Company NameMawpart Commercial Limited
Company StatusDissolved
Company Number02203378
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)
Previous NameHardy Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lea Anne Frances Newman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration32 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP
Director NameMr Michael Levi Weinstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration32 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fairholme Gardens
London
N3 3EB
Secretary NameMs Lea Anne Frances Newman
NationalityBritish
StatusClosed
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration32 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP
Director NameMr Ernest Weinstein
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 October 2002)
RoleCompany Director
Correspondence Address65 North Gate
London
NW8 7EH
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS
Director NameStella Weinstein
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(15 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 North Gate
Saint Johns Wood
London
NW8 7EH

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Lea Anne Franses Newman
8.00%
Ordinary C
8 at £1Michael Levi Weinstein
8.00%
Ordinary A
8 at £1Philip David Weinstein
8.00%
Ordinary B
75 at £1Mawpart Properties LTD
75.00%
Ordinary
1 at £1Executors Of Estate Of Stella Weinstein
1.00%
Ordinary D

Financials

Year2014
Net Worth£790

Accounts

Latest Accounts23 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Charges

24 February 2011Delivered on: 26 February 2011
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the entire right, title and interest in and to the shares and their proceeds of sale see image for full details.
Outstanding
11 February 1998Delivered on: 17 February 1998
Persons entitled: Chaterhouse Bank Limited

Classification: Charge over shares
Secured details: All monies due or to become due from mawpart commercial (number 4) limited to the chargee under the terms of this charge.
Particulars: By way of first fixed charge all stocks shares and other securities, all dividends interest and other distributions (whether in cash, in specie or of a capital or income nature) which may at the date of the charge or thereafter be declared made paid or payable on or by reference to any of the securities;. See the mortgage charge document for full details.
Outstanding
6 December 1988Delivered on: 8 December 1988
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-12 merchant drive mead lane hertford t/n hd 177197.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1988Delivered on: 28 November 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 33A the broadway tolworth surrey together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1988Delivered on: 6 October 1988
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at junction of west street, and castle street, portchester, t/nhp 353335. goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co Limited

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 property being 10 and 12 and part 16 landsdowne rod bournemouth together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co Limited

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 62 high street ruislip middlesex together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 190/200 southchurch drive clifton estate nottingham together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co. Limited

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 46 & 48 east street bromley together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co. Limited

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 44 east street bromley together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Persons entitled: Hill Samuel & Co. Limited

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 carlton court canford lane westbury-on-trym bristol together with the fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 being 80 belgrave gate, leicester together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 k/a 60/61 st mary street weymouth dorset together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 being 11 camford lane westbury-on-trym bristol together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 12 central avenue west bridgford nottingham together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 261 high street west bromwich together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 being 33 king street southall middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

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 269 northolt road south harrow middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 133 high street merthyr tydfil glamorgan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 17 haven road canford cliffs poole dorest together with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 19 gold street northampton fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 103 burnt oak broadway edgware middlesex together with the fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 101 st james street brighton sussex together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 44 eastover bridgwater somerset together with fixed plant machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 28 March 1988
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co. Limited

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 99 commercial road bournemouth dorset together with the fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 August 2023Final Gazette dissolved following liquidation (1 page)
15 May 2023Return of final meeting in a members' voluntary winding up (13 pages)
6 December 2022Liquidators' statement of receipts and payments to 11 November 2022 (13 pages)
1 December 2021Liquidators' statement of receipts and payments to 11 November 2021 (12 pages)
11 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
(1 page)
5 December 2020Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 December 2020 (2 pages)
2 December 2020Appointment of a voluntary liquidator (3 pages)
2 December 2020Declaration of solvency (5 pages)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 23 March 2019 (11 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 March 2019Change of details for Mawpart Properties Limited as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (6 pages)
27 November 2018Total exemption full accounts made up to 23 March 2018 (11 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (6 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (6 pages)
26 September 2017Satisfaction of charge 38 in full (4 pages)
26 September 2017Satisfaction of charge 38 in full (4 pages)
4 September 2017Confirmation statement made on 30 July 2017 with updates (7 pages)
4 September 2017Cessation of Mawpart Properties Limited as a person with significant control on 30 July 2017 (1 page)
4 September 2017Cessation of Mawpart Properties Limited as a person with significant control on 30 July 2017 (1 page)
4 September 2017Confirmation statement made on 30 July 2017 with updates (7 pages)
3 August 2017Notification of Mawpart Properties Limited as a person with significant control on 18 May 2017 (1 page)
3 August 2017Notification of Mawpart Properties Limited as a person with significant control on 18 May 2017 (1 page)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Sub-division of shares on 12 May 2017 (6 pages)
18 June 2017Sub-division of shares on 12 May 2017 (6 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div.xfer of shares 12/05/2017
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div.xfer of shares 12/05/2017
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
22 May 2017Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page)
21 December 2016Accounts for a small company made up to 23 March 2016 (6 pages)
21 December 2016Accounts for a small company made up to 23 March 2016 (6 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (6 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Accounts for a small company made up to 23 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 23 March 2014 (6 pages)
26 November 2014Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page)
26 November 2014Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(9 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(9 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (6 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(9 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(9 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (6 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (6 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (6 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (6 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
11 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2009Accounts for a small company made up to 23 March 2009 (6 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (6 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
13 August 2009Return made up to 30/07/09; full list of members (5 pages)
13 August 2009Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page)
13 August 2009Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Accounts for a small company made up to 23 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 23 March 2008 (6 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2008Return made up to 30/07/08; full list of members (5 pages)
21 August 2008Return made up to 30/07/08; full list of members (5 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (6 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (6 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (6 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (6 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (6 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (6 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (6 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (8 pages)
19 August 2004Return made up to 30/07/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (6 pages)
14 August 2003Return made up to 30/07/03; full list of members (8 pages)
14 August 2003Return made up to 30/07/03; full list of members (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
24 January 2003Accounts for a small company made up to 23 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (6 pages)
15 August 2002Return made up to 30/07/02; full list of members (8 pages)
15 August 2002Return made up to 30/07/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (5 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (5 pages)
10 August 2001Return made up to 30/07/01; full list of members (7 pages)
10 August 2001Return made up to 30/07/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (6 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (5 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (5 pages)
1 September 1999Return made up to 30/07/99; no change of members (5 pages)
1 September 1999Return made up to 30/07/99; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (5 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
17 February 1998Particulars of mortgage/charge (4 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
27 August 1997Return made up to 30/07/97; full list of members (7 pages)
27 August 1997Return made up to 30/07/97; full list of members (7 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (5 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (5 pages)
14 August 1996Return made up to 30/07/96; no change of members (6 pages)
14 August 1996Return made up to 30/07/96; no change of members (6 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (6 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
7 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 December 1987Incorporation (15 pages)
8 December 1987Incorporation (15 pages)