Company NameShirec Limited
Company StatusDissolved
Company Number02092754
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(30 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed27 March 2002(15 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2015(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameSusanna Bridgette Church
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood
Micheldever
Winchester
Hampshire
SO21 2BA
Director NameLord Marsh Of Mannington Richard William Marsh
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address25 Moreton Terrace
London
SW1V 2NS
Director NameMr Richard Anthony Finlay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 3 months after company formation)
Appointment Duration-1 years, 4 months (resigned 02 September 1991)
RoleConstruction Director
Correspondence AddressFlintstones St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NamePaul Mario Bak
NationalityBritish
StatusResigned
Appointed25 April 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressGreenacres August Lane
Farley Green
Guildford
Surrey
GU5 9DP
Director NameNicholas Geoffrey King
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2002)
RoleHousebuilder
Correspondence AddressGrove Mill
Windmill Hill
Coleshill
Bucks
HP7 0LZ
Director NameMr Richard Anthony Finlay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 October 1995)
RoleHousebuilder
Correspondence AddressFlintstones St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameNicholas Geoffrey King
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2002)
RoleHousebuilder
Correspondence AddressGrove Mill
Windmill Hill
Coleshill
Bucks
HP7 0LZ
Director NameJane Carol King
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1999)
RoleSales Director
Correspondence AddressPiccadily House Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3NX
Director NamePeter Merry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2002)
RoleAccountant
Correspondence Address82 Kings Ride
Penn
High Wycombe
Buckinghamshire
HP10 8BP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed30 April 2011(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(30 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed02 March 2005(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitenkhomes.com

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £0.05City & Central Shops LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 November 1990Delivered on: 29 November 1990
Satisfied on: 23 January 1997
Persons entitled: Natwest Investment Bank Limitedhe Banks)(As Trustee for Itself, the Facility Agent and T

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the originial debenture and the original deed (as defined).
Particulars: The property undertaking and assets mortgaged and charged by the original debenture and the original deed.
Fully Satisfied
15 June 1989Delivered on: 26 June 1989
Satisfied on: 23 January 1997
Persons entitled: Natwest Investment Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under or in connection with the counter indemnity dated 15.6.89 and this agreement.
Particulars: All the company's present and future right title & interest to or in any deposit account with county lease management limited (please see doc M395 for full details).
Fully Satisfied
21 March 1989Delivered on: 4 April 1989
Satisfied on: 23 January 1997
Persons entitled: Natwest Investment Bank Limited

Classification: Deed of charge over shares in charles church developments PLC
Secured details: All monies due or to become due from the company to the chargee as trustee for itself, for the faciltiy agent and for the banks under or in connection with any security document.
Particulars: I) by way of first fixed legal charge all and any title in the issued share capital of "developments" ii) all dividends, interest, accretions, rights etc (cont. See form 395 for full details).
Fully Satisfied
21 March 1989Delivered on: 4 April 1989
Satisfied on: 27 March 2002
Persons entitled: Natwest Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself, for the facility agent and for the banks under or in connection with any security document.
Particulars: By way of first floating charge all of the. Undertaking and all property and assets.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(5 pages)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Ls Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3
(5 pages)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (7 pages)
23 December 2013Full accounts made up to 31 March 2013 (7 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
27 September 2012Statement of capital on 27 September 2012
  • GBP 3
(4 pages)
27 September 2012Statement by directors (1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 3
(4 pages)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Statement by directors (1 page)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Solvency statement dated 25/09/12 (1 page)
27 September 2012Solvency statement dated 25/09/12 (1 page)
12 July 2012Full accounts made up to 31 March 2012 (8 pages)
12 July 2012Full accounts made up to 31 March 2012 (8 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
18 April 2012Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (8 pages)
23 December 2011Full accounts made up to 31 March 2011 (8 pages)
23 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
23 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
23 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
23 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
23 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
23 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
23 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
23 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
16 June 2009Full accounts made up to 31 March 2009 (8 pages)
16 June 2009Full accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director land securities portfolio management LIMITED (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 25/04/07; full list of members (5 pages)
5 June 2007Return made up to 25/04/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 25/04/06; full list of members (5 pages)
27 April 2006Return made up to 25/04/06; full list of members (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 25/04/05; full list of members (5 pages)
1 June 2005Return made up to 25/04/05; full list of members (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (11 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
29 April 2004Return made up to 25/04/04; full list of members (5 pages)
29 April 2004Return made up to 25/04/04; full list of members (5 pages)
15 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 April 2003Return made up to 25/04/03; full list of members (5 pages)
29 April 2003Return made up to 25/04/03; full list of members (5 pages)
18 March 2003Full accounts made up to 31 March 2002 (11 pages)
18 March 2003Full accounts made up to 31 March 2002 (11 pages)
6 March 2003Full accounts made up to 31 December 2001 (11 pages)
6 March 2003Full accounts made up to 31 December 2001 (11 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
3 February 2003Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
3 February 2003Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
27 May 2002Return made up to 25/04/02; full list of members (5 pages)
27 May 2002Return made up to 25/04/02; full list of members (5 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 regius court church road penn high wycombe buckinghamshire HP10 8RL (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 regius court church road penn high wycombe buckinghamshire HP10 8RL (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Director resigned (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 May 2000Return made up to 25/04/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Full accounts made up to 31 December 1999 (11 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Return made up to 25/04/99; no change of members (4 pages)
7 May 1999Return made up to 25/04/99; no change of members (4 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (12 pages)
13 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 May 1998Return made up to 25/04/98; no change of members
  • 363(287) ‐ Registered office changed on 28/05/98
(4 pages)
28 May 1998Return made up to 25/04/98; no change of members
  • 363(287) ‐ Registered office changed on 28/05/98
(4 pages)
27 January 1998Registered office changed on 27/01/98 from: the old granary aylesbury road monks risborough buckinghamshire HP27 9JF (1 page)
27 January 1998Registered office changed on 27/01/98 from: the old granary aylesbury road monks risborough buckinghamshire HP27 9JF (1 page)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
4 March 1997Auditor's resignation (1 page)
4 March 1997Auditor's resignation (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Company name changed nicholas king holdings LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed nicholas king holdings LIMITED\certificate issued on 13/01/97 (2 pages)
15 April 1996Return made up to 25/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 1996Return made up to 25/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 1996Registered office changed on 29/03/96 from: hughenden chase denner hill great missenden buckinghamshire HP16 0JJ (1 page)
29 March 1996Registered office changed on 29/03/96 from: hughenden chase denner hill great missenden buckinghamshire HP16 0JJ (1 page)
25 February 1996Full accounts made up to 31 August 1995 (13 pages)
25 February 1996Full accounts made up to 31 August 1995 (13 pages)
17 February 1996Auditor's resignation (1 page)
17 February 1996Auditor's resignation (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
20 November 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
20 November 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
26 September 1995Re-registration of Memorandum and Articles (66 pages)
26 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 September 1995Application for reregistration from PLC to private (1 page)
26 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 1995Application for reregistration from PLC to private (1 page)
26 September 1995Re-registration of Memorandum and Articles (16 pages)
26 September 1995Re-registration of Memorandum and Articles (66 pages)
26 September 1995Re-registration of Memorandum and Articles (16 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 September 1995Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
3 May 1995Return made up to 25/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Location of debenture register (2 pages)
3 May 1995Return made up to 25/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Location of debenture register (2 pages)
29 March 1995Full accounts made up to 31 August 1994 (11 pages)
29 March 1995Full accounts made up to 31 August 1994 (11 pages)
7 March 1995Company name changed charles church holdings PLC\certificate issued on 08/03/95 (2 pages)
7 March 1995Company name changed charles church holdings PLC\certificate issued on 08/03/95 (2 pages)
21 December 1994Full accounts made up to 31 August 1993 (11 pages)
21 December 1994Full accounts made up to 31 August 1993 (11 pages)
12 June 1994Return made up to 25/04/94; no change of members (6 pages)
12 June 1994Return made up to 25/04/94; no change of members (6 pages)
1 July 1993Full accounts made up to 31 August 1992 (14 pages)
1 July 1993Full accounts made up to 31 August 1992 (14 pages)
24 May 1993Return made up to 25/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1993Return made up to 25/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1992Auditor's resignation (1 page)
21 August 1992Auditor's resignation (1 page)
20 May 1992Full accounts made up to 31 August 1991 (15 pages)
20 May 1992Full accounts made up to 31 August 1991 (15 pages)
2 February 1992Full group accounts made up to 31 August 1990 (23 pages)
2 February 1992Full group accounts made up to 31 August 1990 (23 pages)
15 February 1990Full group accounts made up to 31 August 1989 (20 pages)
15 February 1990Full group accounts made up to 31 August 1989 (20 pages)
18 April 1989Full accounts made up to 31 August 1988 (11 pages)
18 April 1989Full accounts made up to 31 August 1988 (11 pages)
14 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(37 pages)
14 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(37 pages)
11 April 1989S-div (1 page)
11 April 1989Nc inc already adjusted (1 page)
11 April 1989Nc inc already adjusted (1 page)
11 April 1989S-div (1 page)
11 April 1989Wd 29/03/89 ad 04/04/89--------- premium £ si [email protected]=60945 £ ic 100/61045 (4 pages)
11 April 1989Wd 29/03/89 ad 04/04/89--------- premium £ si [email protected]=60945 £ ic 100/61045 (4 pages)
10 April 1989Application for reregistration from private to PLC (1 page)
10 April 1989Application for reregistration from private to PLC (1 page)
10 April 1989Declaration on reregistration from private to PLC (1 page)
10 April 1989Declaration on reregistration from private to PLC (1 page)
4 April 1989Particulars of mortgage/charge (8 pages)
4 April 1989Particulars of mortgage/charge (8 pages)
5 February 1989Full accounts made up to 31 August 1987 (10 pages)
5 February 1989Full accounts made up to 31 August 1987 (10 pages)
23 January 1987Incorporation (16 pages)
23 January 1987Incorporation (16 pages)