Company NameEagerpath Limited
Company StatusDissolved
Company Number02016855
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Von Wussow
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration27 years, 7 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceChile
Correspondence AddressParcela 4 A Camino 2a Faja Volcan
Km.2.9, Fundo Llao-Llao
Villarrica
Ix Region
Chile
Secretary NamePeter Von Wussow
StatusClosed
Appointed18 March 2010(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 21 August 2018)
RoleCompany Director
Correspondence AddressParcela 4 A Camino 2a Faja Volcan
Km. 2,9
Fundo Llao - Llao
Villarrica, Ix Region Chile
Chile
Director NameJean Bellemans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address3 Rue Des Granges
1204 Geneva
Foreign
Director NamePaul Bloomfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address5 Carlton Gate
London
SW1 5AD
Director NameFrancesco Freddi
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Av Saint Roman
98000 Monaco Principality
Italy
Director NameStephen Philip Peltz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1993)
RoleCompany Director
Correspondence AddressClifford House 15 Clifford Street
Bond Street
London
W1X 1RF
Secretary NameGiorgio Osti
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 1993)
RoleCompany Director
Correspondence AddressEn Chantemerle
1132 Lully Sur Morges
Switzerland
Foreign
Secretary NamePeter Von Wussow
NationalityGerman
StatusResigned
Appointed11 July 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address16 Rue Contamines
Geneva 1206
Switzerland
Secretary NameMulbarton Management Ltd (Corporation)
StatusResigned
Appointed31 October 1995(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 March 2010)
Correspondence AddressMorgan & Morgan Trust Corp Ltd
Road Town
Tortola
PO Box 3149
British Virgin Islands

Location

Registered AddressFirst Floor 108 - 110
Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

900 at £1Jampol Finance Inc.
90.00%
Preference
98 at £1Jampol Finance Inc.
9.80%
Ordinary A
1 at £1Jampol Finance Inc.
0.10%
Ordinary B
1 at £1Jampol Finance Inc.
0.10%
Ordinary C

Financials

Year2014
Net Worth-£8,549,591
Current Liabilities£12,025

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 March 1990Delivered on: 28 March 1990
Satisfied on: 22 March 2006
Persons entitled: Banque De La Societe Financiere Europeenne.

Classification: Equitable charge
Secured details: All monies due or to become due from scott international holdings nv to the chargee as agent and/or the banks (as defined in the charge) and/or any receiver appointed on any account whatsoever. Under the terms of the loan agreement dated 31.2.89.
Particulars: Land at phase 2B the nurslings southampton.
Fully Satisfied
9 February 1990Delivered on: 17 February 1990
Satisfied on: 22 March 2006
Persons entitled: Bsfe:- Banque De La Societe Financiere Europeenne

Classification: Equitable charge
Secured details: All monies due or to become due from scott international holdings nv to the chargee as agent and trustee for itself and the banks (as defined in the charge) on any account whatsoever. Under the terms of the loan agreement dated 31.7.89.
Particulars: Part of the land as comprised under title no EX365551.
Fully Satisfied
23 March 1989Delivered on: 7 April 1989
Satisfied on: 22 March 2006
Persons entitled: Mounleigh Group PLC.

Classification: Transfer of charges & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. land at nursling industrial estate, southampton, hants. 2. land & buildings situated in the parishes of little baddow, boreham writtle and banbury, comprising the chelmsford estate. And the whole of the assets & undertaking of the company.
Fully Satisfied
12 November 1987Delivered on: 17 November 1987
Satisfied on: 4 January 1990
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at weston lane, nursing, hampshire k/a phase ii of the nurling estate tog with fixtures, fittings, and fixed plant.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1987Delivered on: 13 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: Charge over securities
Secured details: As above tog with any subsequent amendments thereto under or pursuant to the facility letter, the charge of any related security document on any accounts whatsoever.
Particulars: All the company's right title and interest in ringland manor farm limited.
Fully Satisfied
30 September 1987Delivered on: 9 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. dominion directun and dominium utile of aden estate, old deer, aberdeenshire. 2. farm & lands of west knock and aulton of coynach stuartfield, aberdeenshire 3. farns of estate knock and middlethird, mintcaw, aberdeenshire.
Fully Satisfied
30 September 1987Delivered on: 9 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited.

Classification: Standard security dated 28.9.87
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87.
Particulars: Farm and lands of bonnytonhill and aberdour hill, aberdeen. 22.123 acres in the parish of aberdour, aberdeen. Farm and lands of lochhills in the parish of aberdour, aberdeen.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: Standard security dated 28 & 30 sept
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87.
Particulars: Shop & premises k/a 134B princes street, edinburgh, edinburgh, shop premises k/a 134C princes street, edinburgh.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.9.87.
Particulars: All and whole the tenants part of a lease dated 25.8.52 and 4.8.52 in favour of the house of fraser LTD described at 104, 105 and 106 princes street, ediburgh, midlothian.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/9/87 tog. With any subsequent amendments thereto under or pursuant to the terms of the agreement the charge or any related security document on any account whatsoever.
Particulars: All rights title and interest in & to divedends rights monies or property accruing at any time. By way of redemtion donors preference option or otherwise (see form 395).
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/9/87 tog. With any subsequent amendments thereto under or pursuant to the terms of the agreement the charge or any related security document on any account whatsoever.
Particulars: All rights title & interest in the agreements dated 26/8/87 and 29/9/87. all the company's rights in any mortgages charges guarantees & all other security. All rights in connection with any breach of any of the terms covenants and conditions of the contract (for full details please see form 395).
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land & buildings k/a fylde estate in the county of palatino lancaster comprising 8,067. tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a 88, kings road royal borough kensington & chelsea title no:- 277998. tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a 2/16 (even) crossway. Bracknell. Berkshire title no:- NK185143 tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a 4/12 (even) old chirstchurch road, bournemouth dorset. Title no:- DT856119 tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers 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 land & buildings comprising 1,250 acres or thereabouts situated in the parishes of morton on the hill ringland western, longville & honingham norfolk tog. With all buildings erections fixtures. Fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers 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 land k/a 142/144 high sret, guildford surrey, title no:- SY501077 tog. With all buildings erections, fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 st.martin's industrial estate winchester hampshire. Tog. With all buildings erections, fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a 53/55/57 week street, maidstone, kent title no:- K448757 tog. With all buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a 97,99, 101, & 103 queensway & 24 & 26 the forum stevenage, hertfordshire title no:- HD133958. Tog. With all buildings erectios fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land k/a city gate house situtate at 39-45, finsbury square lb of islington title no:- LN205297 tog. With all buildings erections, fixtures fittings, fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 land on the north east side of hartlestone road. Northampton title no:- NN13405. Tog. With all buildings erections fixtures fittings, fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shops on the west side of high street bromley at street levle with lawer floor & storage area k/a 110/118A, high street, bromleyy title no:- SGL206562 tog. With all buildings erection fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 25 November 1988
Persons entitled: James Capel Bankers 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 137/143 (odd nos.) high street, 145, high street & 4 & 6 west street, sutton title nos:- SGL258942 SY164820 tog. With all buildings, erections fixtures fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 1 October 1987
Satisfied on: 22 March 2006
Persons entitled: James Capel Bankers 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 land at 127 to 131 (odd nos.) & 135 & 137. pinstone street 4 to 9 cambridge arcade & 32 & 36 (even nos.) & 40 & 42 union street, sheffield. Title no:- YEW49913 tog. With buildings erections fixtures fittings fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 March 2021Bona Vacantia disclaimer (1 page)
21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
12 July 2017Notification of Peter Von Wussow as a person with significant control on 4 June 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
12 July 2017Notification of Peter Von Wussow as a person with significant control on 4 June 2016 (2 pages)
7 July 2017Registered office address changed from Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to First Floor 108 - 110 Finchley Road London NW3 5JJ on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to First Floor 108 - 110 Finchley Road London NW3 5JJ on 7 July 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 July 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Intrust Advisory Limited 108-110 Finchley Road London NW3 5JJ United Kingdom to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Intrust Advisory Limited 108-110 Finchley Road London NW3 5JJ United Kingdom to Intrust Advisory Limited 1st Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 July 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
24 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
12 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
12 September 2013Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages)
12 September 2013Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages)
12 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
12 September 2013Director's details changed for Peter Von Wussow on 1 December 2009 (2 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
9 November 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 9 November 2011 (1 page)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Mulbarton Management Ltd as a secretary (1 page)
20 April 2010Appointment of Peter Von Wussow as a secretary (1 page)
20 April 2010Appointment of Peter Von Wussow as a secretary (1 page)
20 April 2010Termination of appointment of Mulbarton Management Ltd as a secretary (1 page)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
23 July 2008Return made up to 11/07/08; full list of members (5 pages)
23 July 2008Return made up to 11/07/08; full list of members (5 pages)
18 July 2007Return made up to 11/07/07; full list of members (5 pages)
18 July 2007Return made up to 11/07/07; full list of members (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 11/07/06; full list of members (5 pages)
11 July 2006Return made up to 11/07/06; full list of members (5 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2005Director's particulars changed (1 page)
24 July 2005Director's particulars changed (1 page)
9 July 2005Return made up to 11/07/05; full list of members (5 pages)
9 July 2005Return made up to 11/07/05; full list of members (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 11/07/04; full list of members (5 pages)
7 July 2004Return made up to 11/07/04; full list of members (5 pages)
27 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 11/07/03; full list of members (5 pages)
8 July 2003Return made up to 11/07/03; full list of members (5 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
26 July 2002Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2002Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 July 2002Return made up to 11/07/02; full list of members (5 pages)
24 July 2002Return made up to 11/07/02; full list of members (5 pages)
13 February 2002Registered office changed on 13/02/02 from: finance house 19 craven road london W2 3BP (1 page)
13 February 2002Registered office changed on 13/02/02 from: finance house 19 craven road london W2 3BP (1 page)
23 July 2001Return made up to 11/07/01; full list of members (5 pages)
23 July 2001Return made up to 11/07/01; full list of members (5 pages)
28 July 2000Return made up to 11/07/00; full list of members (5 pages)
28 July 2000Return made up to 11/07/00; full list of members (5 pages)
23 May 2000Accounts for a small company made up to 30 June 1998 (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1998 (6 pages)
29 July 1999Return made up to 11/07/99; full list of members (5 pages)
29 July 1999Return made up to 11/07/99; full list of members (5 pages)
2 December 1998Full accounts made up to 30 June 1997 (11 pages)
2 December 1998Full accounts made up to 30 June 1997 (11 pages)
26 July 1998Return made up to 11/07/98; full list of members (5 pages)
26 July 1998Return made up to 11/07/98; full list of members (5 pages)
1 August 1997Full accounts made up to 30 June 1996 (9 pages)
1 August 1997Full accounts made up to 30 June 1996 (9 pages)
18 July 1997Return made up to 11/07/97; full list of members (5 pages)
18 July 1997Return made up to 11/07/97; full list of members (5 pages)
23 July 1996Return made up to 11/07/96; full list of members (6 pages)
23 July 1996Location of register of members (non legible) (1 page)
23 July 1996Return made up to 11/07/96; full list of members (6 pages)
23 July 1996Location of register of members (non legible) (1 page)
11 June 1996Accounts for a dormant company made up to 30 June 1995 (8 pages)
11 June 1996Accounts for a dormant company made up to 30 June 1995 (8 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
10 October 1995Return made up to 11/07/95; full list of members (14 pages)
10 October 1995Return made up to 11/07/95; full list of members (14 pages)
16 May 1995Auditor's resignation (2 pages)
16 May 1995Auditor's resignation (2 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 30 June 1994 (8 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (362 pages)
25 March 1992Return made up to 31/12/91; full list of members (10 pages)
25 March 1992Return made up to 31/12/91; full list of members (10 pages)
7 June 1991Return made up to 31/12/90; full list of members (11 pages)
7 June 1991Return made up to 31/12/90; full list of members (11 pages)
12 November 1990Full accounts made up to 30 April 1989 (13 pages)
12 November 1990Accounts made up to 30 April 1989 (13 pages)
19 February 1990Memorandum and Articles of Association (5 pages)
19 February 1990Memorandum and Articles of Association (5 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 December 1988Full group accounts made up to 30 April 1988 (17 pages)
2 December 1988Accounts made up to 30 April 1988 (17 pages)