Company NameElystan Developments Limited
Company StatusActive - Proposal to Strike off
Company Number01951290
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)
Previous NamesCutedel Limited and Clayform Developments Limited

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusCurrent
Appointed05 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Bryan Richard Burletson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration-1 years, 4 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse
Templecombe
Henley On Thames
Oxfordshire
RG9 3HP
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Secretary NameMs Rita Mary Crompton
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1995)
RoleChartered Surveyor
Correspondence Address16 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Director NameMrs Vivienne Teresa Chatterjee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 October 1993)
RoleBusiness Executive
Correspondence Address18 Belsize Crescent
London
NW3 5QU
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(28 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Limited (Corporation)
StatusResigned
Appointed21 May 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 16 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(36 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitedevelopmentsecurities.co.uk
Telephone020 78284777
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Development Securities (Investments) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

6 April 1992Delivered on: 8 April 1992
Satisfied on: 19 August 1999
Persons entitled: Alliance Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Principal and interest on £20,000,000 11% first mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by this deed and the existing deeds (as defined) to which it is supplemental.
Particulars: Freehold property known as repton place white lion road amersham buckinghamshiresee form 395 ref M114.
Fully Satisfied
2 September 1991Delivered on: 20 September 1991
Satisfied on: 27 July 1992
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements (as defined) and/or this charge.
Particulars: F/H repton place land and buildings on the north side of white lion road amersham, bucks t/no bm 117999. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 August 1990Delivered on: 29 August 1990
Satisfied on: 8 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of white lion road, amersham buckinghamshire title no:- bm 177999.
Fully Satisfied
12 February 1990Delivered on: 28 February 1990
Satisfied on: 19 March 1991
Persons entitled: Banque National De Paris PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and clayform properties to the chargee.
Particulars: F/H convergent house white lion road amersham buckinghamshire t/no bm 117999.
Fully Satisfied
4 February 1988Delivered on: 20 April 1989
Satisfied on: 19 March 1991
Persons entitled:
The British Linen Bank Limited
The Governor & Company of the Bank of Scotland

Classification: First mortgage
Secured details: All monies due.
Particulars: 75,77,79 morsey street tower hamlets london t/no ln 136773.
Fully Satisfied
16 December 1988Delivered on: 20 April 1989
Satisfied on: 19 March 1991
Persons entitled: Banque National De Paris PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: Convergent house (formerly meteor house) white lion road, amersham chiltern, bucks t/no bm 117999.
Fully Satisfied
27 February 1986Delivered on: 19 March 1986
Satisfied on: 14 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever.
Particulars: 56 and 58 middle street yeovil somerset.
Fully Satisfied
6 January 1986Delivered on: 15 January 1986
Satisfied on: 19 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever.
Particulars: 49-52 st johns square and 8 jerusalem passage l/b of islington title nos 309848 433334 ln 5306.
Fully Satisfied
13 October 1993Delivered on: 18 October 1993
Satisfied on: 19 August 1999
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £20,000,000 11 percent. First mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: The capital sum of £3,050,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
5 May 1993Delivered on: 12 May 1993
Satisfied on: 19 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission
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 on any account whatsoever.
Particulars: The f/h & l/h property of the company both present and future including all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all vendor's liens mortgages charges options agreements and rights titles and interests in or over land of whatever description both present and future (for full details see form 395 and contd sheets attached).
Fully Satisfied
19 April 1993Delivered on: 30 April 1993
Satisfied on: 19 August 1999
Persons entitled: Barclays Bank PLC

Classification: 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
19 April 1993Delivered on: 28 April 1993
Satisfied on: 6 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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
25 November 1992Delivered on: 30 November 1992
Satisfied on: 19 August 1999
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £20,000,000 11 per cent first mortgage debenture stock 2016 of clayform holdings PLC and all other monies intended to be secured by the deed and the existing deeds (as defined) to which it is supplemental.
Particulars: The capital sum of £450,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
8 April 1992Delivered on: 16 April 1992
Satisfied on: 19 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or clayform properties PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of white lion road amersham bucks t/no.bm 117999.
Fully Satisfied
23 December 1985Delivered on: 2 January 1986
Satisfied on: 14 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever.
Particulars: 77/77A high street, andover, hampshire t/n hp 197774.
Fully Satisfied

Filing History

10 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
27 November 2020Notification of U and I Exit Limited as a person with significant control on 24 November 2020 (2 pages)
27 November 2020Cessation of Development Securities (Investments) Plc as a person with significant control on 24 November 2020 (1 page)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
20 May 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
21 January 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
9 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
6 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Development Securities Estates Plc on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Development Securities Estates Plc on 15 March 2011 (2 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
12 March 2009Return made up to 01/03/09; full list of members (5 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 01/03/07; full list of members (7 pages)
4 June 2007Return made up to 01/03/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
26 April 2006Return made up to 01/03/06; full list of members (7 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 April 2005Return made up to 01/03/05; full list of members (7 pages)
14 April 2005Return made up to 01/03/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 01/03/04; full list of members (7 pages)
21 April 2004Return made up to 01/03/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 01/03/03; full list of members (7 pages)
17 April 2003Return made up to 01/03/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 May 2002Return made up to 01/03/02; full list of members (6 pages)
3 May 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 May 2001Return made up to 01/03/01; full list of members (6 pages)
3 May 2001Return made up to 01/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 April 2000Return made up to 01/03/00; full list of members (7 pages)
18 April 2000Return made up to 01/03/00; full list of members (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Return made up to 01/03/99; full list of members (15 pages)
20 April 1999Return made up to 01/03/99; full list of members (15 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 01/03/98; full list of members (15 pages)
18 May 1998Return made up to 01/03/98; full list of members (15 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
21 April 1997Return made up to 01/03/97; full list of members (17 pages)
21 April 1997Return made up to 01/03/97; full list of members (17 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
6 October 1996Registered office changed on 06/10/96 from: 2, south audley street, london, W1Y 6AJ. (1 page)
6 October 1996Registered office changed on 06/10/96 from: 2, south audley street, london, W1Y 6AJ. (1 page)
26 April 1996Return made up to 01/03/96; full list of members (12 pages)
26 April 1996Return made up to 01/03/96; full list of members (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
10 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(18 pages)
10 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(18 pages)
28 October 1994Director resigned;new director appointed (2 pages)
28 October 1994Director resigned;new director appointed (2 pages)
20 May 1994Return made up to 01/03/94; full list of members (9 pages)
20 May 1994Return made up to 01/03/94; full list of members (9 pages)
15 July 1993New director appointed (3 pages)
15 July 1993New director appointed (3 pages)
1 December 1992New director appointed (6 pages)
1 December 1992New director appointed (6 pages)
11 July 1991Director resigned (3 pages)
11 July 1991Director resigned (3 pages)
30 October 1990Director resigned (2 pages)
30 October 1990Director resigned (2 pages)
18 January 1990Director resigned;new director appointed (4 pages)
18 January 1990Director resigned;new director appointed (4 pages)
1 December 1987Secretary resigned;director resigned (6 pages)
1 December 1987Secretary resigned;director resigned (6 pages)
23 February 1987Secretary resigned;new secretary appointed;new director appointed (6 pages)
23 February 1987Secretary resigned;new secretary appointed;new director appointed (6 pages)
7 June 1986Return made up to 29/05/86; full list of members (9 pages)
7 June 1986Return made up to 29/05/86; full list of members (9 pages)
30 October 1985New secretary appointed (4 pages)
30 October 1985New secretary appointed (4 pages)