Company NameFalcon Quest Limited
Company StatusDissolved
Company Number02131079
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2008(21 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(21 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(20 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleDeputy Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £624.69Dukes Road Limtied
100.00%
Ordinary

Financials

Year2014
Turnover£874,627
Gross Profit£415,829
Net Worth£2,025,188
Cash£49,178
Current Liabilities£722,577

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 December 2014Delivered on: 18 December 2014
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land at falcon house 115-123 staines road housnlow t/no.AGL85696 for more details please refer to the instrument.
Outstanding
16 November 2011Delivered on: 23 November 2011
Satisfied on: 19 November 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its group members (or any of them) on any account whatsoever.
Particulars: For details of property charged please refer to form MG01. 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 see image for full details.
Fully Satisfied
7 May 2004Delivered on: 24 May 2004
Satisfied on: 28 April 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrowers to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the property any other freehold or leasehold property the debts the insurances the benefit of all guarantees warranties and representations given or made by any manufacturers suppliers and installers of any plant machinery equipment by way of first floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 4 March 1999
Satisfied on: 18 February 2004
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment by way of security of interest rate protection agreement
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto and all expenses (as defined) and any interest charged under the terms of the charge.
Particulars: All the interest rights and entitlements of the chargor under the hedging agreement and all documents from time to time amending or extending the same and all rights titles benefits and interests of the chargor whatsoever present and future,. See the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 4 March 1999
Satisfied on: 18 February 2004
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment of account by way of security
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the loan agreement (as defined) and the security documents (as defined) (including the assignment).
Particulars: All the company's right title benefit and interest in the account being at the bank designated new oxford street limited - rent account under account number 10054389.. see the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 4 March 1999
Satisfied on: 18 February 2004
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Legal charge (and floating charge)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto and all expenses (as defined) and any interest charged under the terms of the charge.
Particulars: By way of legal mortgage f/h k/a or being colne house 21 upton road watford t/n-HD175130. By way of first floating charge the undertaking and all property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
8 December 1993Delivered on: 20 December 1993
Satisfied on: 17 December 1997
Persons entitled: Sparbanken Sverige Ab

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents".
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
31 August 1990Delivered on: 13 September 1990
Satisfied on: 21 June 1994
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents (as defined).
Particulars: Freehold land known as coventry street and (1 and 2 shavers place, london W1) title no ngl 381414 freehold 44 to 50 new oxford street, london WC2 title no sgl 265852 freehold subartic house 157 larkhall lane, london SW4 title no sgl 265852 leasehold 32 grosvenor gardens, london SW1 title no ngl 242372 all bldgs and fixtures thereon floating charge over all undertaking and assets.
Fully Satisfied
19 June 1987Delivered on: 7 July 1987
Persons entitled: Gamlestaden Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 32 grosvenor gardens, london S.W.1 title no ngl 242372. with all fixtures (other than trade machinery) and the goodwill of any business carried in. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 June 2017Full accounts made up to 31 December 2016 (20 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 16 June 2014
  • GBP 2,001
(7 pages)
5 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 021310790009 (1 page)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
9 June 2016Full accounts made up to 31 December 2015 (21 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,250,001
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,001
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,250,001
(7 pages)
18 December 2014Registration of charge 021310790009, created on 11 December 2014 (48 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 December 2014Memorandum and Articles of Association (14 pages)
19 November 2014Satisfaction of charge 8 in full (1 page)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,250,001
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1,250,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
(5 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (6 pages)
27 May 2014Full accounts made up to 31 December 2013 (19 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed colne house LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
(2 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
19 January 2012Annual return made up to 20 December 2011 (16 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 1,001
(4 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
22 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2009Solvency statement dated 17/06/09 (1 page)
22 June 2009Statement by directors (1 page)
22 June 2009Memoranduj of capital - processed 22/06/09 (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
20 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
15 January 2009Location of register of members (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor, portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 January 2007Registered office changed on 16/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Location of register of members (1 page)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Particulars of mortgage/charge (11 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 May 1999Company name changed new oxford street LIMITED\certificate issued on 07/05/99 (2 pages)
4 March 1999Particulars of mortgage/charge (11 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 November 1994Company name changed cedarhill investments LIMITED\certificate issued on 22/11/94 (2 pages)
23 February 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1987Certificate of Incorporation (1 page)