18 pages)
7 July 2022Full accounts made up to 31 December 2021 (17 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
26 July 2021Registration of charge 018981940013, created on 16 July 2021 (32 pages)
13 July 2021Full accounts made up to 31 December 2020 (16 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (15 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (16 pages)
6 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (14 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (14 pages)
29 June 2017Full accounts made up to 31 December 2016 (14 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (14 pages)
29 June 2016Full accounts made up to 31 December 2015 (14 pages)
29 April 2016Registration of charge 018981940012, created on 19 April 2016 (29 pages)
29 April 2016Registration of charge 018981940012, created on 19 April 2016 (29 pages)
13 July 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 77,875
(5 pages)
13 July 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 77,875
(5 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 77,875
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (11 pages)
29 June 2015Full accounts made up to 31 December 2014 (11 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 77,875
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 77,875
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 77,875
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Full accounts made up to 31 December 2013 (11 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Secretary's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (1 page)
16 July 2013Director's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr John Terence Doyle on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr John Henry Perloff on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Andrew Stewart Perloff on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr John Henry Perloff on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Andrew Stewart Perloff on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Mr John Terence Doyle on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Secretary's details changed for Mr Simon Jeffrey Peters on 16 July 2013 (1 page)
24 June 2013Full accounts made up to 31 December 2012 (12 pages)
24 June 2013Full accounts made up to 31 December 2012 (12 pages)
13 August 2012Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 June 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 October 2009Registered office address changed from Panther House, 38 Mount Pleasant London London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House, 38 Mount Pleasant London London WC1X 0AP on 22 October 2009 (1 page)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
30 July 2009Return made up to 05/07/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
18 July 2007Return made up to 05/07/07; full list of members (3 pages)
18 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
30 June 2005Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
15 July 2004Particulars of mortgage/charge (6 pages)
15 July 2004Particulars of mortgage/charge (6 pages)
29 June 2004Return made up to 05/07/04; full list of members (7 pages)
29 June 2004Return made up to 05/07/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 July 2003Return made up to 05/07/03; no change of members (7 pages)
3 July 2003Return made up to 05/07/03; no change of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
5 July 2002Return made up to 05/07/02; no change of members (7 pages)
5 July 2002Return made up to 05/07/02; no change of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Particulars of property mortgage/charge (7 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Particulars of property mortgage/charge (7 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Registered office changed on 12/07/01 from: panther house 38 mount pleasant london WC1X 0AP (1 page)
12 July 2001Registered office changed on 12/07/01 from: panther house 38 mount pleasant london WC1X 0AP (1 page)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/01
(8 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Director resigned (1 page)
7 August 2000Return made up to 05/07/00; full list of members (8 pages)
7 August 2000Return made up to 05/07/00; full list of members (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
8 July 1999Return made up to 05/07/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1998Return made up to 05/07/98; no change of members (4 pages)
14 July 1998Return made up to 05/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1996Return made up to 05/07/96; no change of members (4 pages)
10 September 1996Return made up to 05/07/96; no change of members (4 pages)
28 July 1996Full accounts made up to 31 December 1995 (12 pages)
28 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
30 August 1995Return made up to 05/07/95; full list of members (6 pages)
30 August 1995Return made up to 05/07/95; full list of members (6 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
22 November 1985Memorandum and Articles of Association (39 pages)
22 November 1985Memorandum and Articles of Association (39 pages)
18 November 1985Listing of particulars (23 pages)
18 November 1985Listing of particulars (23 pages)