Company NameIndustrial Ownership Public Limited Company
Company StatusDissolved
Company Number02178094
CategoryPublic Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameAdmiral Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 19 December 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2013(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 December 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed29 August 2008(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 19 December 2017)
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameRobert John Bould
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 1995)
RoleChartered Surveyor
Correspondence Address11 Kenwood Park
Gower Road
Weybridge
Surrey
KT13 0HJ
Director NameClive Hoskisson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressShrubbery Farm
Woodham Walter
Maldon
Essex
CM9 6LT
Director NameMr Timothy Edward Pain
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Frederick Close
London
W2 2HD
Director NamePiers Anthony Constantine Howard Phipps
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTrerose Manor
Mawnan Smith
Falmouth
Cornwall
TR11 5HY
Director NameBarry Charles Rockell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 September 2008)
RoleChartered Surveyor
Correspondence Address45 Withdean Crescent
Brighton
East Sussex
BN1 6WG
Director NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Creeting St Peter
Ipswich
Suffolk
IP6 8QJ
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 14 February 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameAndrew Desmond Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameAndrew Desmond Yates
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTracey Farm House Great Tew
Chipping Norton
Oxfordshire
OX7 4JR

Contact

Websitesunley.co.uk
Email address[email protected]

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1John B. Sunley & Sons LTD
96.67%
Preference
1.4k at £1John B. Sunley & Sons LTD
2.66%
Ordinary
350 at £1Executors Of John Robert Sims
0.68%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 December 1993Delivered on: 22 December 1993
Persons entitled: Fennoscandia Bank Limited

Classification: A supplemental deed varying a deed of charge dated 3RD february 1988
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 on any account whatsoever.
Particulars: Southampshire industrial park,salisbury rd,totton,hampshire. See the mortgage charge document for full details.
Outstanding
13 December 1993Delivered on: 22 December 1993
Persons entitled: Fennoscandia Bank Limited

Classification: Legal charge
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 on any account whatsoever.
Particulars: Port lane industrial estate,colchester. See the mortgage charge document for full details.
Outstanding
13 December 1993Delivered on: 22 December 1993
Persons entitled: Fennoscandia Bank Limited

Classification: A supplemental deed varying a legal charge dated 27TH july 1989
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 on any account whatsoever.
Particulars: Highfield industrial estate,lottbridge drive,eastbourne. See the mortgage charge document for full details.
Outstanding
13 December 1993Delivered on: 22 December 1993
Persons entitled: Fennoscandia Bank Limited

Classification: Composite guarantee and 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 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. See the mortgage charge document for full details.
Outstanding
13 December 1993Delivered on: 22 December 1993
Persons entitled: Fennoscandia Bank Limited

Classification: A supplemental deed varying a deed of charge dated 29TH march 1990
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 on any account whatsoever.
Particulars: Eldon way industrial estate,biggleswade,bedfordshire. 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.
Outstanding
21 February 1991Delivered on: 27 February 1991
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 16/6/89 or any other security documents as defined in this deed.
Particulars: To the extent of the company's estate right title or interest (if any) by way of first legal mortgage all that leasehold land comprised in a lease dated the 16TH december 1981 under title number ngl 412073 together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon and all improvements and additions thereto.
Outstanding
29 March 1990Delivered on: 17 April 1990
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever.
Particulars: F/H land situate at east side of langford road, biggleswade. T/n:- bd 9573 together with all buildings erections fixtures fittings fixed plant and machinery.
Outstanding
29 March 1990Delivered on: 5 April 1990
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: Land and buildings on the east side of portlane colchester essex title no ex 380833.
Outstanding
28 February 1990Delivered on: 15 March 1990
Persons entitled: Banque Bruxelles Lambert Sa

Classification: Memorandum of security (relating to a deposit)
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit facility dated 26/1/90.
Particulars: All amounts standing to the credit of depositors account with banque bruxelles lambert sa no 0273151-09 together with interest and all other amounts deriving therefrom.
Outstanding
9 November 1989Delivered on: 16 November 1989
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: Land at bellingham trading estate, randlesdown, L.B. of lewisham title no sgl 165579.
Outstanding
27 July 1989Delivered on: 31 July 1989
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever.
Particulars: F/H land situate on the north-east side of lottbridge drove, eastbourne. Title no: esx 4855 & esx 63457 together with all buildings, erecections, fixtures, fittings, fixed plant & machinery. By way of first fixed charge all rental sums, all other monetary debts in connection with the leases on the property.
Outstanding
12 July 1989Delivered on: 19 July 1989
Persons entitled: Fennoscandia Bank Limited

Classification: Deed of charge
Secured details: £20,000 and all other moneys due or to become due from industrial ownership (southampton) limited to the chargee pursuant to the agreements (as defined) and this deed on any account whatsoever.
Particulars: F/H property k/a the morton trading estate stanwell road horton berkshire. Title no BK195604 together with all buildings, erections, fixtures fittings, fixed plant & machinery.
Outstanding
3 July 1989Delivered on: 15 July 1989
Persons entitled: Fennonscandia Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in the charge.
Particulars: Freehold land situte on the north side of south liberty lane, bedminster, bristol title no. AN11157 together with all bldgs erections fixtures fittings fixed plant and machinery benefit of leases rental sums and debts and claims etc (see doc M494C for full details).
Outstanding
23 June 1989Delivered on: 4 July 1989
Persons entitled: Fennascandia Bank Limited

Classification: Deed of chrages
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee on any account whatsoever.
Particulars: 1). f/h land k/a:- st. George's industrial estate, whieheart lane, wood green, london borough of haringey. T/n:- mx 120654 2). all l/h land comprised in a lease dated 16TH december 1981. t/n:- ngl 412073 (see form 395-ref M519C for full details).. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 March 1989Delivered on: 6 April 1989
Persons entitled: Banque Bruxelles Lambert Sa.

Classification: Memorandum of security relating to deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of moneys in account no 309-0268946-72.
Outstanding
30 March 1989Delivered on: 6 April 1989
Persons entitled: Banque Bruxelles Lambert Sa

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 & l/h - eldon way industrial estate biggleswade.
Outstanding
30 March 1989Delivered on: 5 April 1989
Persons entitled: Banque Bruxelles Lambert Sa.

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 8/12/88.
Particulars: Eldonwall industrial estate, eldon way, longford road, biggleswade, bedfordshire.
Outstanding
20 July 1988Delivered on: 6 August 1988
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of monies in account no 309-0264796 93.
Outstanding
20 July 1988Delivered on: 28 July 1988
Persons entitled: Banque Bruxelles Lambert S.A.

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 halesfield 9 telford shropshire.
Outstanding
25 April 1988Delivered on: 29 April 1988
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of all monies in account no 3090262568-96.
Outstanding
25 April 1988Delivered on: 29 April 1988
Persons entitled: Banque Bruxelles Lambert S.A.

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 - port land industrial estate port lane colchester essex.
Outstanding
23 February 1988Delivered on: 11 March 1988
Persons entitled: Fennoscandia Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee.
Particulars: The floating security in the above charge has been deleted pursuant to an order of court dated 21/6/88. for details of the remainder of the charge, the schedules attached to the form 395 ref M53/14MAR/ln should be consulted (appendix ii (I) to (iv)).
Outstanding
23 February 1988Delivered on: 11 March 1988
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over disposal proceeds
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee.
Particulars: (I) first fixed charge, all service charges and all other monetary debt and claims (ii) first fixed charge the charged account (please see form 395 M50/14 mar/ln for full details).
Outstanding
23 February 1988Delivered on: 11 March 1988
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company and/or industrial ownership (southampton) limited to the chargee.
Particulars: (I) first fixed charge, all service charges and all other monetary debts and claims (ii) first fixed charge the charged account (please see form 395 M51/14/mar/ln for full details).
Outstanding
9 November 1989Delivered on: 16 November 1989
Satisfied on: 5 June 1993
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: Bellingham trading estate, randlesdown, L.B. of lewisham title no sgl 373157.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
14 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Full accounts made up to 31 December 2016 (12 pages)
28 June 2017Full accounts made up to 31 December 2016 (12 pages)
1 July 2016Full accounts made up to 31 December 2015 (10 pages)
1 July 2016Full accounts made up to 31 December 2015 (10 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 51,724
(7 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 51,724
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (9 pages)
30 June 2015Full accounts made up to 31 December 2014 (9 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 51,724
(7 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 51,724
(7 pages)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
30 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 51,724
(6 pages)
30 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 51,724
(6 pages)
25 June 2014Full accounts made up to 31 December 2013 (10 pages)
25 June 2014Full accounts made up to 31 December 2013 (10 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (10 pages)
27 June 2013Full accounts made up to 31 December 2012 (10 pages)
7 June 2013Appointment of Rory William Michael Gleeson as a director (2 pages)
7 June 2013Appointment of Rory William Michael Gleeson as a director (2 pages)
28 February 2013Termination of appointment of John Sims as a director (1 page)
28 February 2013Termination of appointment of John Sims as a director (1 page)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
5 July 2011Secretary's details changed for Sunley Secretaries Limited on 22 June 2010 (2 pages)
5 July 2011Secretary's details changed for Sunley Secretaries Limited on 22 June 2010 (2 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 April 2011Termination of appointment of John Sunley as a director (1 page)
11 April 2011Termination of appointment of John Sunley as a director (1 page)
11 April 2011Appointment of John Robert Sims as a director (2 pages)
11 April 2011Appointment of John Robert Sims as a director (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
8 July 2010Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Sunley Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
8 July 2010Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (11 pages)
28 June 2010Full accounts made up to 31 December 2009 (11 pages)
24 July 2009Full accounts made up to 31 December 2008 (9 pages)
24 July 2009Return made up to 21/06/09; full list of members (10 pages)
24 July 2009Full accounts made up to 31 December 2008 (9 pages)
24 July 2009Return made up to 21/06/09; full list of members (10 pages)
12 May 2009Appointment terminated director barry rockell (1 page)
12 May 2009Appointment terminated secretary andrew yates (1 page)
12 May 2009Appointment terminated secretary andrew yates (1 page)
12 May 2009Appointment terminated director barry rockell (1 page)
20 April 2009Return made up to 21/06/08; full list of members (7 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 21/06/08; full list of members (7 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
4 September 2008Director appointed james bernard sunley (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 20 berkeley square london W1X 6LL (1 page)
4 September 2008Secretary appointed sunley secretaries LIMITED (2 pages)
4 September 2008Director appointed james bernard sunley (4 pages)
4 September 2008Secretary appointed sunley secretaries LIMITED (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 20 berkeley square london W1X 6LL (1 page)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 December 2007Return made up to 21/06/07; full list of members (3 pages)
12 December 2007Return made up to 21/06/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 December 2005 (12 pages)
4 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2006Return made up to 21/06/06; full list of members (8 pages)
27 June 2006Return made up to 21/06/06; full list of members (8 pages)
13 October 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 October 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2004Return made up to 21/06/04; full list of members (8 pages)
9 July 2004Return made up to 21/06/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
26 July 2003Return made up to 21/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2003Return made up to 21/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
22 July 2002Return made up to 21/06/02; full list of members (8 pages)
22 July 2002Return made up to 21/06/02; full list of members (8 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
30 July 2001Return made up to 21/06/01; full list of members (8 pages)
30 July 2001Return made up to 21/06/01; full list of members (8 pages)
18 June 2001Full group accounts made up to 31 December 2000 (15 pages)
18 June 2001Full group accounts made up to 31 December 2000 (15 pages)
4 August 2000Return made up to 21/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 21/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Full group accounts made up to 31 December 1999 (15 pages)
10 April 2000Full group accounts made up to 31 December 1999 (15 pages)
27 July 1999Return made up to 21/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 July 1999Return made up to 21/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 April 1999Full group accounts made up to 31 December 1998 (15 pages)
17 April 1999Full group accounts made up to 31 December 1998 (15 pages)
4 September 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 September 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
3 June 1998Full group accounts made up to 31 December 1997 (15 pages)
3 June 1998Full group accounts made up to 31 December 1997 (15 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 July 1997Return made up to 21/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 April 1997Full group accounts made up to 31 December 1996 (16 pages)
23 April 1997Full group accounts made up to 31 December 1996 (16 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
10 November 1996Registered office changed on 10/11/96 from: 105 park street london W1Y 3FB (1 page)
10 November 1996Registered office changed on 10/11/96 from: 105 park street london W1Y 3FB (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (18 pages)
5 August 1996Full group accounts made up to 31 December 1995 (18 pages)
25 July 1996Return made up to 21/06/96; no change of members (13 pages)
25 July 1996Return made up to 21/06/96; no change of members (13 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
20 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
26 May 1995£ nc 51000/55000 28/04/95 (1 page)
26 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
26 May 1995£ nc 51000/55000 28/04/95 (1 page)
8 March 1995Full group accounts made up to 31 December 1994 (20 pages)
8 March 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (154 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
21 March 1994Full group accounts made up to 31 December 1993 (20 pages)
21 March 1994Full group accounts made up to 31 December 1993 (20 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 April 1993Full group accounts made up to 31 December 1992 (18 pages)
4 April 1993Full group accounts made up to 31 December 1992 (18 pages)
9 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 February 1988Certificate of re-registration from Private to Public Limited Company (1 page)
16 February 1988Certificate of re-registration from Private to Public Limited Company (1 page)
2 February 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1987Incorporation (17 pages)
14 October 1987Incorporation (17 pages)