Company NameLockhart Holdings Limited
DirectorsNina Wahlgren Grimwade and Christopher Paul Grimwade
Company StatusActive
Company Number01975795
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)
Previous NameSwift 1561 Limited

Business Activity

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

Directors

Director NameMrs Nina Wahlgren Grimwade
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSelf Employed
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Christopher Paul Grimwade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameNina Wahlgren Grimwade
StatusCurrent
Appointed31 October 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr William Paul Harriman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMr William Paul Harriman
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHelen Lockhart Grimwade
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address103 Dovehouse Street
London
SW3 6JZ

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Christopher Paul Grimwade
85.71%
Ordinary
10 at £1Mrs Nina Wahlgren Grimwade
14.29%
Ordinary

Financials

Year2014
Net Worth£1,897,626
Cash£113,703
Current Liabilities£214,244

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 17 high street ramsgate kent t/no.K392183.
Fully Satisfied
23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south of gardner road maidenhead t/no.BK46553.
Fully Satisfied
23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land on the north side of eastern way bury st edmunds suffolk t/no.SK3159.
Fully Satisfied
23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h k/a land on the south side of stephenson road hinckley t/no.LT183996.
Fully Satisfied
19 January 1996Delivered on: 24 January 1996
Satisfied on: 14 February 2008
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 mount ephraim road tunbridge wells kent t/n k 208171.
Fully Satisfied
14 December 1994Delivered on: 16 December 1994
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/as 15 clare street,bristol.t/no.bl 35540.
Fully Satisfied
16 May 1994Delivered on: 18 May 1994
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 19 market place biggleswade bedfordshire t/n BD124425 and by way of floating charge all the company's undertaking property and assets.
Fully Satisfied
21 August 1992Delivered on: 26 August 1992
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 10 gleneagles court and parking area brighton road crawley west sussex and by way of floating charge all assets of the company.
Fully Satisfied
4 April 2014Delivered on: 9 April 2014
Satisfied on: 11 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 10 gleneagles court brighton road crawley west sussex t/no WSX173768.
Fully Satisfied
21 March 2001Delivered on: 2 April 2001
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts deposited on behalf of the company to the credit of the account number 55300002 and any other account opened or held by the company with the bank.
Fully Satisfied
30 October 1998Delivered on: 11 November 1998
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 255 high street hounslow tno: AGL22347.
Fully Satisfied
23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 1A east row chichester.
Fully Satisfied
23 August 1996Delivered on: 28 August 1996
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 st john's road tunbridge wells kent t/no.K523660.
Fully Satisfied
6 April 1992Delivered on: 10 April 1992
Satisfied on: 24 May 2014
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257 high street hounslow by way of floating charge undertaking all property assets and rights.
Fully Satisfied
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 6 eastern way bury st edmunds suffolk t/no SK3159.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 19 market place biggleswade bedfordshire t/no BD183000.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 255-257 high street hounslow middlesex t/nos AGL22347 and MX893.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a unit 1 faraday road harrowbrook road industrial estate hinckley leicestershire t/no LT183996.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 1A east row chichester west sussex t/no WSX206602.
Outstanding
4 April 2014Delivered on: 4 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
6 December 2021Satisfaction of charge 019757950014 in full (1 page)
6 December 2021Satisfaction of charge 019757950020 in full (1 page)
6 December 2021Satisfaction of charge 019757950019 in full (1 page)
6 December 2021Satisfaction of charge 019757950016 in full (1 page)
6 December 2021Satisfaction of charge 019757950015 in full (1 page)
6 December 2021Satisfaction of charge 019757950017 in full (1 page)
23 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 November 2020Termination of appointment of William Paul Harriman as a director on 31 October 2020 (1 page)
27 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 August 2019Change of details for Mr Christopher Paul Grimnade as a person with significant control on 12 August 2019 (2 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
2 August 2017Director's details changed for Mr William Paul Harriman on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr William Paul Harriman on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Christopher Paul Grimwade on 31 July 2017 (2 pages)
1 August 2017Secretary's details changed for Nina Wahlgren Grimwade on 31 July 2017 (1 page)
1 August 2017Director's details changed for Mrs Nina Wahlgren Grimwade on 31 July 2017 (2 pages)
1 August 2017Secretary's details changed for Nina Wahlgren Grimwade on 31 July 2017 (1 page)
1 August 2017Director's details changed for Mrs Nina Wahlgren Grimwade on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Christopher Paul Grimwade on 31 July 2017 (2 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
8 November 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 November 2016 (1 page)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
18 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 September 2015Satisfaction of charge 019757950018 in full (4 pages)
11 September 2015Satisfaction of charge 019757950018 in full (4 pages)
8 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 70
(6 pages)
8 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 70
(6 pages)
8 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 70
(6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 70
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 70
(6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 70
(6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 May 2014Satisfaction of charge 10 in full (4 pages)
24 May 2014Satisfaction of charge 11 in full (4 pages)
24 May 2014Satisfaction of charge 3 in full (4 pages)
24 May 2014Satisfaction of charge 12 in full (4 pages)
24 May 2014Satisfaction of charge 11 in full (4 pages)
24 May 2014Satisfaction of charge 13 in full (4 pages)
24 May 2014Satisfaction of charge 6 in full (4 pages)
24 May 2014Satisfaction of charge 1 in full (4 pages)
24 May 2014Satisfaction of charge 3 in full (4 pages)
24 May 2014Satisfaction of charge 7 in full (4 pages)
24 May 2014Satisfaction of charge 1 in full (4 pages)
24 May 2014Satisfaction of charge 9 in full (4 pages)
24 May 2014Satisfaction of charge 6 in full (4 pages)
24 May 2014Satisfaction of charge 2 in full (4 pages)
24 May 2014Satisfaction of charge 10 in full (4 pages)
24 May 2014Satisfaction of charge 12 in full (4 pages)
24 May 2014Satisfaction of charge 7 in full (4 pages)
24 May 2014Satisfaction of charge 8 in full (4 pages)
24 May 2014Satisfaction of charge 4 in full (4 pages)
24 May 2014Satisfaction of charge 2 in full (4 pages)
24 May 2014Satisfaction of charge 4 in full (4 pages)
24 May 2014Satisfaction of charge 9 in full (4 pages)
24 May 2014Satisfaction of charge 13 in full (4 pages)
24 May 2014Satisfaction of charge 8 in full (4 pages)
9 April 2014Registration of charge 019757950017 (10 pages)
9 April 2014Registration of charge 019757950018 (10 pages)
9 April 2014Registration of charge 019757950020 (10 pages)
9 April 2014Registration of charge 019757950015 (10 pages)
9 April 2014Registration of charge 019757950017 (10 pages)
9 April 2014Registration of charge 019757950016 (10 pages)
9 April 2014Registration of charge 019757950018 (10 pages)
9 April 2014Registration of charge 019757950015 (10 pages)
9 April 2014Registration of charge 019757950016 (10 pages)
9 April 2014Registration of charge 019757950020 (10 pages)
9 April 2014Registration of charge 019757950019 (10 pages)
9 April 2014Registration of charge 019757950019 (10 pages)
4 April 2014Registration of charge 019757950014 (5 pages)
4 April 2014Registration of charge 019757950014 (5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
23 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
23 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages)
17 July 2012Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mrs Nina Wahlgren Grimwade on 4 May 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Grimwade on 5 May 2012 (2 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
22 June 2010Accounts for a small company made up to 31 October 2009 (8 pages)
17 December 2009Termination of appointment of William Harriman as a secretary (2 pages)
17 December 2009Termination of appointment of William Harriman as a secretary (2 pages)
14 December 2009Appointment of Nina Wahlgren Grimwade as a secretary (1 page)
14 December 2009Appointment of Nina Wahlgren Grimwade as a secretary (1 page)
21 August 2009Director and secretary's change of particulars / william harriman / 09/03/2009 (1 page)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / william harriman / 09/03/2009 (1 page)
11 June 2009Accounts for a medium company made up to 31 October 2008 (8 pages)
11 June 2009Accounts for a medium company made up to 31 October 2008 (8 pages)
10 March 2009Registered office changed on 10/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
10 March 2009Registered office changed on 10/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 August 2007Return made up to 03/08/07; full list of members (8 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 August 2007Return made up to 03/08/07; full list of members (8 pages)
20 September 2006Return made up to 03/08/06; full list of members (8 pages)
20 September 2006Return made up to 03/08/06; full list of members (8 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
6 September 2005Return made up to 03/08/05; full list of members (9 pages)
6 September 2005Return made up to 03/08/05; full list of members (9 pages)
25 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
25 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 July 2005£ ic 100/70 02/07/05 £ sr 30@1=30 (1 page)
14 July 2005£ ic 100/70 02/07/05 £ sr 30@1=30 (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
29 August 2003Return made up to 03/08/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 August 2001Return made up to 03/08/01; full list of members (7 pages)
20 August 2001Return made up to 03/08/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 03/08/00; full list of members (7 pages)
25 August 2000Return made up to 03/08/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 1999Return made up to 03/08/99; no change of members (5 pages)
31 August 1999Return made up to 03/08/99; no change of members (5 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 03/08/98; no change of members (5 pages)
17 September 1998Return made up to 03/08/98; no change of members (5 pages)
18 June 1998Full accounts made up to 31 October 1997 (10 pages)
18 June 1998Full accounts made up to 31 October 1997 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
22 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1996Return made up to 03/08/96; no change of members (4 pages)
3 September 1996Return made up to 03/08/96; no change of members (4 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (4 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full accounts made up to 31 October 1995 (11 pages)
20 June 1996Full accounts made up to 31 October 1995 (11 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
14 August 1995Return made up to 03/08/95; no change of members (4 pages)
14 August 1995Return made up to 03/08/95; no change of members (4 pages)
11 May 1995Registered office changed on 11/05/95 from: hale court lincolns inn london WC2A 3UL (1 page)
11 May 1995Registered office changed on 11/05/95 from: hale court lincolns inn london WC2A 3UL (1 page)
6 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1987Return made up to 03/06/87; full list of members (4 pages)
25 June 1987Return made up to 03/06/87; full list of members (4 pages)
17 June 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1986Company name changed swift 1561 LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed swift 1561 LIMITED\certificate issued on 16/07/86 (2 pages)
27 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 January 1986Incorporation (17 pages)
9 January 1986Incorporation (17 pages)