Company NameHowsmoor Developments Limited
Company StatusDissolved
Company Number02052235
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameS W Eighty One Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(13 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Christopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Britwell Salome
Watlington
Oxfordshire
OX49 5LA
Secretary NameJohn Aiton
NationalityBritish
StatusClosed
Appointed29 October 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameDavid Maxwell Freed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 29 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Whiteladies Road
Clifton
Bristol
BS8 1NN
Director NameMr James Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameRoderick Vernon Gibbs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address3 St Jamess Square
London
SW1Y 4JU
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Director NameJohn McKie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Marly Green
North Berwick
East Lothian
EH39 4QX
Scotland
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(6 years, 10 months 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
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleSecretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameSteven Mark Thomasson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1999)
RoleChartered Surveyor
Correspondence AddressDavenfield 6a Park Avenue
Wilmslow
Cheshire
SK9 2JG
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed30 November 1999(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2002)
RoleSolicitor
Correspondence Address35 Wimbolt Street
London
E2 7BX
Secretary NameMr Christopher Joseph Bond
NationalityBritish
StatusResigned
Appointed26 March 2002(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Director NameThomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Clifford
Leeds
West Yorkshire
LS23 6HJ
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed17 October 2002(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wold Road
Burton Latimer
Kettering
Northamptonshire
NN15 5PN
Director NameMrs Lesley Ann Freed
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whiteladies Road
Bristol
BS8 1NN
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed30 April 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1999)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH

Contact

Websitelonmet.co.uk

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dapaul Securities LTD
25.00%
Ordinary A
1 at £1Dapaul Securities LTD
25.00%
Ordinary B
1 at £1London & Metropolitan International Holdings LTD
25.00%
Ordinary A
1 at £1London & Metropolitan International Holdings LTD
25.00%
Ordinary C

Financials

Year2014
Net Worth£11,061
Cash£8,949

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit in to or arising under the contracts , all book and other debts. See the mortgage charge document for full details.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland 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 on the north west of howsmoor lane, mangotsfield, south gloucestershire t/no AV133535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland 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 on the north side of howsmoor lane, mangotsfield, south gloucestershire t/no AV131802. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland 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 and building on the north side of howsmoor lane, mangotsfield, south gloucestershire t/no AV134507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2003Delivered on: 5 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 2000Delivered on: 25 March 2000
Persons entitled: Electricity Supply Nominees Limited

Classification: Charge relating to area c emersons green south gloucestershire
Secured details: In favour of the chargee the liabilities defined in the charge as the aggregate of all the monies and liabilities now due or to become due under clause 15.6 of an agreement dated 22ND march 2000 and/or the charge and outstanding from time to time and all damages losses and liabilities arising from any breach of the same by the company.
Particulars: 1. all the interest of hdl under clause 4 of a land equalisation agreement dated 22 march 2000, 2. all the interest of hdl under a contract contained in clause 14 of an agreement dated 22ND march 2000, 3. all the interest of hdl under a joint disposal agreement dated 22ND march 2000.. see the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at area c west emersons green bristol t/n GR270691, AV253992 and GR268726 all and every estate and interest in or over the property and the proceeds of sale interest in all moneys to be received under any POLIC y of insurance floating security the assets and the proceeds of sale. See the mortgage charge document for full details.
Outstanding
30 November 1999Delivered on: 2 December 1999
Satisfied on: 5 November 2003
Persons entitled: John Laing Property Limited

Classification: Charge by way of legal mortgage and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 30 november 1999.
Particulars: By way of legal mortgage all the freehold and leasehold property and its proceeds of sale vested in or charged to the company at the date of the charge iincluding the registered land. By way of fixed charge all estates or interest all the plant machinery and fixtures and fittings of the company. See the mortgage charge document for full details.
Fully Satisfied
31 March 1990Delivered on: 12 April 1990
Satisfied on: 5 November 2003
Persons entitled: Posti Pankki 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 k/a- howsmoor lane mangotsfield kingswood avon t/nos av 131802 and AV133535.
Fully Satisfied
30 April 1987Delivered on: 19 May 1987
Satisfied on: 26 October 1999
Persons entitled: Postipankki (UK) Limited

Classification: Legal charge
Secured details: £1,300,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of an agreement dated 23.4.87 and/or this charge.
Particulars: F/H land at howmoors lane mangotfield districts of kingswood and northavon county of avon t/n av 13802 and av 133535.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(6 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 July 2015Termination of appointment of David Maxwell Freed as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of David Maxwell Freed as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Lesley Ann Freed as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Lesley Ann Freed as a director on 29 June 2015 (2 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(8 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(8 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
19 March 2014Full accounts made up to 30 June 2013 (13 pages)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 24 Bruton Place London W1J 6NE on 4 December 2013 (1 page)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
4 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
29 June 2012Director's details changed for Mrs Lesley Ann Freed on 2 May 2012 (3 pages)
29 June 2012Director's details changed for David Maxwell Freed on 2 May 2012 (3 pages)
29 June 2012Director's details changed for David Maxwell Freed on 2 May 2012 (3 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (16 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (16 pages)
29 June 2012Director's details changed for Christopher Ian Knowles Harris on 2 May 2012 (3 pages)
29 June 2012Director's details changed for Mrs Lesley Ann Freed on 2 May 2012 (3 pages)
29 June 2012Director's details changed for David Maxwell Freed on 2 May 2012 (3 pages)
29 June 2012Director's details changed for Mrs Lesley Ann Freed on 2 May 2012 (3 pages)
29 June 2012Director's details changed for Christopher Ian Knowles Harris on 2 May 2012 (3 pages)
29 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (16 pages)
29 June 2012Director's details changed for Christopher Ian Knowles Harris on 2 May 2012 (3 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
23 November 2010Full accounts made up to 31 December 2009 (12 pages)
23 November 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Director's details changed for Christopher Ian Knowles Harris on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Christopher Ian Knowles Harris on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Ian Knowles Harris on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 02/05/09; full list of members (5 pages)
1 June 2009Return made up to 02/05/09; full list of members (5 pages)
17 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 November 2008Full accounts made up to 31 March 2008 (14 pages)
21 November 2008Full accounts made up to 31 March 2008 (14 pages)
30 May 2008Return made up to 02/05/08; full list of members (5 pages)
30 May 2008Return made up to 02/05/08; full list of members (5 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
5 September 2007Full accounts made up to 31 March 2007 (13 pages)
5 July 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 November 2006Full accounts made up to 31 December 2005 (15 pages)
27 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
26 May 2006Return made up to 02/05/06; full list of members (8 pages)
4 January 2006Full accounts made up to 31 December 2004 (14 pages)
4 January 2006Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 June 2005Return made up to 02/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Return made up to 02/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
20 January 2005Full accounts made up to 31 December 2003 (15 pages)
20 January 2005Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 May 2004Return made up to 02/05/04; full list of members (8 pages)
20 May 2004Return made up to 02/05/04; full list of members (8 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New secretary appointed (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Resolutions
  • RES13 ‐ Company business 27/10/03
(2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003Resolutions
  • RES13 ‐ Company business 27/10/03
(2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: tempsford hall sandy bedfordshire SG19 2BD (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Registered office changed on 21/11/03 from: tempsford hall sandy bedfordshire SG19 2BD (1 page)
21 November 2003Director resigned (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (8 pages)
5 November 2003Particulars of mortgage/charge (8 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 July 2003New director appointed (3 pages)
14 July 2003Return made up to 02/05/03; full list of members (6 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Return made up to 02/05/03; full list of members (6 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 133 page street london NW7 2ER (1 page)
14 May 2003Registered office changed on 14/05/03 from: 133 page street london NW7 2ER (1 page)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
17 December 2002Full accounts made up to 31 December 2001 (10 pages)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
23 May 2002Return made up to 02/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Return made up to 02/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
31 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(8 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
8 December 1999Registered office changed on 08/12/99 from: 3RD floor devonshire house mayfair place london (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Auditor's resignation (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Auditor's resignation (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 3RD floor devonshire house mayfair place london (1 page)
8 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 December 1999New secretary appointed (2 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 May 1999Return made up to 02/05/99; full list of members (8 pages)
18 May 1999Return made up to 02/05/99; full list of members (8 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 02/05/98; no change of members (7 pages)
15 May 1998Return made up to 02/05/98; no change of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 02/05/97; no change of members (6 pages)
21 May 1997Return made up to 02/05/97; no change of members (6 pages)
28 May 1996Return made up to 02/05/96; full list of members (7 pages)
28 May 1996Return made up to 02/05/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Director resigned;new director appointed (6 pages)
31 October 1995Director resigned;new director appointed (6 pages)
11 May 1995Return made up to 02/05/95; no change of members (12 pages)
11 May 1995Return made up to 02/05/95; no change of members (12 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 December 1988Return made up to 14/11/88; full list of members (7 pages)
29 December 1988Return made up to 14/11/88; full list of members (7 pages)
16 October 1987Company name changed s w eighty one company LIMITED\certificate issued on 19/10/87 (2 pages)
16 October 1987Company name changed s w eighty one company LIMITED\certificate issued on 19/10/87 (2 pages)
3 December 1986Increase in nominal capital (1 page)
3 December 1986Increase in nominal capital (1 page)