Company NamePentagon Business Centres Limited
Company StatusDissolved
Company Number02024094
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(21 years after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed29 May 2007(21 years after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameMr Keith Desmond Woods
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(21 years after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameMrs Helen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(21 years after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Secretary NameSteven John Payne
NationalityBritish
StatusClosed
Appointed03 March 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2012)
RoleAccountant
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameGareth Huw Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD
Director NameMr Charles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 January 1993)
RoleChartered Accountant
Correspondence Address62 Scarsdale Villas
London
W8 6PP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameGraham Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressWavertree
20 St Peters Road
St. Margarets, Twickenham
Middlesex
TW1 1QX
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1995)
RoleChartered Accoutnant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1994)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameKeith Sutherland Pringle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1994)
RoleChartered Surveyor
Correspondence Address96 Menock Road
Kings Park
Glasgow
Lanarkshire
G44 5SE
Scotland
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 20 June 1995)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Director NameMr Nicolae Christopher Ratiu
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 May 2007)
RoleProperty Investment/Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Clifton Hill
London
NW8 0QE
Director NameKeith Sutherland Pringle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1996)
RoleChartered Surveyor
Correspondence Address5 Corrour Road
Newlands
Glasgow
G43 2DT
Scotland
Director NamePhilip Michael Ingham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 1997)
RoleChartered Surveyor
Correspondence Address27 Braeside Avenue
Sevenoaks
Kent
TN13 2JJ
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 April 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Secretary NameMollie Lotery
NationalityBritish
StatusResigned
Appointed04 April 1997(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address21a Norland Square
London
W11 4PU
Director NameMollie Lotery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2002)
RoleSecretary
Correspondence Address21a Norland Square
London
W11 4PU
Secretary NameMr Anil Dave
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Director NameCheryl Low
Date of BirthJuly 1979 (Born 44 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 2007(20 years, 11 months after company formation)
Appointment Duration1 month (resigned 29 May 2007)
RoleAccountant
Correspondence Address2 Church Cottages Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BJ
Secretary NameMr Michael Francis Megan
NationalityIrish
StatusResigned
Appointed29 May 2007(21 years after company formation)
Appointment Duration1 year (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Highlands
Newbury
Berkshire
RG14 6NZ
Secretary NameMiss Sally Ann Maclean
NationalityBritish
StatusResigned
Appointed23 June 2008(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2009)
RoleSecretary
Correspondence Address2 Fairfax Place
Newbury
Berkshire
RG14 6NL

Location

Registered AddressSovereign House 1 Albert Place
Finchley
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 April 2012Statement of capital on 17 April 2012
  • GBP 1
(4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 April 2012Solvency statement dated 11/04/12 (1 page)
17 April 2012Statement of capital on 17 April 2012
  • GBP 1
(4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 April 2012Statement by Directors (5 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 April 2012Solvency Statement dated 11/04/12 (1 page)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2012Statement by directors (5 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Peter Griffiths Gubb on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Michael Francis Megan on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Keith Desmond Woods on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
6 February 2012Director's details changed for Gareth Huw Evans on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Steven John Payne on 6 February 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Keith Desmond Woods on 3 January 2012 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Auditor's resignation (1 page)
15 February 2011Auditor's resignation (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 9 (13 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 9 (13 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 December 2008 (14 pages)
27 January 2010Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Keith Desmond Woods on 22 October 2009 (2 pages)
24 April 2009Resolutions
  • RES13 ‐ Section 175 and 173(2) comp act 2006 quoted 20/02/2009
(4 pages)
24 April 2009Resolutions
  • RES13 ‐ Section 175 and 173(2) comp act 2006 quoted 20/02/2009
(4 pages)
24 April 2009Return made up to 31/12/08; full list of members (4 pages)
24 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Director appointed gareth huw evans (3 pages)
2 April 2009Director appointed gareth huw evans (3 pages)
26 March 2009Appointment terminated secretary sally maclean (1 page)
26 March 2009Appointment Terminated Secretary sally maclean (1 page)
26 March 2009Secretary appointed steven john payne (2 pages)
26 March 2009Secretary appointed steven john payne (2 pages)
26 March 2009Registered office changed on 26/03/2009 from st. Catherine's house oxford square, oxford street newbury berkshire RG14 1JQ united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from st. Catherine's house oxford square, oxford street newbury berkshire RG14 1JQ united kingdom (1 page)
6 March 2009Full accounts made up to 31 December 2007 (15 pages)
6 March 2009Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Secretary's change of particulars / sally maclean / 26/09/2008 (2 pages)
8 October 2008Secretary's change of particulars / sally maclean / 26/09/2008 (2 pages)
8 October 2008Secretary's Change of Particulars / sally maclean / 26/09/2008 / Street was: dormer close, now: fairfax place (2 pages)
8 October 2008Secretary's Change of Particulars / sally maclean / 26/09/2008 / HouseName/Number was: 8, now: 2; Street was: fairfax place, now: dormer close; Post Code was: RG14 2RZ, now: RG14 6NL (2 pages)
27 June 2008Registered office changed on 27/06/2008 from mulberry house old bath road newbury berkshire RG14 1QL (1 page)
27 June 2008Registered office changed on 27/06/2008 from mulberry house old bath road newbury berkshire RG14 1QL (1 page)
26 June 2008Appointment Terminated Secretary michael megan (1 page)
26 June 2008Secretary appointed miss sally ann maclean (1 page)
26 June 2008Secretary appointed miss sally ann maclean (1 page)
26 June 2008Appointment terminated secretary michael megan (1 page)
31 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
31 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2007Particulars of mortgage/charge (7 pages)
1 August 2007Particulars of mortgage/charge (7 pages)
31 July 2007Declaration of assistance for shares acquisition (17 pages)
31 July 2007Declaration of assistance for shares acquisition (17 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007New director appointed (3 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 54-62 regent street london W1B 5RE (1 page)
25 June 2007Registered office changed on 25/06/07 from: 54-62 regent street london W1B 5RE (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Full accounts made up to 31 December 1999 (13 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 December 1998 (13 pages)
30 December 1999Full accounts made up to 31 December 1998 (13 pages)
28 May 1999Return made up to 31/12/98; no change of members (6 pages)
28 May 1999Return made up to 31/12/98; no change of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Auditor's resignation (1 page)
15 April 1998Auditor's resignation (1 page)
2 March 1998Full accounts made up to 31 December 1996 (12 pages)
2 March 1998Full accounts made up to 31 December 1996 (12 pages)
1 February 1998Return made up to 31/12/97; no change of members (6 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 243 knightsbridge london SW7 1DH (1 page)
29 October 1997Registered office changed on 29/10/97 from: 243 knightsbridge london SW7 1DH (1 page)
6 May 1997Ad 04/04/97--------- £ si 1550000@1=1550000 £ ic 1001/1551001 (2 pages)
6 May 1997Nc inc already adjusted 04/04/97 (1 page)
6 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997Ad 04/04/97--------- £ si 1550000@1=1550000 £ ic 1001/1551001 (2 pages)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997Nc inc already adjusted 04/04/97 (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
7 February 1997Return made up to 31/12/96; full list of members (25 pages)
7 February 1997Return made up to 31/12/96; full list of members (25 pages)
10 January 1997New director appointed (7 pages)
10 January 1997New director appointed (7 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
16 September 1996New director appointed (8 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Director resigned;new director appointed (6 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
16 July 1992Company name changed skillion self storage LIMITED\certificate issued on 17/07/92 (2 pages)
16 July 1992Company name changed skillion self storage LIMITED\certificate issued on 17/07/92 (2 pages)
16 March 1992Memorandum and Articles of Association (5 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1992Memorandum and Articles of Association (5 pages)
16 March 1992Ad 19/02/92--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1992Ad 19/02/92--------- £ si 900@1=900 £ ic 101/1001 (2 pages)
30 January 1991Ad 19/12/90--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 January 1991Ad 19/12/90--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 February 1989Company name changed\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed\certificate issued on 16/02/89 (2 pages)
13 November 1987Return made up to 15/04/87; full list of members (12 pages)
13 November 1987Return made up to 15/04/87; full list of members (12 pages)
26 October 1987Full accounts made up to 31 December 1986 (11 pages)
26 October 1987Full accounts made up to 31 December 1986 (11 pages)
12 January 1987Company name changed skillion storehouses LIMITED\certificate issued on 12/01/87 (2 pages)
12 January 1987Company name changed skillion storehouses LIMITED\certificate issued on 12/01/87 (2 pages)
30 May 1986Incorporation (15 pages)
30 May 1986Certificate of Incorporation (2 pages)
30 May 1986Certificate of Incorporation (2 pages)
30 May 1986Incorporation (15 pages)