Company NameRysbridge Estates Limited
Company StatusDissolved
Company Number02178607
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date29 June 2018 (5 years, 10 months ago)
Previous NamePortrent Limited

Business Activity

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

Directors

Director NameSimon Harry Karmel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(10 years, 2 months after company formation)
Appointment Duration20 years, 6 months (closed 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Elm Tree Road
London
NW8 9JP
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 29 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr William Robert Starn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2013(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 2018)
RoleInterim Finance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 29 June 2018)
Correspondence Address30 City Road
London
EC1Y 2AG
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed22 February 2000(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 29 June 2018)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressManor Farm
Little Cheverell
Devizes
Wiltshire
SN10 4JP
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameGraham Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressWavertree
20 St Peters Road
St. Margarets, Twickenham
Middlesex
TW1 1QX
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 March 1994)
RoleChartered Surveyor
Correspondence AddressUpperfold Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NamePhilip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1998)
RoleChartered Surveyor
Correspondence AddressFlat 6 Bridge House
298 Wandsworth Bridge Road
London
SW6 2TT
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed16 May 1997(9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(10 years after company formation)
Appointment Duration5 months (resigned 25 March 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Director NameMr Nicolae Christopher Ratiu
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(10 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 February 2013)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Clifton Hill
London
NW8 0QE
Director NameMichael Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(10 years, 5 months after company formation)
Appointment Duration1 day (resigned 25 March 1998)
RoleSurveyor
Correspondence Address21 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(10 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
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

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2018Final Gazette dissolved following liquidation (1 page)
29 March 2018Return of final meeting in a creditors' voluntary winding up (39 pages)
11 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (28 pages)
11 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (28 pages)
7 June 2016Liquidators statement of receipts and payments to 3 April 2016 (31 pages)
7 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (31 pages)
7 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (31 pages)
5 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (33 pages)
5 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (33 pages)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (33 pages)
5 June 2015Liquidators statement of receipts and payments to 3 April 2015 (33 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (33 pages)
5 June 2014Liquidators statement of receipts and payments to 3 April 2014 (33 pages)
5 June 2014Liquidators statement of receipts and payments to 3 April 2014 (33 pages)
5 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (33 pages)
22 April 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 22 April 2013 (2 pages)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Termination of appointment of a director (2 pages)
10 April 2013Termination of appointment of a director (2 pages)
22 March 2013Appointment of Mr William Robert Starn as a director on 14 March 2013 (3 pages)
22 March 2013Appointment of Mr William Robert Starn as a director on 14 March 2013 (3 pages)
22 March 2013Termination of appointment of Nicolae Christopher Ratiu as a director on 14 February 2013 (2 pages)
22 March 2013Termination of appointment of Nicolae Christopher Ratiu as a director on 14 February 2013 (2 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page)
30 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages)
30 April 2012Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
23 March 2012Full accounts made up to 30 June 2011 (12 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 4,400
(9 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 4,400
(9 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
8 December 2010Section 519 (2 pages)
8 December 2010Section 519 (2 pages)
24 November 2010Auditor's resignation (2 pages)
24 November 2010Auditor's resignation (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (21 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (21 pages)
8 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (6 pages)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
5 December 2007Return made up to 30/11/07; full list of members (4 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 December 2006Return made up to 30/11/06; full list of members (4 pages)
11 December 2006Return made up to 30/11/06; full list of members (4 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
14 December 2005Return made up to 30/11/05; full list of members (4 pages)
14 December 2005Return made up to 30/11/05; full list of members (4 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
18 May 2005Full accounts made up to 30 June 2004 (13 pages)
18 May 2005Full accounts made up to 30 June 2004 (13 pages)
11 January 2005Nc inc already adjusted 20/07/00 (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2005Nc inc already adjusted 20/07/00 (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
13 December 2002Return made up to 30/11/02; full list of members (10 pages)
13 December 2002Return made up to 30/11/02; full list of members (10 pages)
14 March 2002Full accounts made up to 30 June 2001 (13 pages)
14 March 2002Full accounts made up to 30 June 2001 (13 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
21 December 2001Return made up to 30/11/01; full list of members (9 pages)
21 December 2001Return made up to 30/11/01; full list of members (9 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
4 May 2001Full accounts made up to 30 June 2000 (14 pages)
4 May 2001Full accounts made up to 30 June 2000 (14 pages)
14 December 2000Return made up to 30/11/00; full list of members (9 pages)
14 December 2000Return made up to 30/11/00; full list of members (9 pages)
11 September 2000Registered office changed on 11/09/00 from: 25 city road london EC1Y 1BQ (1 page)
11 September 2000Registered office changed on 11/09/00 from: 25 city road london EC1Y 1BQ (1 page)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
10 July 2000Particulars of mortgage/charge (23 pages)
10 July 2000Particulars of mortgage/charge (23 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
21 April 2000Particulars of mortgage/charge (14 pages)
21 April 2000Full accounts made up to 30 June 1999 (15 pages)
21 April 2000Particulars of mortgage/charge (14 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
30 December 1999Return made up to 30/11/99; full list of members (27 pages)
30 December 1999Return made up to 30/11/99; full list of members (27 pages)
12 July 1999Return made up to 28/05/99; no change of members (33 pages)
12 July 1999Return made up to 28/05/99; no change of members (33 pages)
8 May 1999Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
8 May 1999Full accounts made up to 30 June 1998 (14 pages)
8 May 1999Full accounts made up to 30 June 1998 (14 pages)
8 May 1999Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
14 December 1998Return made up to 28/05/96; no change of members (22 pages)
14 December 1998Return made up to 28/05/97; no change of members (22 pages)
14 December 1998Return made up to 28/05/97; no change of members (22 pages)
14 December 1998Return made up to 28/05/96; no change of members (22 pages)
27 October 1998Return made up to 28/05/98; full list of members (23 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Return made up to 28/05/98; full list of members (23 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
14 April 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 April 1998Ad 25/03/98--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
2 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 April 1998Memorandum and Articles of Association (10 pages)
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 April 1998Memorandum and Articles of Association (10 pages)
2 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 April 1998£ nc 1000/1100 25/03/98 (1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 April 1998£ nc 1000/1100 25/03/98 (1 page)
31 March 1998Declaration of assistance for shares acquisition (10 pages)
31 March 1998Declaration of assistance for shares acquisition (10 pages)
31 March 1998Declaration of assistance for shares acquisition (10 pages)
31 March 1998Declaration of assistance for shares acquisition (10 pages)
27 March 1998Particulars of mortgage/charge (10 pages)
27 March 1998Particulars of mortgage/charge (10 pages)
10 February 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Full accounts made up to 31 December 1997 (11 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Full accounts made up to 31 December 1996 (11 pages)
26 November 1997Full accounts made up to 31 December 1996 (11 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (5 pages)
2 November 1997New director appointed (5 pages)
2 November 1997Director resigned (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
10 January 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (3 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
17 July 1996Director resigned (3 pages)
17 July 1996New director appointed (1 page)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (3 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Return made up to 28/05/95; full list of members (8 pages)
12 June 1995Director resigned;new director appointed (3 pages)
12 June 1995Director resigned;new director appointed (3 pages)
12 June 1995Return made up to 28/05/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 March 1993Full accounts made up to 31 December 1990 (24 pages)
24 March 1993Full accounts made up to 31 December 1990 (24 pages)
13 January 1991Full accounts made up to 31 December 1989 (13 pages)
13 January 1991Full accounts made up to 31 December 1989 (13 pages)
15 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
15 February 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
14 October 1987Incorporation (15 pages)
14 October 1987Incorporation (15 pages)