Company Name88 Portland Place Management Company Limited
Company StatusActive
Company Number01964817
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 4 months ago)
Previous NameTiarafern Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Alan Preiskel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(27 years after company formation)
Appointment Duration11 years, 3 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address25 Upper Wimpole Street
London
W1G 6NF
Director NameMs Abeer Omar Mahmoud Soliman
Date of BirthMay 1966 (Born 57 years ago)
NationalityEgyptian
StatusCurrent
Appointed13 January 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-41 Great Castle Street
London
W1W 8LU
Director NameMrs Sharon Anne Elizabeth Gicelter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleSimultaneous Interpreter
Country of ResidenceIsrael
Correspondence AddressFlat 39 88 Portland Place
London W1b 1nx
Director NameJohn Christopher Burrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1998)
RoleSecurity Consultant
Correspondence AddressFlat 5
88 Portland Place
London
W1B 1NX
Director NameMr Cyril Benjamin
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1998)
RoleRetail Mens Outfitter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Park Road
London
NW1 4SH
Director NameRobert Earl
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1998)
RoleDress Factor
Correspondence Address88 Portland Place
London
W1N 3HB
Secretary NameMichael Balin
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 22 November 2008)
RoleCompany Director
Correspondence Address1 Green Street
London
W1K 6RG
Director NameMr Rodney George Jones
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2004)
RoleSales Agent
Correspondence AddressFlat 32
88 Portland Place
London
W1B 1NX
Director NameHerbert John Otter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleAccountant
Correspondence AddressFlat 1 88 Portland Place
London
W1N 3HB
Director NameMrs Maeve Patricia Hall
Date of BirthMay 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 88 Portland Place
London
W1B 1NX
Director NameJohn Christopher Burrell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2009)
RoleSecurity Consultant
Correspondence AddressFlat 5
88 Portland Place
London
W1B 1NX
Director NameMr John Allan Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
88 Portland Drive
London
W1B 1NX
Director NameMr Donald James Fraser Rushton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 27
88 Portland Place
London
W1B 1NX
Secretary NameRuth Caroline Rose
NationalityBritish
StatusResigned
Appointed02 December 2008(23 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Correspondence Address40-41 Great Castle Street
London
W1W 8LU
Director NameMr Mark Panayiotis Mariano Rachovides
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2011)
RoleMining Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 26 88 Portland Place
London
W1B 1NX
Director NameMrs Antoinette Schwarz
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 88 Portland Place
London
W1B 1NX
Director NameMr Timothy Herbert Shillam
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 88 Portland Place
London
W1B 1NX
Director NameMiss Wendy Alexandra Shillam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(27 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address122 Great Titchfield Street
London
W1W 6ST
Director NameMr Nicholas James Rose
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(27 years after company formation)
Appointment Duration1 year (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Green Street
Mayfair
London
W1K 6RG
Director NameMrs Sharon Anne Elizabeth Russell Gicelter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish And Israeli
StatusResigned
Appointed19 July 2013(27 years, 8 months after company formation)
Appointment Duration3 months (resigned 17 October 2013)
RoleSimultaneous Conference Interpreter
Country of ResidenceIsrael
Correspondence Address88 Portland Place
Flat 39
London
W1B 1NX
Director NameMr Timothy Edwards Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Bridge Street Kelsale
Saxmundham
Suffolk
IP17 2PG
Director NameMrs Julie Clark
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Merridale Grove
Finchfield
Wolverhampton
WV3 9LH
Director NameMr Paul Jeffrey Loosley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 88 Portland Place
London
W1B 1NX
Director NameMiss Sita Poonam Patel
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(31 years after company formation)
Appointment Duration3 years (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-41 Great Castle Street
London
W1W 8LU
Director NameLynn Elizabeth Beaumont
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(31 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-41 Great Castle Street
London
W1W 8LU

Contact

Websitewww.legalangel-uk.com
Telephone020 74950555
Telephone regionLondon

Location

Registered Address40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Antoinette Schwarz
6.25%
Ordinary
2 at £1Donald James Fraser Rushton
6.25%
Ordinary
2 at £1Dorrington Housing LTD
6.25%
Ordinary
2 at £1Rania Omar Mahmoud Soliman & Abeer Omar Mahmoud Soliman & Dalia Omar Mahmoud Soliman
6.25%
Ordinary
2 at £1Sharon Russell-gicelter
6.25%
Ordinary
1 at £1Alexander Bard
3.13%
Ordinary
1 at £1Chan Sook Phun
3.13%
Ordinary
1 at £1Daniel Preiskel
3.13%
Ordinary
1 at £1Edmond Schama & Antoinette Soning
3.13%
Ordinary
1 at £1Edward Al Bazi
3.13%
Ordinary
1 at £1Estelle Wolfson
3.13%
Ordinary
1 at £1Harold Preiskel
3.13%
Ordinary
1 at £1Irene Lana & J.w.h. Hamilton
3.13%
Ordinary
1 at £1Isabel Fischetti
3.13%
Ordinary
1 at £1John Allan Wilson
3.13%
Ordinary
1 at £1Julie Clark
3.13%
Ordinary
1 at £1M.r. Howard
3.13%
Ordinary
1 at £1Malgorzata Zak
3.13%
Ordinary
1 at £1Marina Konstantakopoulo-christdoulou
3.13%
Ordinary
1 at £1Miss Laila Bashagich
3.13%
Ordinary
1 at £1Pierside Ventures LTD
3.13%
Ordinary
1 at £1Pushyant Patel & Sita Patel
3.13%
Ordinary
1 at £1Rania Soliman & Ziyad Hamdy & Monia Hamdy
3.13%
Ordinary
1 at £1Ronald Preiskel
3.13%
Ordinary
1 at £1Tania Bard
3.13%
Ordinary
1 at £1Timothy H. Shillam & Margaret R. Shillam
3.13%
Ordinary
1 at £1V.f. Romeril
3.13%
Ordinary

Financials

Year2014
Turnover£20,468
Net Worth£232,687
Cash£23,642
Current Liabilities£23,438

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

22 October 1987Delivered on: 23 October 1987
Satisfied on: 21 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88-90 portland place london W1. And 8-9 devonshire row london W1.
Fully Satisfied

Filing History

28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
31 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
18 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
20 July 2021Appointment of Mrs Sharon Anne Elizabeth Gicelter as a director on 1 June 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
16 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
4 November 2020Termination of appointment of Lynn Elizabeth Beaumont as a director on 28 October 2020 (1 page)
16 March 2020Termination of appointment of Sita Poonam Patel as a director on 20 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 July 2018Termination of appointment of Paul Jeffrey Loosley as a director on 25 May 2018 (1 page)
28 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 March 2017Termination of appointment of Julie Clark as a director on 17 February 2017 (1 page)
4 March 2017Termination of appointment of Julie Clark as a director on 17 February 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
30 December 2016Termination of appointment of Timothy Edwards Roberts as a director on 30 December 2016 (1 page)
30 December 2016Registered office address changed from Third Floor 1 Green Street Mayfair London W1K 6RG to 40-41 Great Castle Street London W1W 8LU on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Ruth Caroline Rose as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Timothy Edwards Roberts as a director on 30 December 2016 (1 page)
30 December 2016Registered office address changed from Third Floor 1 Green Street Mayfair London W1K 6RG to 40-41 Great Castle Street London W1W 8LU on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Ruth Caroline Rose as a secretary on 30 December 2016 (1 page)
4 December 2016Appointment of Lynn Elizabeth Beaumont as a director on 23 November 2016 (2 pages)
4 December 2016Appointment of Sita Poonam Patel as a director on 23 November 2016 (2 pages)
4 December 2016Appointment of Lynn Elizabeth Beaumont as a director on 23 November 2016 (2 pages)
4 December 2016Appointment of Sita Poonam Patel as a director on 23 November 2016 (2 pages)
20 October 2016Secretary's details changed for Ruth Caroline Rose on 13 October 2016 (1 page)
20 October 2016Secretary's details changed for Ruth Caroline Rose on 13 October 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32
(11 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32
(11 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 32
(11 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 32
(11 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
20 January 2014Termination of appointment of Nicholas Rose as a director (1 page)
20 January 2014Appointment of Ms Abeer Omar Mahmoud Soliman as a director (2 pages)
20 January 2014Termination of appointment of Nicholas Rose as a director (1 page)
20 January 2014Termination of appointment of Nicholas Rose as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 32
(9 pages)
20 January 2014Appointment of Ms Abeer Omar Mahmoud Soliman as a director (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 32
(9 pages)
20 January 2014Termination of appointment of Nicholas Rose as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
29 October 2013Termination of appointment of Wendy Shillam as a director (1 page)
29 October 2013Termination of appointment of Wendy Shillam as a director (1 page)
24 October 2013Termination of appointment of Sharon Russell Gicelter as a director (1 page)
24 October 2013Termination of appointment of Maeve Hall as a director (1 page)
24 October 2013Termination of appointment of Sharon Russell Gicelter as a director (1 page)
24 October 2013Appointment of Mr Paul Jeffrey Loosley as a director (2 pages)
24 October 2013Appointment of Mr Paul Jeffrey Loosley as a director (2 pages)
24 October 2013Appointment of Mr Timothy Edwards Roberts as a director (2 pages)
24 October 2013Appointment of Mr Timothy Edwards Roberts as a director (2 pages)
24 October 2013Termination of appointment of Maeve Hall as a director (1 page)
24 October 2013Appointment of Mrs Julie Clark as a director (2 pages)
24 October 2013Appointment of Mrs Julie Clark as a director (2 pages)
30 August 2013Appointment of Mr Alan Preiskel as a director (2 pages)
30 August 2013Appointment of Mr Alan Preiskel as a director (2 pages)
29 July 2013Appointment of Mrs Sharon Anne Elizabeth Russell Gicelter as a director (2 pages)
29 July 2013Appointment of Mrs Sharon Anne Elizabeth Russell Gicelter as a director (2 pages)
15 May 2013Termination of appointment of John Wilson as a director (1 page)
15 May 2013Termination of appointment of John Wilson as a director (1 page)
29 January 2013Appointment of Mr Nicholas James Rose as a director (2 pages)
29 January 2013Appointment of Mr Nicholas James Rose as a director (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2012Termination of appointment of Timothy Shillam as a director (1 page)
17 December 2012Appointment of Miss Wendy Alexandra Shillam as a director (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2012Appointment of Miss Wendy Alexandra Shillam as a director (2 pages)
17 December 2012Termination of appointment of Timothy Shillam as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
30 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Termination of appointment of Antoinette Schwarz as a director (1 page)
3 September 2012Termination of appointment of Antoinette Schwarz as a director (1 page)
16 July 2012Termination of appointment of Donald Rushton as a director (1 page)
16 July 2012Termination of appointment of Donald Rushton as a director (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
20 June 2011Appointment of Mr Timothy Herbert Shillam as a director (2 pages)
20 June 2011Appointment of Mr Timothy Herbert Shillam as a director (2 pages)
21 February 2011Termination of appointment of Mark Rachovides as a director (1 page)
21 February 2011Termination of appointment of Mark Rachovides as a director (1 page)
15 February 2011Full accounts made up to 31 March 2010 (12 pages)
15 February 2011Full accounts made up to 31 March 2010 (12 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
3 March 2010Appointment of Mrs Antoinette Schwarz as a director (2 pages)
3 March 2010Appointment of Mrs Antoinette Schwarz as a director (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 January 2010Appointment of Mr Mark Panayiotis Mariano Rachovides as a director (2 pages)
25 January 2010Appointment of Mrs Maeve Patricia Hall as a director (2 pages)
25 January 2010Appointment of Mrs Maeve Patricia Hall as a director (2 pages)
25 January 2010Appointment of Mr Mark Panayiotis Mariano Rachovides as a director (2 pages)
18 May 2009Appointment terminated director john burrell (1 page)
18 May 2009Appointment terminated director john burrell (1 page)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Return made up to 31/12/08; full list of members (17 pages)
5 January 2009Return made up to 31/12/08; full list of members (17 pages)
10 December 2008Secretary appointed ruth caroline rose (2 pages)
10 December 2008Secretary appointed ruth caroline rose (2 pages)
3 December 2008Appointment terminated secretary michael balin (1 page)
3 December 2008Appointment terminated secretary michael balin (1 page)
2 October 2008Director appointed donald james fraser rushton (2 pages)
2 October 2008Director appointed donald james fraser rushton (2 pages)
21 February 2008Return made up to 31/12/07; change of members (7 pages)
21 February 2008Return made up to 31/12/07; change of members (7 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
27 November 2006Full accounts made up to 31 March 2006 (12 pages)
27 January 2006Return made up to 31/12/05; change of members (7 pages)
27 January 2006Return made up to 31/12/05; change of members (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (12 pages)
21 November 2005Full accounts made up to 31 March 2005 (12 pages)
19 January 2005Return made up to 31/12/04; change of members (7 pages)
19 January 2005Return made up to 31/12/04; change of members (7 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
4 February 2004Ad 22/05/02--------- £ si 1@1 (2 pages)
4 February 2004Ad 22/05/02--------- £ si 1@1 (2 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 November 2003Full accounts made up to 31 March 2003 (12 pages)
13 November 2003Full accounts made up to 31 March 2003 (12 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (4 pages)
14 August 2003New director appointed (2 pages)
17 January 2003Return made up to 31/12/02; no change of members (7 pages)
17 January 2003Return made up to 31/12/02; no change of members (7 pages)
18 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 November 2002Full accounts made up to 31 March 2002 (12 pages)
15 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(13 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(13 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 March 1999Full accounts made up to 31 March 1998 (8 pages)
19 March 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
8 October 1987Memorandum and Articles of Association (13 pages)
8 October 1987Memorandum and Articles of Association (13 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 June 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1985Company name changed\certificate issued on 13/12/85 (2 pages)
13 December 1985Company name changed\certificate issued on 13/12/85 (2 pages)
26 November 1985Certificate of incorporation (1 page)
26 November 1985Certificate of incorporation (1 page)