Company NameDuelguide (Bond Street) Limited
Company StatusDissolved
Company Number02166971
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2007(20 years after company formation)
Appointment Duration8 years, 9 months (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed09 October 2012(25 years after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed07 November 2014(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alexander Square
London
SW3 2AN
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameMikihisa Fujioka
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 1993)
RoleMarketing Manager
Correspondence Address31 Heath Rise
London
SW15 3HF
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr Hirokazu Nakajima
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed17 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address11-8 64 Buckingham Gate
Westminster
London
Sw1
Director NameMasami Ichimiya
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 1993(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 December 1993)
RoleManager
Correspondence Address54 Queen Elizabeth Drive
Southgate
London
N14 6RD
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed14 February 1994(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(7 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 June 2005)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameRonald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence Address5 Woolfe Court
Northwick Park Blockley
Moreton In The Marsh
GL56 9RS
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(17 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(17 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(18 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 December 2005)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2012)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websiteglobalswitch.com

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

-OTHER
66.67%
-
1 at £1Global Switch LTD
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 October 1995Delivered on: 13 October 1995
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee under a debenture dated 7TH july 1995 (as amended, varied, supplemented, novated or replaced from time to time).
Particulars: Assigns all rights interest and entitlements under the interest rate cap agreement (ref: 5806) dated 17 july 1995. see the mortgage charge document for full details.
Fully Satisfied
5 October 1995Delivered on: 12 October 1995
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7 july 1995.
Particulars: All the company's right title and interest in and to the contracts as detailed on the schedule to form 395 all dated 14 september 1995. see the mortgage charge document for full details.
Fully Satisfied
7 July 1995Delivered on: 12 July 1995
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7TH july 1995 (as amended, varied, novated or supplemented from time to time).
Particulars: Rights title & interest in the contracts inc, all claims thereunder. See the mortgage charge document for full details.
Fully Satisfied
7 July 1995Delivered on: 12 July 1995
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no 387078. 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
5 March 1991Delivered on: 22 March 1991
Satisfied on: 20 October 1994
Persons entitled: SC Investment (UK) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5TH march 1991 and the deed of charge.
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
5 March 1991Delivered on: 7 March 1991
Satisfied on: 11 January 1994
Persons entitled: The Sumitomo Trust Co Banking Co LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date and this debenture.
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
5 March 1991Delivered on: 7 March 1991
Satisfied on: 20 October 1994
Persons entitled: The Sumitomo Trust Co Banking Co. LTD.

Classification: Assignment of account
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 5TH march 1991 the security documents (including this assignment of evan date.
Particulars: All the company's right, title and interest in the account (please see doc M395 tc ref M17C for full details).
Fully Satisfied
20 December 1989Delivered on: 29 December 1989
Satisfied on: 8 March 1991
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: New bend st house burlington gardens l/b of city of westminster title no 387078.
Fully Satisfied
10 June 2004Delivered on: 17 June 2004
Satisfied on: 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first priority legal mortgage all estates or interests in any freehold or leasehold property owned by it by way of a first priority legal mortgage all rights and interests owned by it in the global switch limited partnership. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 26 October 2002
Satisfied on: 17 April 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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
17 October 2002Delivered on: 25 October 2002
Satisfied on: 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee as agent and trustee for the finance parties (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 2001Delivered on: 26 October 2002
Satisfied on: 17 April 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property global switch london (formerly east india dock house), east india dock, london t/n EGL285938. The shares and all related rights. For further details please refer to form 400.
Fully Satisfied
31 August 2001Delivered on: 26 October 2002
Satisfied on: 17 April 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights by way of equitable mortgage or second fixed charge. For further details please refer to form 400.
Fully Satisfied
25 May 1999Delivered on: 11 June 1999
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: First and third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as part basement, part ground, part 1ST floor and part 2ND floor westbury hotel conduit street and new bond street, london W1 30.
Fully Satisfied
13 January 1997Delivered on: 15 January 1997
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no;-387078 and the proceeds of sale thereof.
Fully Satisfied
11 July 1996Delivered on: 23 July 1996
Satisfied on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a new bond street house 1-5 new bond street 1 burlington gardens and 15-17 cork street t/no 387078 with all proceeds. See the mortgage charge document for full details.
Fully Satisfied
14 December 1989Delivered on: 22 December 1989
Satisfied on: 8 March 1991
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking all propety and assets of the company.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
19 January 2016Termination of appointment of Malcolm Robin Turner as a director on 19 January 2016 (1 page)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(6 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
28 November 2014Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages)
10 November 2014Solvency Statement dated 30/09/14 (1 page)
10 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2014Statement by Directors (1 page)
10 November 2014Statement of capital on 10 November 2014
  • GBP 1
(6 pages)
8 April 2014Full accounts made up to 31 March 2013 (14 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,354
(6 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of E L Services Limited as a secretary (1 page)
6 November 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 July 2011Section 519 (1 page)
14 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Patrick Colin O'driscoll on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Malcolm Robin Turner on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
8 July 2009Auditor's resignation (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 25 harley street london W1G 9BR (1 page)
10 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Full accounts made up to 31 December 2005 (16 pages)
24 September 2007New director appointed (9 pages)
21 August 2007Full accounts made up to 31 December 2004 (18 pages)
15 April 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 28/12/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 28/12/05; full list of members (2 pages)
16 January 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2003 (13 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
7 June 2005Company name changed chelsfield (bond street) LIMITED\certificate issued on 07/06/05 (2 pages)
27 May 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (5 pages)
11 February 2005New director appointed (4 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
5 January 2005Return made up to 28/12/04; full list of members (3 pages)
7 December 2004Director resigned (1 page)
17 June 2004Particulars of mortgage/charge (5 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Return made up to 28/12/03; full list of members (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 January 2003Return made up to 28/12/02; full list of members (3 pages)
26 November 2002New secretary appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2002Particulars of property mortgage/charge (4 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
26 October 2002Particulars of property mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (12 pages)
17 September 2002Secretary resigned (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (10 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
12 May 1999New director appointed (3 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
10 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
2 August 1996Declaration of mortgage charge released/ceased (1 page)
23 July 1996Particulars of mortgage/charge (5 pages)
19 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Director resigned (1 page)
13 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
12 July 1995Particulars of mortgage/charge (12 pages)
12 July 1995Particulars of mortgage/charge (8 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
31 January 1994Director resigned;new director appointed (2 pages)
2 June 1993Director resigned;new director appointed (3 pages)
4 September 1992Director resigned;new director appointed (3 pages)
14 March 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(13 pages)
14 March 1991Ad 05/03/91--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
4 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1987Memorandum and Articles of Association (11 pages)
18 September 1987Incorporation (24 pages)