Company NameCloudsley Properties Limited
Company StatusDissolved
Company Number01922694
CategoryPrivate Limited Company
Incorporation Date14 June 1985(38 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameTysonmews Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Yates
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(6 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 25 September 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameJacqueline Francis Yates
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address35 Hillside Road
South Benfleet
Benfleet
Essex
SS7 1JR
Secretary NameMiss Kay Pauline Martin-Yates
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Spencer Road
London
W4 3SS
Director NameDaniel Christopher Yates
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2018)
RoleBanke
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR
Secretary NameDaniel Christopher Yates
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2018)
RoleBanke
Country of ResidenceEngland
Correspondence AddressBury House 31 Bury Street
London
EC3A 5AR

Location

Registered AddressBury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Alan John Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£900

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

12 April 1988Delivered on: 15 April 1988
Persons entitled: Mannin International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 16 atherton road london E7 in the london borough of newham t/n egl 184193. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
15 October 2007Delivered on: 18 October 2007
Persons entitled: National Westminster 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: F/H linden court 1-3 selvage lane london t/n NGL73956. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2005Delivered on: 8 March 2005
Persons entitled: Aib Group (UK) 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 k/a 134 bullhead road borehamwood herts t/no HD168253 floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 March 2002Delivered on: 20 March 2002
Persons entitled: Aib Group (UK) 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 l/h property k/a land capthorne court alexandra avenue rayners lane harrow middlesex to be k/a flat 355C 3551 and 355E capthorne court together with parking spaces 1-6 inclusive lying to the west of capthorne court t/n NGL790720. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 March 2002Delivered on: 20 March 2002
Persons entitled: Aib Group (UK) 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 property k/a land at oxleay court alexanda avenue rayners lane harrow middlesex to be k/a flat 37OC 37OD or 37OE oxleay court together with three car parking spaces lying to the east of oxleay court t/n NGL793789. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 October 2000Delivered on: 6 November 2000
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: L/H property k/a apartment 3 ash lodge 63 the park cheltenham gloucester and garage cheltenham gloucestershire t/no: GR20187. 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.
Outstanding
13 October 2000Delivered on: 18 October 2000
Persons entitled: Aib Group (UK) 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 l/h property k/a flat 9, 8-9 clapton square london t/n EGL390705. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
25 October 1999Delivered on: 28 October 1999
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: F/Hold property known as 134 bull head rd,borehamwood,hertfordshire; hd 168253. 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.
Outstanding
4 June 1999Delivered on: 17 June 1999
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 9 8-9 clapton square london E5 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Outstanding
25 February 1999Delivered on: 12 March 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 clapton passage london E5. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 April 1998Delivered on: 7 April 1998
Persons entitled: Aib Group (UK) 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 188-190 hainault avenue westcliff-on-sea t/n EX233598 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 December 1997Delivered on: 11 December 1997
Persons entitled: Aib Group (UK) P.L.C.

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 5 mendora road fulham london SW6. T/n-NGL60175 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
27 November 1997Delivered on: 28 November 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a merton villa arminger road l/b of hammersmith and fulham t/n BGL3114 including all and singular fixed machinery buildings erections and other fixtures and fittings.
Outstanding
19 March 1997Delivered on: 21 March 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 143 lower clapton road, london l/b of hackney t/no: EGL340563. See the mortgage charge document for full details.
Outstanding
19 March 1990Delivered on: 24 March 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property K.A. 16 atherton rd london borough of newham t/n: egl 184193 together with fixed machinery fixtures implements and utensils.
Outstanding
12 July 1989Delivered on: 14 July 1989
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: L/H property k/a block e 53/54 lion mills, hackney tower hamlets together with, moavable plant machinery fixtures implements and utensils.
Outstanding
21 December 1988Delivered on: 4 January 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 southgate road, london N.1. including all and singular fixed machinery buildings erections and other fixtures & fittings.
Outstanding
13 December 1988Delivered on: 20 December 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158/160 fleetwood avenue westcliff on sea essex and 158A fleetwood avenue westcliff on sea essex. Title no's ex 249690 and title no. Ex 366102 fixed machinery buildings erections & other fixtures & fittings.
Outstanding
14 October 1988Delivered on: 19 October 1988
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold dwellinghouse and property situate and k/as no. 190 evering road in the l/b of hackney london E5. Title no. Ln 130889. together with the fixed machinery buildings erections and other fixtures and fittings.
Outstanding
29 June 1988Delivered on: 6 July 1988
Persons entitled: Mannin International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 19.5.88.
Particulars: All that f/h property k/a 8 clapton passage london E5 in the london borough of hackney t/n ngl 433268. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
22 June 1988Delivered on: 29 June 1988
Persons entitled: Mannin International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 4 clapton passage london E5 in the london borough of hackney t/n ng 4433266. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
16 June 1988Delivered on: 18 June 1988
Persons entitled: Mannin International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter and this charge.
Particulars: F/H property known as 72, ellesmere road, london E.3. london borough of tower hamlets. T/n 48967. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
1 March 2002Delivered on: 5 March 2002
Satisfied on: 24 October 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1990Delivered on: 26 July 1990
Satisfied on: 8 April 1993
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: £10,000 due from the company to the chargee.
Particulars: Floating charge over all undertaking and all property and assets present and future.
Fully Satisfied
20 July 1990Delivered on: 26 July 1990
Satisfied on: 8 April 1993
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33 neal street WC2 l/borough of camden. Title no. Ngl 535825 including all fixtures fittings plant & machinery thereon (other than trade machinery) as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
8 June 2018Termination of appointment of Daniel Christopher Yates as a director on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Daniel Christopher Yates as a secretary on 8 June 2018 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
2 March 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 June 2010Director's details changed for Alan John Yates on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page)
2 June 2010Director's details changed for Alan John Yates on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Alan John Yates on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for Daniel Christopher Yates on 1 October 2009 (1 page)
2 June 2010Director's details changed for Daniel Christopher Yates on 1 October 2009 (2 pages)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 April 2008Return made up to 24/04/08; full list of members (3 pages)
30 April 2008Return made up to 24/04/08; full list of members (3 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
14 May 2007Return made up to 24/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
28 June 2006Registered office changed on 28/06/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
23 June 2006Return made up to 24/04/06; full list of members (3 pages)
23 June 2006Return made up to 24/04/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Return made up to 24/04/05; full list of members (6 pages)
6 May 2005Return made up to 24/04/05; full list of members (6 pages)
20 April 2005Accounts for a small company made up to 30 November 2003 (6 pages)
20 April 2005Accounts for a small company made up to 30 November 2003 (6 pages)
8 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Particulars of mortgage/charge (4 pages)
11 May 2004Return made up to 24/04/04; full list of members (6 pages)
11 May 2004Return made up to 24/04/04; full list of members (6 pages)
30 July 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
30 July 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
15 May 2003Return made up to 24/04/03; full list of members (6 pages)
15 May 2003Return made up to 24/04/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
30 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
7 May 2002Return made up to 24/04/02; full list of members (6 pages)
7 May 2002Return made up to 24/04/02; full list of members (6 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
11 May 2001Return made up to 24/04/01; full list of members (6 pages)
11 May 2001Return made up to 24/04/01; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Full accounts made up to 30 November 1998 (12 pages)
27 October 1999Full accounts made up to 30 November 1998 (12 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 24/04/99; full list of members (5 pages)
20 May 1999Return made up to 24/04/99; full list of members (5 pages)
2 May 1999Secretary's particulars changed (1 page)
2 May 1999Secretary's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
2 October 1998Full accounts made up to 30 November 1997 (12 pages)
30 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Registered office changed on 08/10/97 from: 27 john street london. WC1N 2BL (1 page)
8 October 1997Registered office changed on 08/10/97 from: 27 john street london. WC1N 2BL (1 page)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
14 July 1997Return made up to 24/04/97; no change of members (4 pages)
14 July 1997Return made up to 24/04/97; no change of members (4 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
1 November 1996Full accounts made up to 30 November 1995 (11 pages)
1 November 1996Full accounts made up to 30 November 1995 (11 pages)
6 June 1996Return made up to 24/04/96; full list of members (6 pages)
6 June 1996Return made up to 24/04/96; full list of members (6 pages)
14 August 1995Return made up to 24/04/95; no change of members (4 pages)
14 August 1995Return made up to 24/04/95; no change of members (4 pages)
4 April 1995Full accounts made up to 30 November 1993 (10 pages)
4 April 1995Full accounts made up to 30 November 1993 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)