Company NameCentral Securities Limited
DirectorsJonathan Stein and Sally Anne Stein
Company StatusActive
Company Number02186832
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Stein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Bulstrode Place
London
W1U 2HU
Secretary NameSally Anne Stein
StatusCurrent
Appointed28 February 1997(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address17 Bulstrode Place
London
W1U 2HU
Director NameMrs Sally Anne Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(25 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bulstrode Place
London
W1U 2HU
Director NameMr Paul Simon Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Marlborough Place
London
NW8 0PD
Secretary NameJonathan Stein
NationalityBritish
StatusResigned
Appointed14 March 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address45 Queens Grove
London
NW8 6HH

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

180 at £1Jonathan Stein
90.00%
Ordinary
20 at £1Sally Anne Stein
10.00%
Ordinary

Financials

Year2014
Net Worth£2,027,982
Cash£13,885
Current Liabilities£183,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Charges

25 February 2003Delivered on: 12 March 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 72/82 rosebery avenue london EC1R 4RW t/n NGL532488 and the f/h land k/a holy rood house 3 gloucester avenue regents park t/n NGL799697 the l/h property k/a 15 kean street london WC3B 4AZ t/n NGL812764. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 2003Delivered on: 12 March 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
16 December 2011Delivered on: 5 January 2012
Persons entitled: Advance Investments Llimited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 kean street london t/no. NGL812674.
Outstanding
29 July 2010Delivered on: 4 August 2010
Persons entitled: Bywood Associates Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £8,372 see image for full details.
Outstanding
26 April 2007Delivered on: 27 April 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 college crescent london and the rear garden of 40 college crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 2002Delivered on: 20 July 2002
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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: 3-5 gloucester avenue,regents park,london NW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 January 2002Delivered on: 15 January 2002
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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: 15 kean street london WC2 4RF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 2000Delivered on: 4 October 2000
Satisfied on: 1 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 142-144 haverstock hill belsize park london NW3 t/nos.LN101396 & LN221292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 2000Delivered on: 7 September 2000
Satisfied on: 1 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 September 2000Delivered on: 7 September 2000
Satisfied on: 1 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72-82 rosebery avenue london t/no NGL532488. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 18 April 2000
Persons entitled: United Mizrahi Bank LTD

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 situate and k/a 15 wadham gardens london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1989Delivered on: 18 April 1989
Satisfied on: 18 April 2000
Persons entitled: Silvertree Developments Limited

Classification: Legal charge
Secured details: £256,362 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 80, 82 and 84 paul street and 1 & 3 willow court london E.C.2 t/n ngl 337455.
Fully Satisfied

Filing History

18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Secretary's details changed for Sally Anne Stein on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mrs Sally Ann Stein on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Jonathan Stein on 18 July 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
22 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
12 July 2018Satisfaction of charge 10 in full (2 pages)
12 July 2018Satisfaction of charge 9 in full (2 pages)
12 July 2018Satisfaction of charge 11 in full (1 page)
12 July 2018Satisfaction of charge 12 in full (1 page)
12 July 2018Satisfaction of charge 8 in full (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 4 April 2017 (8 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
22 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(5 pages)
16 September 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina Hous 124 Finchley Road London NW3 5JS on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina Hous 124 Finchley Road London NW3 5JS on 16 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page)
22 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 April 2013Secretary's details changed for Sally Anne Stein on 12 April 2013 (2 pages)
22 April 2013Secretary's details changed for Sally Anne Stein on 12 April 2013 (2 pages)
22 April 2013Appointment of Mrs Sally Ann Stein as a director (2 pages)
22 April 2013Appointment of Mrs Sally Ann Stein as a director (2 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 August 2012Accounts for a small company made up to 31 March 2011 (8 pages)
22 August 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 March 2010 (8 pages)
2 August 2012Accounts for a small company made up to 31 March 2010 (8 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 14 February 2012 (2 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 December 2011Notice of end of Administration (9 pages)
22 December 2011Administrator's progress report to 16 November 2011 (8 pages)
22 December 2011Administrator's progress report to 16 November 2011 (8 pages)
22 December 2011Notice of end of Administration (9 pages)
20 December 2011Notice of end of Administration (1 page)
20 December 2011Administrator's progress report to 16 December 2011 (8 pages)
20 December 2011Administrator's progress report to 16 December 2011 (8 pages)
20 December 2011Notice of end of Administration (1 page)
22 July 2011Notice of deemed approval of proposals (2 pages)
22 July 2011Notice of deemed approval of proposals (2 pages)
12 July 2011Statement of administrator's proposal (35 pages)
12 July 2011Statement of administrator's proposal (35 pages)
22 June 2011Statement of affairs with form 2.14B (8 pages)
22 June 2011Statement of affairs with form 2.14B (8 pages)
25 May 2011Appointment of an administrator (1 page)
25 May 2011Appointment of an administrator (1 page)
23 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2011 (2 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
3 March 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
3 March 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
5 February 2009Accounts for a small company made up to 30 September 2007 (8 pages)
5 February 2009Accounts for a small company made up to 30 September 2007 (8 pages)
22 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
29 January 2008Accounts for a small company made up to 30 September 2006 (7 pages)
17 August 2007Return made up to 14/03/07; full list of members (2 pages)
17 August 2007Return made up to 14/03/07; full list of members (2 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 March 2006Registered office changed on 27/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 March 2005Return made up to 14/03/05; full list of members (5 pages)
16 March 2005Return made up to 14/03/05; full list of members (5 pages)
14 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 March 2004Location of register of members (1 page)
15 March 2004Return made up to 14/03/04; full list of members (5 pages)
15 March 2004Return made up to 14/03/04; full list of members (5 pages)
15 March 2004Location of register of members (1 page)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 14/03/03; full list of members (5 pages)
25 March 2003Return made up to 14/03/03; full list of members (5 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 14/03/02; full list of members (5 pages)
20 March 2002Return made up to 14/03/02; full list of members (5 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
5 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 14/03/00; full list of members (5 pages)
17 August 2000Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
17 August 2000Return made up to 14/03/00; full list of members (5 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Secretary's particulars changed (2 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Secretary's particulars changed (2 pages)
16 June 1999Return made up to 14/03/99; full list of members (5 pages)
16 June 1999Return made up to 14/03/99; full list of members (5 pages)
3 June 1999Registered office changed on 03/06/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
3 June 1999Registered office changed on 03/06/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
19 May 1999Auditor's resignation (1 page)
19 May 1999Auditor's resignation (1 page)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Full accounts made up to 31 March 1997 (10 pages)
1 September 1998Full accounts made up to 31 March 1997 (10 pages)
4 July 1998Return made up to 14/03/98; full list of members (6 pages)
4 July 1998Return made up to 14/03/98; full list of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Return made up to 14/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Return made up to 14/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 August 1996Registered office changed on 27/08/96 from: berkeley square house berkeley square london (1 page)
27 August 1996Registered office changed on 27/08/96 from: berkeley square house berkeley square london (1 page)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
20 March 1996Return made up to 14/03/96; full list of members (6 pages)
20 March 1996Return made up to 14/03/96; full list of members (6 pages)
6 April 1995Return made up to 14/03/95; no change of members (4 pages)
6 April 1995Return made up to 14/03/95; no change of members (4 pages)
14 June 1988Wd 04/05/88 ad 28/04/88--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 June 1988Wd 04/05/88 ad 28/04/88--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1988Nc inc already adjusted (1 page)
18 April 1988Nc inc already adjusted (1 page)
18 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1988Company name changed rapid 4295 LIMITED\certificate issued on 29/01/88 (2 pages)
28 January 1988Company name changed rapid 4295 LIMITED\certificate issued on 29/01/88 (2 pages)
2 November 1987Incorporation (15 pages)
2 November 1987Incorporation (15 pages)