Company NameCornlodge Properties Limited
Company StatusActive
Company Number02109028
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(8 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
Mayfair
London
W1K 4QB
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(29 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE
Director NameMr Geoffrey Bruce Hoffman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hillway
London
N6 6DP
Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMr David Laurence Edelman
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameRosaleen Norkett
NationalityIrish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressFernside
155 Ridge Lane
Watford
Herts
WD1 3SU
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameMr George Wilfred Stout
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Refectory
25 The Old Convent Moat Road
East Grinstead
West Sussex
RH19 3RS
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Group 10 Grosvenor Street
London
W1K 4QB
Secretary NameMr Isidore Michael Carivalis
NationalityBritish
StatusResigned
Appointed08 January 1996(8 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 11
5-6 Bramham Gardens
London
SW5 0JQ
Secretary NameMr Marc Edward Charles Gilbard
NationalityBritish
StatusResigned
Appointed08 August 1996(9 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 August 1996)
RoleChartered Surveyor
Correspondence AddressHolly Cottage Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed28 August 1996(9 years, 5 months after company formation)
Appointment Duration16 years (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeerleap House
Deerleap Road
Westcott
Surrey
RH4 3LE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(26 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
Mayfair
London
W1J 8PE

Location

Registered AddressMoorfield Group
10 Grosvenor Street
London
W1K 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Curzon Street Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

27 June 2001Delivered on: 7 July 2001
Satisfied on: 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the deed.
Particulars: L/H property k/a 121,123 and 124 brooker road waltham abbey t/no EX412159 together with. 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. See the mortgage charge document for full details.
Fully Satisfied
5 October 1998Delivered on: 12 October 1998
Satisfied on: 4 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under a facility letter dated 17 september 1998.
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. See the mortgage charge document for full details.
Fully Satisfied
5 October 1998Delivered on: 12 October 1998
Satisfied on: 4 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the facility letter dated 17 september 1998.
Particulars: The l/h property k/a land and buildings on the west side of island farm avenue and the east side fo central avenue west molesey t/n SY630924 the f/h property k/a 4, 4S, 4B, 4C and 6 high street yiewsley west drayton t/n NGL336007 the f/h property k/a land adjoining 6 high street t/n MX219538 (for details of further properties charged please refer to form 395). together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
8 June 1992Delivered on: 16 June 1992
Satisfied on: 8 September 1997
Persons entitled: County Natwest Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of legal mortgage the f/h property k/a 218/222(even numbers) high st erdington t/n WK73181 the f/h property k/a 11-15 victoria st wolverhampton t/n sf 99791 the f/h property k/a 170 high st lincoln t/n LL50389 by way of fixed charge rents now owing or hereafter to become due to the company in respect of the properties. (See FORM395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1992Delivered on: 10 February 1992
Satisfied on: 13 February 1998
Persons entitled: Bristol and West Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title interesst in the balance for the time being on account no.23989950 With the yorkshire bank PLC.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 13 February 1998
Persons entitled: Bristol and West Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 high st. Lincoln t/n ll 50389 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 13 February 1998
Persons entitled: Bristol and West Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 218-222 high st. Erdington birmingham t/n wk 73181 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 13 February 1998
Persons entitled: Bristol and West Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11-15 victoria st.wolverhampton t/n sf 99791 fixed charge over all movable plant machinery implements utensils furniture and equipment floating charge over undertaking and all property and assets.
Fully Satisfied
27 June 2001Delivered on: 10 July 2001
Satisfied on: 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")

Classification: Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Secured details: All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the security beneficiaries by any group company whether pursuant to the guarantee or otherwise.
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. See the mortgage charge document for full details.
Fully Satisfied
29 January 1992Delivered on: 1 February 1992
Satisfied on: 13 February 1998
Persons entitled: Bristol and West Building Society

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.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 November 2019Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages)
17 August 2017Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages)
17 August 2017Change of details for Curzon Street Investments Limited as a person with significant control on 3 August 2017 (2 pages)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
3 February 2017Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page)
3 February 2017Appointment of Mr Steven Hall as a director on 12 January 2017 (2 pages)
3 February 2017Termination of appointment of Saira Johnston as a director on 12 January 2017 (1 page)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(7 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
18 November 2014Appointment of Mrs Saira Johnston as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
20 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
16 August 2012Full accounts made up to 31 December 2011 (11 pages)
10 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2012Statement of capital on 10 May 2012
  • GBP 100
(4 pages)
10 May 2012Statement by directors (1 page)
10 May 2012Solvency statement dated 09/05/12 (1 page)
10 May 2012Statement of capital on 10 May 2012
  • GBP 100
(4 pages)
10 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2012Solvency statement dated 09/05/12 (1 page)
10 May 2012Statement by directors (1 page)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (10 pages)
9 August 2011Full accounts made up to 31 December 2010 (10 pages)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (11 pages)
24 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
8 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 December 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 (10 pages)
23 December 2009Annual return made up to 14 December 2009 (10 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
28 January 2009Return made up to 14/12/08; full list of members (6 pages)
28 January 2009Return made up to 14/12/08; full list of members (6 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
6 March 2008Return made up to 14/12/07; no change of members (7 pages)
6 March 2008Return made up to 14/12/07; no change of members (7 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
23 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
8 February 2006Return made up to 14/12/05; full list of members (7 pages)
8 February 2006Return made up to 14/12/05; full list of members (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
22 December 2004Return made up to 14/12/04; full list of members (3 pages)
22 December 2004Return made up to 14/12/04; full list of members (3 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (10 pages)
6 August 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 January 2003Return made up to 14/12/02; full list of members; amend (6 pages)
6 January 2003Return made up to 14/12/02; full list of members; amend (6 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 December 2001 (22 pages)
7 August 2002Full accounts made up to 31 December 2001 (22 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
23 July 2001Nc inc already adjusted 27/06/01 (1 page)
23 July 2001Nc inc already adjusted 27/06/01 (1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Ad 27/06/01--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages)
12 July 2001Ad 27/06/01--------- £ si 1500000@1=1500000 £ ic 100/1500100 (2 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2001Particulars of mortgage/charge (14 pages)
10 July 2001Particulars of mortgage/charge (14 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
23 May 2001Full accounts made up to 31 December 2000 (15 pages)
16 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
16 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(7 pages)
21 November 2000New director appointed (4 pages)
21 November 2000New director appointed (4 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Full accounts made up to 31 December 1999 (14 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
6 January 1999Return made up to 14/12/98; no change of members (4 pages)
6 January 1999Return made up to 14/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Particulars of mortgage/charge (9 pages)
12 October 1998Particulars of mortgage/charge (12 pages)
12 October 1998Particulars of mortgage/charge (9 pages)
12 October 1998Particulars of mortgage/charge (12 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1997Return made up to 14/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Return made up to 14/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Registered office changed on 24/09/97 from: 2 deanery street london W17 5LH (1 page)
24 September 1997Registered office changed on 24/09/97 from: 2 deanery street london W17 5LH (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
12 December 1996Return made up to 14/12/96; full list of members (6 pages)
12 December 1996Return made up to 14/12/96; full list of members (6 pages)
12 September 1996Secretary resigned (2 pages)
12 September 1996New secretary appointed (1 page)
12 September 1996New secretary appointed (1 page)
12 September 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
29 December 1995Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1995Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 May 1992Memorandum and Articles of Association (9 pages)
28 May 1992Memorandum and Articles of Association (9 pages)