Company NameNewincco 838 Limited
Company StatusDissolved
Company Number01926825
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)
Dissolution Date15 April 2013 (11 years ago)
Previous NamesConsulgate Public Limited Company and Speciality Shops Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed23 September 2003(18 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 15 April 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed31 December 2003(18 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 15 April 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusClosed
Appointed31 December 2003(18 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 15 April 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameRoderick Lamont Richards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleFund Manager
Correspondence Address34 Findlay Street
Fulham
London
SW6 6HD
Director NameMr Simon McLean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1997)
RoleInvestment Director
Correspondence AddressWinslade Park
Exeter
EX5 1DS
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleManaging Director
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Suveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Director NameMr Michael Howard Feeney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Money Hill Road
Rickmansworth
Herts
WD3 7EQ
Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Brassey Hill
Limpsfield
Surrey
RH8 0ES
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameDavid John Lindop
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 1997)
RoleChartered Accountant
Correspondence AddressLimes Farmhouse
Upper Lambourn
Hungerford
Berkshire
RG17 8RG
Director NameNigel Gurkin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(8 years after company formation)
Appointment Duration1 month (resigned 25 August 1993)
RoleCompany Director
Correspondence Address40 Hamilton Court
Hamilton Road
Ealing
W5 2EJ
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameGraeme Arthur Elliott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1997)
RoleChartered Accountant
Correspondence AddressFlat 2
39 Elm Park Gardens
London
SW10 9QF
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed23 May 1997(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleFinance Director
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Secretary NameHoward Goldsobel
NationalityBritish
StatusResigned
Appointed13 January 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1999)
RoleSolicitor
Correspondence Address34 Elliott Square
London
NW3 3SU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed29 October 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,661,814
Cash£82,594

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Return of final meeting in a members' voluntary winding up (10 pages)
15 January 2013Return of final meeting in a members' voluntary winding up (10 pages)
3 December 2012Liquidators statement of receipts and payments to 17 November 2012 (6 pages)
3 December 2012Liquidators' statement of receipts and payments to 17 November 2012 (6 pages)
3 December 2012Liquidators' statement of receipts and payments to 17 November 2012 (6 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (6 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (6 pages)
29 May 2012Liquidators statement of receipts and payments to 17 May 2012 (6 pages)
25 November 2011Liquidators statement of receipts and payments to 17 November 2011 (6 pages)
25 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (6 pages)
25 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (6 pages)
31 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (6 pages)
31 May 2011Liquidators statement of receipts and payments to 17 May 2011 (6 pages)
31 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (6 pages)
6 December 2010Liquidators statement of receipts and payments to 17 November 2010 (6 pages)
6 December 2010Liquidators' statement of receipts and payments to 17 November 2010 (6 pages)
6 December 2010Liquidators' statement of receipts and payments to 17 November 2010 (6 pages)
3 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (6 pages)
3 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (6 pages)
3 June 2010Liquidators statement of receipts and payments to 17 May 2010 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 17 November 2009 (6 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page)
25 November 2008Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page)
24 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-18
(1 page)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Declaration of solvency (3 pages)
24 November 2008Declaration of solvency (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
9 June 2008Company name changed speciality shops LIMITED\certificate issued on 09/06/08 (2 pages)
9 June 2008Company name changed speciality shops LIMITED\certificate issued on 09/06/08 (2 pages)
13 August 2007Return made up to 15/06/07; full list of members (5 pages)
13 August 2007Return made up to 15/06/07; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
22 June 2006Return made up to 15/06/06; full list of members (5 pages)
22 June 2006Return made up to 15/06/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 August 2005Return made up to 15/06/05; full list of members (5 pages)
8 August 2005Return made up to 15/06/05; full list of members (5 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Full accounts made up to 31 March 2004 (16 pages)
23 September 2004Full accounts made up to 31 March 2004 (16 pages)
27 July 2004Return made up to 15/06/04; full list of members (5 pages)
27 July 2004Return made up to 15/06/04; full list of members (5 pages)
19 July 2004Particulars of mortgage/charge (20 pages)
19 July 2004Particulars of mortgage/charge (20 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Particulars of mortgage/charge (24 pages)
10 June 2004Particulars of mortgage/charge (24 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
21 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (19 pages)
22 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (22 pages)
31 January 2002Full accounts made up to 31 March 2001 (22 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
28 June 2001Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page)
5 April 2001Full accounts made up to 31 March 2000 (21 pages)
5 April 2001Full accounts made up to 31 March 2000 (21 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
6 March 2001Declaration of assistance for shares acquisition (5 pages)
6 March 2001Declaration of assistance for shares acquisition (5 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Location of register of members (1 page)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Location of register of members (1 page)
24 May 2000Re-registration of Memorandum and Articles (17 pages)
24 May 2000Application for reregistration from PLC to private (1 page)
24 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 2000Application for reregistration from PLC to private (1 page)
24 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 2000Re-registration of Memorandum and Articles (17 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 May 1999 (18 pages)
29 December 1999Full accounts made up to 31 May 1999 (18 pages)
4 December 1999New director appointed (4 pages)
4 December 1999New director appointed (4 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(11 pages)
15 June 1999Return made up to 15/06/99; full list of members (11 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (7 pages)
1 February 1999Particulars of mortgage/charge (7 pages)
4 January 1999Full accounts made up to 31 May 1998 (21 pages)
4 January 1999Full accounts made up to 31 May 1998 (21 pages)
8 September 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 September 1998Return made up to 15/06/98; full list of members (12 pages)
26 July 1998Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY (1 page)
26 July 1998Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY (1 page)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
26 February 1998New director appointed (3 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (3 pages)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
27 July 1997Return made up to 15/06/97; bulk list available separately (21 pages)
27 July 1997Return made up to 15/06/97; bulk list available separately (21 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
27 May 1997Full group accounts made up to 31 December 1996 (56 pages)
27 May 1997Full group accounts made up to 31 December 1996 (56 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (7 pages)
23 January 1997Particulars of mortgage/charge (7 pages)
23 January 1997Ad 16/01/97--------- £ si 724637@1=724637 £ ic 22096712/22821349 (2 pages)
23 January 1997Ad 16/01/97--------- £ si 724637@1=724637 £ ic 22096712/22821349 (2 pages)
22 January 1997Particulars of mortgage/charge (7 pages)
22 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
4 July 1996Declaration of mortgage charge released/ceased (2 pages)
4 July 1996Return made up to 15/06/96; bulk list available separately (23 pages)
4 July 1996Declaration of mortgage charge released/ceased (2 pages)
4 July 1996Return made up to 15/06/96; bulk list available separately (23 pages)
4 July 1996Declaration of mortgage charge released/ceased (2 pages)
4 July 1996Declaration of mortgage charge released/ceased (2 pages)
14 June 1996Full group accounts made up to 31 December 1995 (53 pages)
14 June 1996Full group accounts made up to 31 December 1995 (53 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (7 pages)
28 May 1996Particulars of mortgage/charge (7 pages)
21 March 1996Auditor's resignation (2 pages)
21 March 1996Auditor's resignation (2 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
8 August 1995Return made up to 15/06/95; bulk list available separately (20 pages)
8 August 1995Return made up to 15/06/95; bulk list available separately (34 pages)
16 June 1995Full group accounts made up to 31 December 1994 (61 pages)
16 June 1995Full group accounts made up to 31 December 1994 (61 pages)
5 July 1994Full group accounts made up to 31 December 1993 (31 pages)
5 July 1994Full group accounts made up to 31 December 1993 (31 pages)
31 May 1994Memorandum and Articles of Association (15 pages)
31 May 1994Memorandum and Articles of Association (15 pages)
24 May 1994Conso conve 18/05/94 (1 page)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
24 May 1994Conso conve 18/05/94 (1 page)
16 May 1994Listing of particulars (86 pages)
16 May 1994Listing of particulars (86 pages)
13 July 1993Full group accounts made up to 31 December 1992 (34 pages)
13 July 1993Full group accounts made up to 31 December 1992 (34 pages)
16 March 1993Full group accounts made up to 31 December 1991 (34 pages)
16 March 1993Full group accounts made up to 31 December 1991 (34 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
27 June 1985Certificate of incorporation (1 page)
27 June 1985Certificate of incorporation (1 page)