Company NameGreenwich House Properties Limited
DirectorJohn Edward Boyle
Company StatusActive
Company Number02120370
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Previous NameRapid 2817 Limited

Business Activity

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

Directors

Secretary NameMr Paul David Tearle
StatusCurrent
Appointed01 November 2009(22 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(35 years after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameDavid Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 November 1991)
RoleCompany Director
Correspondence Address9 Elgin Mews
South Maida Vale
London
W9 Ujz
Director NameDavid Tearle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 May 2002)
RoleCompany Director
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Director NameMr Ralph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrakey Hill Tilburston Hill Road
South Godstone
Surrey
RH9 8LY
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months (resigned 17 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Secretary NameMr David Gold
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Secretary NameDavid Tearle
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years after company formation)
Appointment Duration3 years (resigned 18 May 2002)
RoleCompany Director
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameBarbara Anita De Havilland
NationalityBritish
StatusResigned
Appointed18 May 2002(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address73 Milford Close
Abbey Wood
London
SE2 0DS

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

66 at £1Ghp Holdings LTD
66.00%
Ordinary
33 at £1Leygatecourt LTD
33.00%
Ordinary
1 at £1David Gold
1.00%
Ordinary

Financials

Year2014
Net Worth£1,265,415
Cash£1,127,730
Current Liabilities£68,521

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

26 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 4/5 greenwich centre business park norman road london t/nos. TGL164398 & LN217268 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property know as. Units 4/5 greenwich centre business park. 53 norman road. Greenwich. London SE10 9QF (land registry title no: tgl 164398).
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
26 September 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 August 1999Delivered on: 3 September 1999
Satisfied on: 26 April 2011
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: All those f/h properties situate and k/a units 8 and 12 concorde business centre,biggin hill,aerodrome,biggin hill and parking spaces being part of the land registered under t/nos.sgl 566221 and sgl 529442.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 3 September 1999
Satisfied on: 26 April 2011
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: All that f/h land being land lying to the west of weaver walk,norwood in the l/b of lambeth.t/no SGL119463;all that f/h land situate and k/a 23 chapel road in the l/b of lambeth.t/no SGL20814.for further property details please refer to form M395.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 26 April 2011
Persons entitled: Nationwide Building Society

Classification: Deed supplemental to and varying a debenture dated 20 august 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge such of the company's property as shall from time to time be subject to legal charges in favour of the society but not further or otherwise note: this deed deletes all the fixed charges and assignments in the original debenture dated 20 august 1999 and varies the floating charge as sated above.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 26 April 2011
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: The f/h property k/a 11 to 17 stockwell street greenwich london borough of greenwich t/n SGL261513. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 26 April 2011
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: The f/h property k/a 53 norman road greenwich (units 4 and 5) t/n LN217268. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 26 April 2011
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: The f/h property k/a 34 acre lane brixton london borough of lambeth t/n LN177269. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 August 1999Delivered on: 27 August 1999
Satisfied on: 26 April 2011
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: 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
24 August 1990Delivered on: 25 August 1990
Satisfied on: 26 April 2011
Persons entitled: A R P Roberts (Holdings) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
15 October 2020Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Gold Group House Godstone Road Whyteleafe CR3 0GG (1 page)
13 October 2020Register(s) moved to registered office address Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG (1 page)
12 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 30 June 2018 (18 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Satisfaction of charge 9 in full (2 pages)
9 October 2017Satisfaction of charge 11 in full (2 pages)
9 October 2017Satisfaction of charge 9 in full (2 pages)
9 October 2017Satisfaction of charge 10 in full (1 page)
9 October 2017Satisfaction of charge 10 in full (1 page)
9 October 2017Satisfaction of charge 11 in full (2 pages)
20 September 2017Registration of charge 021203700012, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 021203700012, created on 18 September 2017 (7 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (19 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
8 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
21 October 2013Director's details changed for Ralph Gold on 1 October 2013 (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
20 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 February 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
1 February 2010Termination of appointment of Barbara De Havilland as a secretary (1 page)
1 February 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
1 February 2010Termination of appointment of Barbara De Havilland as a secretary (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
1 December 2008Return made up to 25/09/08; full list of members (4 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 25/09/07; full list of members (3 pages)
15 October 2007Return made up to 25/09/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 October 2006Return made up to 25/09/06; full list of members (3 pages)
4 October 2006Return made up to 25/09/06; full list of members (3 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 pages)
24 October 2005Return made up to 25/09/05; full list of members (3 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 25/09/04; full list of members (5 pages)
6 October 2004Return made up to 25/09/04; full list of members (5 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 October 2003Return made up to 25/09/03; full list of members (5 pages)
10 October 2003Return made up to 25/09/03; full list of members (5 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 February 2003Return made up to 25/09/02; full list of members (5 pages)
11 February 2003Return made up to 25/09/02; full list of members (5 pages)
4 February 2003Location of register of members (1 page)
4 February 2003Location of debenture register (1 page)
4 February 2003Location of register of members (1 page)
4 February 2003Location of debenture register (1 page)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 October 2001Return made up to 25/09/01; full list of members (7 pages)
22 October 2001Return made up to 25/09/01; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: gadoline house godstone road whyteleafe surrey CR3 0EA (1 page)
8 October 2001Registered office changed on 08/10/01 from: gadoline house godstone road whyteleafe surrey CR3 0EA (1 page)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 September 2000Return made up to 25/09/00; full list of members (7 pages)
25 September 2000Return made up to 25/09/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 September 1999Return made up to 25/09/99; full list of members (8 pages)
15 September 1999Return made up to 25/09/99; full list of members (8 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
18 November 1997Return made up to 25/09/97; no change of members (6 pages)
18 November 1997Return made up to 25/09/97; no change of members (6 pages)
23 October 1997Registered office changed on 23/10/97 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
23 October 1997Registered office changed on 23/10/97 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
1 May 1997Full accounts made up to 30 June 1996 (14 pages)
18 February 1997Registered office changed on 18/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london , EC2M 5SQ (1 page)
18 February 1997Registered office changed on 18/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london , EC2M 5SQ (1 page)
10 November 1996Return made up to 25/09/96; no change of members (4 pages)
10 November 1996Return made up to 25/09/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
19 October 1995Return made up to 25/09/95; full list of members (12 pages)
19 October 1995Return made up to 25/09/95; full list of members (12 pages)
14 July 1995Full accounts made up to 30 June 1994 (13 pages)
14 July 1995Full accounts made up to 30 June 1994 (13 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1994Full accounts made up to 30 June 1993 (11 pages)
4 May 1994Full accounts made up to 30 June 1993 (11 pages)
6 November 1990Return made up to 11/07/90; full list of members (4 pages)
6 November 1990Return made up to 11/07/90; full list of members (4 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
22 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
22 June 1989Return made up to 26/04/89; full list of members (4 pages)
22 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
22 June 1989Return made up to 26/04/89; full list of members (4 pages)
7 April 1987Incorporation (15 pages)
7 April 1987Incorporation (15 pages)