Company NameDeemark Limited
Company StatusActive
Company Number02088103
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(20 years, 3 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParkway House
Sheen Lane East Sheen
London
Richmond
SW14 8LS
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(29 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameRobert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameSaghir Ahmad Khan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1997)
RoleAccountant
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameCharles Lawrence Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1994)
RoleChartered Surveyor
Correspondence AddressParway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameCharles Lawrence Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1994)
RoleChartered Surveyor
Correspondence AddressParway House Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameSaghir Ahmad Khan
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 9 months after company formation)
Appointment Duration20 years (resigned 13 November 2012)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameAnne Marie Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2008)
RoleCompany Director
Correspondence Address93 Pond Park Road
Lisburn
County Antrim
BT28 3RF
Northern Ireland
Director NameAsim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(25 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameAsim Ali Khan
StatusResigned
Appointed13 November 2012(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Paul Christopher Schorb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(29 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Johns House East Street
Leicester
LE1 6NB
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Johns House East Street
Leicester
LE1 6NB
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(29 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

751 at £1Asim Ali Khan
7.51%
Ordinary
552 at £1London & Surrey Property Holdings Limited
5.52%
Ordinary
4.1k at £1Adam Clive Smith
40.90%
Ordinary
3.4k at £1Caroline Anesta Ganjou
34.09%
Ordinary
1.2k at £1Richard Lawrence Smith
11.98%
Ordinary

Financials

Year2014
Turnover£317,162
Net Worth£4,626,484
Cash£103,116
Current Liabilities£100,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 206 & 208 upper richmond road london t/no 386841.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H brook lane business centre brook lane north brentford t/no NGL510135; NGL519569; NGL523193 and AGL60382.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H brook lane business centre brook lane north brentford t/no NGL542535.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H 128 hammersmith road london t/no BGL44900.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 241 to 245 high road london t/no EGL395463.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H unit 11 isleworth business centre st john's road london t/no NGL558432.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 137 st margaret's road london t/no MX417381.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2, 4, 6 + 8 thornsett road london t/no 113670 and 132456.
Outstanding
15 October 2009Delivered on: 28 October 2009
Satisfied on: 13 March 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all property and assets both present and future and from time to time owned by the company or which the company has an interest.
Fully Satisfied
15 October 2009Delivered on: 28 October 2009
Satisfied on: 13 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land being 11 isleworth business complex st.john's road isleworth TW7 6NL with title no. NGL558432 freehold property known as imex spaces business centre brook lane north brentford TW8 0PP comprised in title numbers NGL510135 NGL523193 and ngl 542535 freehold land being 206 and 208 upper richmond road london SW5 6TD title number 386841 for details of further properties please refer to form MG01 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
21 September 1999Delivered on: 25 September 1999
Satisfied on: 28 August 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 146-154 (even) and 162-170 (even) streatham hill london.
Fully Satisfied
21 September 1999Delivered on: 25 September 1999
Satisfied on: 28 August 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 146-154 (even) and 162-170 (even) streatham hill london t/no TGL34317 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
16 September 1991Delivered on: 26 September 1991
Satisfied on: 28 August 2013
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132/140, 146/154 and 162/170 streatham hill london SW2 floating charge over the & the goodwill of the business (if any). Undertaking and all property and assets. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 May 1987Delivered on: 29 May 1987
Satisfied on: 11 February 1995
Persons entitled: The Governor and Company of the Bank of Ireland

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 132,134,136,138 & 140 streatham hill london SW2 together with all buildings and fixtures and any goodwill attaching to the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1987Delivered on: 29 May 1987
Satisfied on: 11 February 1995
Persons entitled: The Governor and Company of the Bank of Ireland

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 146/154 (even) and 162/170 (even) streatham hill london SW2 together with all buildings and fixtures and any goodwill attaching to the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 October 2023Change of details for Glenstone Property Plc as a person with significant control on 10 January 2022 (2 pages)
10 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Termination of appointment of Adam Clive Smith as a director on 7 March 2023 (1 page)
18 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
16 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Registered office address changed from Parkway House Sheen Lane East Sheen London SW14 8LS to 6 Duke Street London W1U 3EN on 10 January 2022 (1 page)
27 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Andrew James Pickering as a director on 31 March 2021 (1 page)
6 April 2021Appointment of Robert Patrick Maybury as a director on 1 April 2021 (2 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (20 pages)
8 October 2018Satisfaction of charge 020881030008 in full (1 page)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
8 October 2018Satisfaction of charge 020881030013 in full (1 page)
8 October 2018Satisfaction of charge 020881030015 in full (1 page)
8 October 2018Satisfaction of charge 020881030010 in full (1 page)
8 October 2018Satisfaction of charge 020881030014 in full (1 page)
8 October 2018Satisfaction of charge 020881030009 in full (1 page)
8 October 2018Satisfaction of charge 020881030011 in full (1 page)
8 October 2018Satisfaction of charge 020881030016 in full (1 page)
8 October 2018Satisfaction of charge 020881030012 in full (1 page)
1 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (18 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
17 January 2017Confirmation statement made on 20 October 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 20 October 2016 with updates (7 pages)
30 December 2016Full accounts made up to 31 March 2016 (21 pages)
30 December 2016Full accounts made up to 31 March 2016 (21 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
10 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
11 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
11 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(6 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(6 pages)
15 November 2015Full accounts made up to 30 April 2015 (12 pages)
15 November 2015Full accounts made up to 30 April 2015 (12 pages)
13 March 2015Satisfaction of charge 7 in full (1 page)
13 March 2015Satisfaction of charge 6 in full (2 pages)
13 March 2015Satisfaction of charge 7 in full (1 page)
13 March 2015Satisfaction of charge 6 in full (2 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
16 December 2014Registration of charge 020881030013, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030008, created on 15 December 2014 (20 pages)
16 December 2014Registration of charge 020881030010, created on 15 December 2014 (18 pages)
16 December 2014Registration of charge 020881030016, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030012, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030013, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030012, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030016, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030015, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030015, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030010, created on 15 December 2014 (18 pages)
16 December 2014Registration of charge 020881030014, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030009, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030008, created on 15 December 2014 (20 pages)
16 December 2014Registration of charge 020881030011, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030009, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030011, created on 15 December 2014 (19 pages)
16 December 2014Registration of charge 020881030014, created on 15 December 2014 (19 pages)
19 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(6 pages)
19 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(6 pages)
12 May 2014Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 12 May 2014 (1 page)
24 December 2013Full accounts made up to 30 April 2013 (13 pages)
24 December 2013Full accounts made up to 30 April 2013 (13 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(6 pages)
28 August 2013Satisfaction of charge 3 in full (4 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Satisfaction of charge 5 in full (4 pages)
28 August 2013Satisfaction of charge 3 in full (4 pages)
28 August 2013Satisfaction of charge 4 in full (4 pages)
28 August 2013Satisfaction of charge 4 in full (4 pages)
27 February 2013Appointment of Asim Ali Khan as a director (2 pages)
27 February 2013Appointment of Asim Ali Khan as a secretary (2 pages)
27 February 2013Appointment of Asim Ali Khan as a director (2 pages)
27 February 2013Termination of appointment of Saghir Khan as a secretary (1 page)
27 February 2013Appointment of Asim Ali Khan as a secretary (2 pages)
27 February 2013Termination of appointment of Saghir Khan as a secretary (1 page)
10 January 2013Full accounts made up to 30 April 2012 (12 pages)
10 January 2013Full accounts made up to 30 April 2012 (12 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 30 April 2011 (12 pages)
25 November 2011Full accounts made up to 30 April 2011 (12 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Charles Smith as a director (2 pages)
9 December 2010Full accounts made up to 30 April 2010 (13 pages)
9 December 2010Full accounts made up to 30 April 2010 (13 pages)
9 December 2010Termination of appointment of Charles Smith as a director (2 pages)
1 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
7 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2009Appointment terminated director anne smith (1 page)
28 May 2009Appointment terminated director anne smith (1 page)
18 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
24 November 2008Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page)
24 November 2008Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Return made up to 20/10/08; full list of members (6 pages)
20 November 2008Return made up to 20/10/08; full list of members (6 pages)
17 January 2008Full accounts made up to 30 April 2007 (14 pages)
17 January 2008Full accounts made up to 30 April 2007 (14 pages)
13 December 2007Return made up to 20/10/07; full list of members (6 pages)
13 December 2007Return made up to 20/10/07; full list of members (6 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
7 January 2007Full accounts made up to 30 April 2006 (13 pages)
7 January 2007Full accounts made up to 30 April 2006 (13 pages)
10 November 2006Return made up to 20/10/06; full list of members (5 pages)
10 November 2006Return made up to 20/10/06; full list of members (5 pages)
16 December 2005Full accounts made up to 30 April 2005 (10 pages)
16 December 2005Full accounts made up to 30 April 2005 (10 pages)
24 November 2005Return made up to 20/10/05; full list of members (5 pages)
24 November 2005Return made up to 20/10/05; full list of members (5 pages)
1 December 2004Full accounts made up to 30 April 2004 (10 pages)
1 December 2004Full accounts made up to 30 April 2004 (10 pages)
15 November 2004Return made up to 20/10/04; full list of members (5 pages)
15 November 2004Return made up to 20/10/04; full list of members (5 pages)
23 January 2004Full accounts made up to 30 April 2003 (10 pages)
23 January 2004Full accounts made up to 30 April 2003 (10 pages)
28 November 2003Return made up to 20/10/03; full list of members (5 pages)
28 November 2003Return made up to 20/10/03; full list of members (5 pages)
19 December 2002Return made up to 20/10/02; full list of members (5 pages)
19 December 2002Return made up to 20/10/02; full list of members (5 pages)
13 December 2002Full accounts made up to 30 April 2002 (12 pages)
13 December 2002Full accounts made up to 30 April 2002 (12 pages)
6 November 2001Return made up to 20/10/01; full list of members (5 pages)
6 November 2001Return made up to 20/10/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
1 October 2001Full accounts made up to 30 April 2001 (12 pages)
1 October 2001Full accounts made up to 30 April 2001 (12 pages)
6 November 2000Return made up to 20/10/00; full list of members (5 pages)
6 November 2000Return made up to 20/10/00; full list of members (5 pages)
3 November 2000Full accounts made up to 30 April 2000 (11 pages)
3 November 2000Full accounts made up to 30 April 2000 (11 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
12 November 1999Return made up to 20/10/99; full list of members (3 pages)
12 November 1999Return made up to 20/10/99; full list of members (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Full accounts made up to 30 April 1998 (12 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Full accounts made up to 30 April 1998 (12 pages)
5 February 1998Full accounts made up to 30 April 1997 (12 pages)
5 February 1998Full accounts made up to 30 April 1997 (12 pages)
3 December 1997Return made up to 20/10/97; full list of members (6 pages)
3 December 1997Return made up to 20/10/97; full list of members (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director's particulars changed (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 30 April 1996 (11 pages)
9 December 1996Full accounts made up to 30 April 1996 (11 pages)
29 November 1996Return made up to 20/10/96; full list of members (6 pages)
29 November 1996Return made up to 20/10/96; full list of members (6 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Return made up to 20/10/95; full list of members (5 pages)
11 February 1996Return made up to 20/10/95; full list of members (5 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 December 1995Full accounts made up to 30 April 1995 (11 pages)
7 December 1995Full accounts made up to 30 April 1995 (11 pages)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 February 1987Alter mem and arts (1 page)
18 February 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1987Alter mem and arts (1 page)
9 January 1987Incorporation (15 pages)
9 January 1987Incorporation (15 pages)