Company NameAvatar Limited
DirectorsPaul David England and David Mark Smith
Company StatusActive
Company Number02035853
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed30 April 1995(8 years, 9 months after company formation)
Appointment Duration28 years, 11 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 1993)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1994)
RoleChartered Surveyor
Correspondence AddressUpperfold Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr James Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed10 January 1993(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 May 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Brian Richard John McCarthy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1996)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTopps,21 Cherry Acre
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0SX
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameJohn McKie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(27 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(28 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(28 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(32 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £0.1Balfour Beatty Property Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

8 July 1992Delivered on: 14 July 1992
Satisfied on: 20 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being land having a frontage to & being bounded by hurst st, claybrook st, pershore st, & ladywell walk city of birmingham with buildings & fixtures & a & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1990Delivered on: 23 January 1990
Satisfied on: 12 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the river arun at littlehampton west sussex title no P124793.
Fully Satisfied
27 July 1989Delivered on: 5 August 1989
Satisfied on: 24 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13-6-89 as amended by a further facility letter dated 21-7-89.
Particulars: All the company's interest in land and premises comprised in a building agreement dated 18-4-89 re: 22-28 dean street newcastle upon tyne.
Fully Satisfied
10 May 1989Delivered on: 22 May 1989
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or rightacres property company limited to the chargee, under the terms of a loan agreement dated 10/5/89 on any account whatsoever.
Particulars: F/H property of title nos WA174355 WA135771, wa 228048, WA228047 wa 234025, together with all fixtures and fittings (inc trade) fixed plant and machinery fixed charge over all monies standing to the credit of account no 50016101.
Outstanding

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr David Mark Smith as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
6 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
18 July 2018Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages)
18 July 2018Cessation of Balfour Beatty Property Investments Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(4 pages)
9 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(4 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (4 pages)
1 October 2014Full accounts made up to 31 December 2013 (4 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(4 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 November 2010Memorandum and Articles of Association (31 pages)
17 November 2010Memorandum and Articles of Association (31 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2010Statement of company's objects (2 pages)
17 November 2010Statement of company's objects (2 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2010Annual return made up to 31 May 2010 (15 pages)
10 June 2010Annual return made up to 31 May 2010 (15 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
8 July 2009Return made up to 31/05/09; full list of members (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 June 2004Return made up to 31/05/04; no change of members (5 pages)
15 June 2004Return made up to 31/05/04; no change of members (5 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 July 2003Full accounts made up to 31 December 2002 (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
24 April 2002Full accounts made up to 31 December 2001 (8 pages)
24 April 2002Full accounts made up to 31 December 2001 (8 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 June 1999Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page)
20 June 1999Registered office changed on 20/06/99 from: 3RD floor devonshire house mayfair place london (1 page)
20 June 1999Return made up to 31/05/99; no change of members (7 pages)
20 June 1999Return made up to 31/05/99; no change of members (7 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Return made up to 31/05/98; no change of members (7 pages)
22 June 1998Return made up to 31/05/98; no change of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
18 June 1997Return made up to 31/05/97; full list of members (7 pages)
18 June 1997Return made up to 31/05/97; full list of members (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
30 June 1996Return made up to 31/05/96; no change of members (5 pages)
30 June 1996Return made up to 31/05/96; no change of members (5 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
20 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
5 January 1990Ad 15/12/89--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
5 January 1990Ad 15/12/89--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)