Company NameGaff Properties Limited
Company StatusDissolved
Company Number01937982
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameAnvilwest Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLouise Ann Watkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(10 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 23 August 2022)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPenrhys
Ely Valley Road, Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AP
Wales
Director NameFrances Kelleher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(21 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 23 August 2022)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address33 Lidiard Road
London
SW18 3PN
Director NameMrs Catharine Mary Gadd
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(22 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Eyot Gardens
Hammersmith
London
W6 9TN
Secretary NameMrs Catharine Mary Gadd
StatusClosed
Appointed30 April 2015(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address17a Eyot Gardens
Hammersmith
London
W6 9TN
Director NameWilliam Anthony Gaff
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1993)
RoleArtist Management
Correspondence AddressHollywood Rath Stud
Mullhuddart
Dublin 15
Ireland
Director NameMilton Maurice Marks
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1993)
RoleChartered Accountant
Correspondence AddressFarley Court
Allsop Place
London
NW1 5LG
Director NameMr Simon George White
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1993)
RoleBusiness Consultant
Correspondence Address8 Shaftesbury Mews
London
W8 6QR
Secretary NameMr Kenneth Raymond Salter
NationalityBritish
StatusResigned
Appointed13 February 1992(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Upwood Road
Lee
London
SE12 8AD
Secretary NameMr Timothy Alber Comey
NationalityBritish
StatusResigned
Appointed12 August 1992(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Bedford Road
St Albans
Hertfordshire
AL1 3BQ
Director NameMrs Miriam Frances Burgess
Date of BirthNovember 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed19 March 1993(7 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Swaby Road
Wandsworth
London
SW18 3QZ
Director NameMr Timothy Alber Comey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1995)
RoleAccountant
Correspondence Address4 Bedford Road
St Albans
Hertfordshire
AL1 3BQ
Secretary NameLouise Ann Watkins
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPenrhys
Ely Valley Road, Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AP
Wales

Contact

Telephone020 77343481
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Melodist Overseas Sa
99.00%
Ordinary
1 at £1Louise Ann Watkins
1.00%
Ordinary

Financials

Year2014
Net Worth£2,004,393
Cash£2,060,408
Current Liabilities£56,015

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 November 1991Delivered on: 13 December 1991
Satisfied on: 10 April 1996
Persons entitled: Bass Brewers Limited

Classification: Legal mortgage
Secured details: All monies due from the company and/or the debtors to the chargee on any account whatsoever.
Particulars: L/H part of 105/107 charing cross rd & 12A old compton st t/no 160427,f/h 105/107 charing cross rd & 12A star crt t/no 120642,f/h to the rear of 19 greek st & rear ext.of 105/107 charing cross rd london WC2 & the basement thereof t/NO120642L/h k/a passageway adjacent 19 greek st london W1 02 & goodwill. 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.
Fully Satisfied
27 November 1991Delivered on: 5 December 1991
Satisfied on: 10 April 1996
Persons entitled: Allied Irish Banks 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 land to the rear of the building of 19,greek street formally the cellar and garden area and space above being the rear extention of 105/107 charing cross road london and the basement part title no 185539. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1991Delivered on: 5 December 1991
Satisfied on: 10 April 1996
Persons entitled: Allied Irish Banks 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 the passageway adjacentto 19,greek street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 29 May 1990
Satisfied on: 10 April 1996
Persons entitled: Allied Irish Banks 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
6 May 1988Delivered on: 18 May 1988
Persons entitled: Den Norske Creditbank PLC.

Classification: Debenture
Secured details: £2,800,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to den norske creditbank PLC pursuant to a loan agreement d/d 27/8/87 and a promissory note d/d 6/5/88.
Particulars: F/H property k/a 90/94 wardour street,london W1 title numbers 29875 29876AND ngl 543756 floating charge all the company's undertking and all its property, assets etc.,.
Fully Satisfied
6 May 1988Delivered on: 13 May 1988
Satisfied on: 2 June 1990
Persons entitled: Den Norske Creditbank PLC

Classification: Debenture
Secured details: All moneys due or to become due from the company and/or auto store limited to the chargee under the terms of a loan agreement of even date.
Particulars: F/H land k/a 105 and 107 charing cross road and 12(a) star court london W1 T.N. 120642 l/h property under T.N. 160427 floating charge the company's und ertaking and all its other property, assets etc.
Fully Satisfied
28 August 1987Delivered on: 1 September 1987
Satisfied on: 3 September 1991
Persons entitled: Den Norske Creditbank PLC

Classification: Debenture
Secured details: Securing £2,800,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee u nder the terms of a loan agreement dated 27.8.87 and all other monies due by thecompany under this charge.
Particulars: F/H land nos. 90/94 wardour street, london W1 title nos 298675, 298676, ngl 543756 by way of floating charge all & stock in trade & rights.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 December 1986Delivered on: 12 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-90 92 94 wardour street london W1V.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 10 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 234 acton lane east acton t/n NGL441111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 April 2002Delivered on: 27 April 2002
Satisfied on: 21 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at 216 and 218 new road rumney cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 September 1997Delivered on: 24 September 1997
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 234 acton lane east acton t/n ngl 441111 together with all buildings and fixtures fixed plant and machinery thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1997Delivered on: 24 September 1997
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other payments due under the terms of the leases in respect of the property k/a 105/107 charing cross road.
Fully Satisfied
19 September 1997Delivered on: 24 September 1997
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other payments due under the terms of the leases in respect of the property k/a 234 acton lane east acton.
Fully Satisfied
22 March 1996Delivered on: 2 April 1996
Satisfied on: 23 January 2002
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105/107 charing cross road and 12A star court t/no:- 120642 together with the right of way over star court and the passageway leading therefrom into old compton street f/h land k/a part of 19 greek street t/no:- NGL692229 l/h land k/a part of 19 greek street t/no ngl 692230 all in the city of westminster london all property ans assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery. See the mortgage charge document for full details.
Fully Satisfied
28 January 1993Delivered on: 18 February 1993
Satisfied on: 10 April 1996
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Assignment of licence indemnity policy
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to and under the deeds (called "the principal deed") as defined in this assignment.
Particulars: All the benefits and rights in the insurance, policy number 03X/SA00002466 for £250,000 relating to property at 105/107 charing cross road. (See doc ref M513C for full details).
Fully Satisfied
11 December 1986Delivered on: 17 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property and assets in scotland). 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
30 April 2015Delivered on: 12 May 2015
Persons entitled: Melodist Overseas S.A.

Classification: A registered charge
Particulars: The premises known as 43 and 44 temple bar, situate in the parish of st. Andrew in the city of dublin.
Outstanding
19 February 2003Delivered on: 1 March 2003
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: 218-220 new road rumney cardiff and land lying to the south of new road rumney cardiff t/nos: CYM5394 CYM74241. 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
26 June 1998Delivered on: 14 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s,. See the mortgage charge document for full details.
Outstanding
26 June 1998Delivered on: 14 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group company") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company which lends or has lent to, or is at any time owed moneys by, any group company member ("lenders") or for or in respect of which any group company may be liable to the trustee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: 105 and 107 charing cross road and 12A star court - 120642. part of 19 greek street - NGL692229. Part of 19 greek street - NGL692230.. See the mortgage charge document for full details.
Outstanding

Filing History

8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
24 February 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
24 February 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 May 2015Registration of charge 019379820020, created on 30 April 2015 (41 pages)
12 May 2015Registration of charge 019379820020, created on 30 April 2015 (41 pages)
30 April 2015Appointment of Mrs Catharine Mary Gadd as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Louise Ann Watkins as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Louise Ann Watkins as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Mrs Catharine Mary Gadd as a secretary on 30 April 2015 (2 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
17 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
17 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
23 October 2012Termination of appointment of Miriam Burgess as a director (2 pages)
23 October 2012Termination of appointment of Miriam Burgess as a director (2 pages)
16 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Mrs Miriam Frances Burgess on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Mrs Catharine Mary Gadd on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Frances Kelleher on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Frances Kelleher on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Louise Ann Watkins on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Louise Ann Watkins on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Mrs Miriam Frances Burgess on 13 February 2010 (2 pages)
22 April 2010Director's details changed for Mrs Catharine Mary Gadd on 13 February 2010 (2 pages)
1 April 2010Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 9 Mansfield Street London W1G 9NY on 1 April 2010 (1 page)
12 March 2010Auditor's resignation (1 page)
12 March 2010Auditor's resignation (1 page)
25 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
16 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
3 June 2008Director appointed mrs catharine mary gadd (1 page)
3 June 2008Director appointed mrs catharine mary gadd (1 page)
7 April 2008Return made up to 13/02/08; full list of members (4 pages)
7 April 2008Return made up to 13/02/08; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (8 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (8 pages)
4 April 2007Return made up to 13/02/07; full list of members (3 pages)
4 April 2007Return made up to 13/02/07; full list of members (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
28 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Return made up to 13/02/06; full list of members (2 pages)
16 March 2006Return made up to 13/02/06; full list of members (2 pages)
18 August 2005Accounts for a small company made up to 30 November 2004 (9 pages)
18 August 2005Accounts for a small company made up to 30 November 2004 (9 pages)
23 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 March 2005Return made up to 13/02/05; full list of members (7 pages)
7 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
19 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Declaration of mortgage charge released/ceased (2 pages)
15 March 2003Declaration of mortgage charge released/ceased (2 pages)
4 March 2003Return made up to 13/02/03; full list of members (7 pages)
4 March 2003Return made up to 13/02/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
29 August 2002Full accounts made up to 30 November 2001 (8 pages)
29 August 2002Full accounts made up to 30 November 2001 (8 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (6 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 2001Full accounts made up to 30 November 2000 (7 pages)
28 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 2001Full accounts made up to 30 November 2000 (7 pages)
16 June 2000Full accounts made up to 30 November 1999 (7 pages)
16 June 2000Full accounts made up to 30 November 1999 (7 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1999Full accounts made up to 30 November 1998 (8 pages)
9 August 1999Full accounts made up to 30 November 1998 (8 pages)
13 March 1999Return made up to 13/02/99; no change of members (4 pages)
13 March 1999Return made up to 13/02/99; no change of members (4 pages)
28 July 1998Full accounts made up to 30 November 1997 (8 pages)
28 July 1998Full accounts made up to 30 November 1997 (8 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 13/02/98; no change of members (4 pages)
5 March 1998Return made up to 13/02/98; no change of members (4 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 30 November 1996 (8 pages)
22 July 1997Full accounts made up to 30 November 1996 (8 pages)
24 March 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
24 March 1997Return made up to 13/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
11 June 1996Secretary resigned (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
10 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 30 November 1994 (7 pages)
2 May 1995Full accounts made up to 30 November 1993 (7 pages)
2 May 1995Full accounts made up to 30 November 1994 (7 pages)
2 May 1995Full accounts made up to 30 November 1993 (7 pages)
11 September 1985Memorandum and Articles of Association (11 pages)
11 September 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 September 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 September 1985Memorandum and Articles of Association (11 pages)
9 September 1985Company name changed\certificate issued on 09/09/85 (2 pages)
9 September 1985Company name changed\certificate issued on 09/09/85 (2 pages)
12 August 1985Incorporation (15 pages)
12 August 1985Incorporation (15 pages)