Company NameTucan Investments Limited
Company StatusActive
Company Number01990269
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ibtisam Mohamed Said Auchi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMr Mohammed Al-Miqdadi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMr Jinan Siman Abdulla
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Nazar Uchi
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceJordon
Correspondence AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
Director NameSir Nadhmi Shakir Auchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Secretary NameMrs Ibtisam Mohamed Said Auchi
NationalityBritish
StatusResigned
Appointed18 March 1991(5 years, 1 month after company formation)
Appointment Duration20 years (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMohammed Al Miqdadi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIraqi
StatusResigned
Appointed10 November 2005(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLiincoln House 137-143 Hammersmith Road
London
W14 0QL
Secretary NameMr Arif Husain
NationalityBritish
StatusResigned
Appointed22 December 2008(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2020)
RoleCharter Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL

Contact

Websitewww.mail.gmhsa.com

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,234,516
Gross Profit£1,426,108
Net Worth£42,955,886
Cash£172,535
Current Liabilities£15,936,405

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

19 July 2007Delivered on: 31 July 2007
Satisfied on: 30 March 2016
Persons entitled: Tioxide Group

Classification: Rent deposit deed
Secured details: £30,000.00 and all other monies due or to become due.
Particulars: £35,250.00 deposited on an interest bearing account.
Fully Satisfied
19 November 2002Delivered on: 3 December 2002
Satisfied on: 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 November 2002Delivered on: 3 December 2002
Satisfied on: 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a vineyard house, 44 brook green, london W6, t/n NGL369251 300501. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 November 2002Delivered on: 3 December 2002
Satisfied on: 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 43-59 clapham road and 59 crewsdon road, london SW9 t/n LN96177 283290. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 October 1991Delivered on: 1 November 1991
Satisfied on: 19 November 2002
Persons entitled: Banque Contintentate Du Luxembourg S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage of glacier house & vineyard house, brook green, hammersmith t/nos 383343 ngl 369251 and 300501 a floating charge on the undertaking and all property and assets present and future.
Fully Satisfied
13 August 1987Delivered on: 29 August 1987
Satisfied on: 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Del monte warehouse hardwick narrows estate kings lynn norfolk. (For details of clauses please see doc 395).
Fully Satisfied
10 August 1987Delivered on: 29 August 1987
Satisfied on: 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haslemere industrial estate third way avonmouth T.N. AU3789 (for details of clauses please see doc 395).
Fully Satisfied
6 August 1987Delivered on: 14 August 1987
Satisfied on: 5 February 1998
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-27 (odd nos) garratt lane, london SW18 t/no - sgl 318637.
Fully Satisfied
16 July 2013Delivered on: 18 July 2013
Satisfied on: 9 March 2016
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Particulars: Freehold land being 43-59 clapham road registered with title absolute under title number 283290 and the freehold land known as 59 crewdson road, kennington registered with title absolute under title number LN96177 and freehold land being 44 brook green, hammersmith, london W6 7BY registered with title absolute under title number NGL369251.. Notification of addition to or amendment of charge.
Fully Satisfied
12 June 1986Delivered on: 17 June 1986
Satisfied on: 22 September 1993
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Otis house 43-59 clapham road and 59 crewdson road, london SW9 l/b of lambeth title nos: 283290 and ln 96177.
Fully Satisfied
3 May 2023Delivered on: 3 May 2023
Persons entitled: Slam Transport Limited

Classification: A registered charge
Particulars: All that freehold land being 43-59 clapham road, london SW9 0JD as registered at the. Land registry with title absolute under title number 283290.. all that freehold land being 59 crewsdon road, london SW9 9LH as registered at the land. Registry with title absolute under title number LN96177.
Outstanding
16 December 2020Delivered on: 21 December 2020
Persons entitled: Cohort Capital LTD

Classification: A registered charge
Particulars: The freehold land known as land and buildings at 43 - 59 clapham road, london, SW9 0JD registered at land registry with title number 283290 and the freehold land known as land and buildings at 59 crewsdon road, london, SW9 0LH registered at land registry with title number LN96177.
Outstanding
20 January 2017Delivered on: 24 January 2017
Persons entitled: Sigma 8 Limited

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 24 January 2017
Persons entitled: Sigma 8 Limited

Classification: A registered charge
Particulars: The freehold property known as 59 crewdson road, london SW9 0LH registered at the land registry under title number LN96177 and the freehold property known as 43-59 clapham road, london SW9 0JD registered at the land registry under title number 283290.. for more details please refer to the charging instrument.
Outstanding

Filing History

9 June 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
31 May 2023Accounts for a small company made up to 31 December 2021 (10 pages)
3 May 2023Registration of charge 019902690014, created on 3 May 2023 (39 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
28 September 2022Satisfaction of charge 019902690013 in full (1 page)
11 May 2022Accounts for a small company made up to 31 December 2020 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
11 June 2021Change of details for General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages)
11 June 2021Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages)
11 June 2021Cessation of Ibtisam Auchi as a person with significant control on 1 June 2021 (1 page)
14 April 2021Accounts for a small company made up to 31 December 2019 (10 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Registration of charge 019902690013, created on 16 December 2020 (41 pages)
17 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
24 June 2020Termination of appointment of Arif Husain as a director on 17 June 2020 (1 page)
19 June 2020Appointment of Mrs Luma Auchi as a director on 17 June 2020 (2 pages)
19 June 2020Termination of appointment of Nadhmi Shakir Auchi as a director on 17 June 2020 (1 page)
19 June 2020Termination of appointment of Arif Husain as a secretary on 17 June 2020 (1 page)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Mohammed Al-Miqdadi as a director on 1 January 2020 (2 pages)
20 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 October 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages)
11 July 2019Director's details changed for Mr Nadhmi Shakir Auchi on 11 July 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 March 2018Notification of Ibtisam Auchi as a person with significant control on 27 December 2017 (2 pages)
26 January 2018Satisfaction of charge 019902690012 in full (1 page)
26 January 2018Satisfaction of charge 019902690011 in full (1 page)
27 December 2017Cessation of Arif Husain as a person with significant control on 27 December 2017 (1 page)
27 December 2017Cessation of Arif Husain as a person with significant control on 27 December 2017 (1 page)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 January 2017Registration of charge 019902690012, created on 20 January 2017 (11 pages)
24 January 2017Registration of charge 019902690011, created on 20 January 2017 (37 pages)
24 January 2017Registration of charge 019902690011, created on 20 January 2017 (37 pages)
24 January 2017Registration of charge 019902690012, created on 20 January 2017 (11 pages)
2 December 2016Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Mohammed Al Miqdadi as a director on 30 November 2016 (1 page)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,015,000
(8 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,015,000
(8 pages)
3 April 2016Receiver's abstract of receipts and payments to 24 March 2016 (2 pages)
3 April 2016Notice of ceasing to act as receiver or manager (4 pages)
3 April 2016Notice of ceasing to act as receiver or manager (4 pages)
3 April 2016Notice of ceasing to act as receiver or manager (4 pages)
3 April 2016Notice of ceasing to act as receiver or manager (4 pages)
3 April 2016Receiver's abstract of receipts and payments to 24 March 2016 (2 pages)
30 March 2016Satisfaction of charge 9 in full (1 page)
30 March 2016Satisfaction of charge 9 in full (1 page)
15 March 2016All of the property or undertaking has been released from charge 9 (1 page)
15 March 2016All of the property or undertaking has been released from charge 9 (1 page)
9 March 2016Satisfaction of charge 019902690010 in full (1 page)
9 March 2016Satisfaction of charge 019902690010 in full (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Appointment of receiver or manager (4 pages)
30 September 2015Appointment of receiver or manager (4 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
14 August 2015Satisfaction of charge 6 in full (4 pages)
14 August 2015Satisfaction of charge 6 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,015,000
(7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,015,000
(7 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,015,000
(7 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,015,000
(7 pages)
8 November 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2013Re-registration from a public company to a private limited company (2 pages)
8 November 2013Re-registration from a public company to a private limited company (2 pages)
8 November 2013Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Re-registration of Memorandum and Articles (40 pages)
8 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 November 2013Statement of company's objects (2 pages)
8 November 2013Re-registration of Memorandum and Articles (40 pages)
18 July 2013Registration of charge 019902690010 (29 pages)
18 July 2013Registration of charge 019902690010 (29 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Director's details changed for Mohammed Al Miqdadi on 26 March 2012 (2 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
7 May 2013Director's details changed for Mohammed Al Miqdadi on 26 March 2012 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Termination of appointment of Nazar Uchi as a director (1 page)
10 May 2011Termination of appointment of Ibtisam Auchi as a secretary (1 page)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Nazar Uchi as a director (1 page)
10 May 2011Termination of appointment of Ibtisam Auchi as a secretary (1 page)
5 August 2010Full accounts made up to 31 December 2009 (22 pages)
5 August 2010Full accounts made up to 31 December 2009 (22 pages)
30 March 2010Director's details changed for Mohammed Al Miqdadi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Arif Husain on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Arif Husain on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mr Nazar Uchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mohammed Al Miqdadi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nazar Uchi on 26 March 2010 (2 pages)
12 August 2009Director appointed arif husain (2 pages)
12 August 2009Director appointed arif husain (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (21 pages)
31 July 2009Full accounts made up to 31 December 2008 (21 pages)
17 June 2009Secretary appointed arif husain (1 page)
17 June 2009Secretary appointed arif husain (1 page)
5 June 2009Return made up to 26/03/09; full list of members (5 pages)
5 June 2009Return made up to 26/03/09; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
15 May 2008Return made up to 26/03/08; full list of members (4 pages)
15 May 2008Return made up to 26/03/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (20 pages)
2 August 2007Full accounts made up to 31 December 2006 (20 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 26/03/07; full list of members (3 pages)
11 April 2007Return made up to 26/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Return made up to 26/03/06; full list of members (8 pages)
26 May 2006Return made up to 26/03/06; full list of members (8 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
12 September 2005Return made up to 26/03/05; full list of members (7 pages)
12 September 2005Return made up to 26/03/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 December 2003 (19 pages)
30 December 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Return made up to 26/03/04; full list of members (7 pages)
25 May 2004Return made up to 26/03/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 December 2002 (17 pages)
25 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Registered office changed on 10/01/03 from: 364-366 kensington high street london W14 8NS (1 page)
10 January 2003Registered office changed on 10/01/03 from: 364-366 kensington high street london W14 8NS (1 page)
3 December 2002Particulars of mortgage/charge (7 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (7 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
27 April 2000Return made up to 26/03/00; full list of members (7 pages)
27 April 2000Return made up to 26/03/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Return made up to 26/03/99; no change of members (4 pages)
28 April 1999Return made up to 26/03/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (17 pages)
31 July 1998Full accounts made up to 31 December 1997 (17 pages)
15 May 1998Return made up to 26/03/98; full list of members (6 pages)
15 May 1998Return made up to 26/03/98; full list of members (6 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
3 August 1997Full accounts made up to 31 December 1996 (19 pages)
3 August 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997Return made up to 26/03/97; no change of members (4 pages)
6 May 1997Return made up to 26/03/97; no change of members (4 pages)
3 August 1996Full accounts made up to 31 December 1995 (23 pages)
3 August 1996Full accounts made up to 31 December 1995 (23 pages)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (23 pages)
27 July 1995Full accounts made up to 31 December 1994 (23 pages)
10 May 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
5 August 1992Full accounts made up to 31 December 1991 (16 pages)
5 August 1992Full accounts made up to 31 December 1991 (16 pages)
26 July 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1991Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 1991Declaration on reregistration from private to PLC (1 page)
26 July 1991Re-registration of Memorandum and Articles (10 pages)
26 July 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1991Declaration on reregistration from private to PLC (1 page)
26 July 1991Certificate of re-registration from Private to Public Limited Company (1 page)
16 June 1991Full accounts made up to 31 December 1990 (11 pages)
16 June 1991Full accounts made up to 31 December 1990 (11 pages)
6 June 1990Full accounts made up to 31 December 1989 (21 pages)
6 June 1990Full accounts made up to 31 December 1989 (21 pages)
21 December 1989Full accounts made up to 31 December 1988 (14 pages)
21 December 1989Full accounts made up to 31 December 1988 (14 pages)
25 April 1988Accounts made up to 31 December 1987 (12 pages)
25 April 1988Accounts made up to 31 December 1987 (12 pages)
10 February 1988New director appointed (2 pages)
10 February 1988New director appointed (2 pages)
21 January 1988Accounts made up to 31 December 1986 (11 pages)
21 January 1988Return made up to 31/12/86; full list of members (4 pages)
21 January 1988Accounts made up to 31 December 1986 (11 pages)
21 January 1988Return made up to 31/12/86; full list of members (4 pages)
31 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 February 1986Incorporation (14 pages)
17 February 1986Incorporation (14 pages)