Company NameCentre For Advanced Studies Limited
DirectorShahzad Yousuf
Company StatusLiquidation
Company Number02120406
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years, 1 month ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Shahzad Yousuf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameNadim Qasir
Date of BirthJune 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 January 1992)
RoleCompany Director
Correspondence Address47 Warrington Crescent
Venetion House Flat 4
Maida Vale
London
W9 1EJ
Secretary NameSarwan Singh Kang
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address10b Burlington Gardens
Acton
W3 6BA
Director NameKhushroo Jamshedji Panthaky
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 King Charles Walk
London
SW19 6JA
Director NameDr Avtar Singh Nazran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 December 1993)
RoleLecturer
Country of ResidenceEngland
Correspondence Address35 Avalon Road
Ealing
W13 0BG
Director NameNadim Qasir
Date of BirthJune 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed22 June 1994(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address47 Warrington Crescent
Venetion House Flat 4
Maida Vale
London
W9 1EJ
Secretary NameThabbipillai Vaithialingam Saravanapavan
NationalityBritish
StatusResigned
Appointed03 August 1995(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 June 2013)
RoleLecturer
Correspondence Address11 Abbey Avenue
Wembley
Middlesex
HA0 1LJ
Director NameSarwan Singh Kang
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address10b Burlington Gardens
Acton
W3 6BA
Director NameMr Nadeem Qasir
Date of BirthJune 1949 (Born 74 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressFlat 4 Venetion House
47 Warrington Crescent
London
W9 1EJ
Director NameMr David John Nixon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSuite 100a Airport Houe
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameProf Alan Lee Williams
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100a Airport Houe
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websiteclc-london.ac.uk
Email address[email protected]
Telephone020 33278830
Telephone regionLondon

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Shahzad Yousuf
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036,199
Cash£1,333,979
Current Liabilities£933,159

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 December 2018 (5 years, 4 months ago)
Next Return Due26 December 2019 (overdue)

Charges

19 August 2004Delivered on: 21 August 2004
Satisfied on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 commercial road east london t/no 342810.
Fully Satisfied
19 August 2004Delivered on: 21 August 2004
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 backchurch lane london t/no EGL354837.
Fully Satisfied
19 August 2004Delivered on: 21 August 2004
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 71 whitechapel high street london t/no NGL454286.
Fully Satisfied
6 August 2004Delivered on: 12 August 2004
Satisfied on: 18 June 2013
Persons entitled: Barclays 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 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
26 April 2004Delivered on: 7 May 2004
Satisfied on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £50,000 credited to account designation number 87439573 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 whitechapel high street and 1 church lane london E1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 June 1998Delivered on: 18 June 1998
Satisfied on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 September 1992Delivered on: 3 October 1992
Satisfied on: 9 January 2008
Persons entitled: Gloval Estates Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The bank account opened by the companys agents at the bank of scotland.
Fully Satisfied
31 March 2005Delivered on: 13 April 2005
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account, account number 60416061. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
31 January 2005Delivered on: 16 February 2005
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account being barclays bank PLC re centre for advanced studies limited business premium account, account number 60416061. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 September 1992Delivered on: 3 October 1992
Satisfied on: 9 January 2008
Persons entitled: Gloval Estates Limited

Classification: Rent deposit agreeement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The bank account at the bank of scotland see form 395 for details.
Fully Satisfied

Filing History

13 December 2023Liquidators' statement of receipts and payments to 27 October 2023 (22 pages)
4 October 2023Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 (2 pages)
14 December 2022Liquidators' statement of receipts and payments to 27 October 2022 (22 pages)
2 April 2022Notice to Registrar of Companies of Notice of disclaimer (6 pages)
5 November 2021Appointment of a voluntary liquidator (3 pages)
28 October 2021Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
24 May 2021Administrator's progress report (22 pages)
16 February 2021Administrator's progress report (27 pages)
8 October 2020Notice of extension of period of Administration (3 pages)
27 May 2020Administrator's progress report (28 pages)
13 January 2020Notice of deemed approval of proposals (3 pages)
14 November 2019Statement of administrator's proposal (67 pages)
7 November 2019Registered office address changed from Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 November 2019 (2 pages)
6 November 2019Appointment of an administrator (3 pages)
14 October 2019Termination of appointment of Alan Lee Williams as a director on 3 September 2019 (1 page)
14 October 2019Termination of appointment of David John Nixon as a director on 3 September 2019 (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Accounts for a small company made up to 30 June 2018 (18 pages)
3 July 2019Registered office address changed from 71 Whitechapel High Street London E1 7PL to Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ on 3 July 2019 (1 page)
22 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
30 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
4 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
4 September 2017Amended accounts for a small company made up to 30 June 2016 (7 pages)
4 September 2017Amended accounts for a small company made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(4 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(4 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(4 pages)
2 July 2014Appointment of Professor Alan Lee Williams as a director (2 pages)
2 July 2014Appointment of Professor Alan Lee Williams as a director (2 pages)
7 May 2014Appointment of Mr David John Nixon as a director (2 pages)
7 May 2014Appointment of Mr David John Nixon as a director (2 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (16 pages)
2 April 2014Accounts for a medium company made up to 30 June 2013 (16 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
18 June 2013Satisfaction of charge 11 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 7 in full (4 pages)
18 June 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Satisfaction of charge 10 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Satisfaction of charge 8 in full (4 pages)
18 June 2013Satisfaction of charge 10 in full (4 pages)
18 June 2013Satisfaction of charge 11 in full (4 pages)
6 June 2013Satisfaction of charge 5 in full (2 pages)
6 June 2013Termination of appointment of Thabbipillai Saravanapavan as a secretary (1 page)
6 June 2013Termination of appointment of Nadeem Qasir as a director (1 page)
6 June 2013Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages)
6 June 2013Termination of appointment of Nadeem Qasir as a director (1 page)
6 June 2013Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages)
6 June 2013Termination of appointment of Thabbipillai Saravanapavan as a secretary (1 page)
6 June 2013Satisfaction of charge 5 in full (2 pages)
9 January 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
9 January 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 July 2012Amended accounts made up to 30 June 2011 (17 pages)
25 July 2012Amended accounts made up to 30 June 2011 (17 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Full accounts made up to 30 June 2011 (17 pages)
13 July 2012Full accounts made up to 30 June 2011 (17 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
9 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (7 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 March 2010Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages)
13 January 2010Director's details changed for Mr Nadeem Qasir on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Nadeem Qasir on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
6 February 2009Return made up to 12/12/08; full list of members (4 pages)
22 January 2009Notice of completion of voluntary arrangement (7 pages)
22 January 2009Notice of completion of voluntary arrangement (7 pages)
5 January 2009Registered office changed on 05/01/2009 from 71 whitechapel high street london E1 7PL (1 page)
5 January 2009Registered office changed on 05/01/2009 from 71 whitechapel high street london E1 7PL (1 page)
12 November 2008Full accounts made up to 30 June 2007 (19 pages)
12 November 2008Full accounts made up to 30 June 2007 (19 pages)
27 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2009 (6 pages)
27 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2009 (6 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 January 2008Full accounts made up to 30 June 2006 (19 pages)
7 January 2008Full accounts made up to 30 June 2006 (19 pages)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 March 2007Moratorium end - 19/03/07 (1.14) (1 page)
28 March 2007Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 March 2007Moratorium end - 19/03/07 (1.14) (1 page)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
25 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
25 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
4 February 2006Accounts for a small company made up to 30 June 2004 (8 pages)
4 February 2006Accounts for a small company made up to 30 June 2004 (8 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
13 December 2005Return made up to 12/12/05; full list of members (3 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
5 January 2005Return made up to 30/12/04; full list of members (7 pages)
5 January 2005Return made up to 30/12/04; full list of members (7 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (9 pages)
12 August 2004Particulars of mortgage/charge (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
23 December 2003Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
12 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
31 December 2002Auditor's resignation (1 page)
31 December 2002Auditor's resignation (1 page)
19 December 2002Return made up to 30/12/02; full list of members (7 pages)
19 December 2002Return made up to 30/12/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 February 2002Accounts for a small company made up to 30 June 2000 (7 pages)
5 February 2002Accounts for a small company made up to 30 June 2000 (7 pages)
19 December 2001Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2001Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
24 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 March 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (5 pages)
18 June 1998Particulars of mortgage/charge (5 pages)
3 April 1998Ad 19/02/98--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
3 April 1998Ad 19/02/98--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
24 February 1998Return made up to 30/12/97; full list of members (6 pages)
24 February 1998Return made up to 30/12/97; full list of members (6 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
4 March 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Full accounts made up to 30 June 1996 (13 pages)
2 December 1996Full accounts made up to 30 June 1996 (13 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
2 February 1996Secretary resigned;director resigned (2 pages)
2 February 1996Return made up to 30/12/95; full list of members (6 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned;director resigned (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Return made up to 30/12/95; full list of members (6 pages)
2 August 1995Full accounts made up to 30 June 1994 (14 pages)
2 August 1995Full accounts made up to 30 June 1994 (14 pages)
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 (19 pages)
26 July 1993Full accounts made up to 30 June 1991 (13 pages)
19 March 1993New director appointed (2 pages)
17 March 1993Director resigned (2 pages)
16 March 1993Director resigned (2 pages)
1 December 1992New director appointed (8 pages)
23 November 1992Full accounts made up to 30 June 1990 (17 pages)
11 November 1992Return made up to 31/12/91; no change of members (6 pages)
3 October 1992Particulars of mortgage/charge (6 pages)
3 October 1992Particulars of mortgage/charge (6 pages)
9 May 1991Full accounts made up to 30 June 1989 (14 pages)
8 April 1991Return made up to 31/12/90; no change of members (6 pages)
6 March 1990Return made up to 30/12/89; full list of members (4 pages)
5 December 1989Full accounts made up to 30 June 1988 (4 pages)
25 July 1988Secretary resigned;new secretary appointed (2 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1987Certificate of Incorporation (1 page)
7 April 1987Incorporation (13 pages)
7 April 1987Certificate of Incorporation (1 page)
7 April 1987Incorporation (13 pages)