Company NameCedarvale
Company StatusActive
Company Number02220037
CategoryPrivate Unlimited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(11 years after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr John Charles Weir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed04 March 2013(25 years after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor And Town Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameNicola Ann Dymond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher Paul West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Tom Joy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameJoanna Martha Henning
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleTown Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NamePatrick Locke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleSecretary Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleCommmercial Property Manager
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Secretary NameColin Roy Hopkins
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressFlat I
151 Plough Way
London
SE16 1FN
Secretary NameJoseph William Cannon
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address31 Newport Road
Burgess Hill
West Sussex
RH15 8QG
Secretary NameMr James Evelyn Brooke Turner
NationalityBritish
StatusResigned
Appointed03 August 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Normanhurst Road
London
SW2 3TA
Director NameMark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Director NameRichard James Nabarro
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 1996)
RoleEcclesiastical Administrator
Correspondence Address37 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMarian Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleHead Of Accounting Services
Correspondence Address9 Birds Hill
Letchworth
Hertfordshire
SG6 1PL
Director NameMr Richard Taylerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Dawnay Road
Great Bookham
Surrey
KT23 4PE
Secretary NameMrs Sandra Anne Meggs
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Queen Anne Avenue
Bromley
Kent
BR2 0SE
Secretary NameMr Joseph William Cannon
NationalityAustralian
StatusResigned
Appointed06 December 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameRobert Louis Carroll
NationalityBritish
StatusResigned
Appointed02 December 1998(10 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameRobert Louis Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 July 2018)
RoleProperty Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameRobert John Lines
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Ridge Langley
Sanderstead
Surrey
CR2 0AS
Director NameMr Joseph William Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(19 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS

Contact

Websitecedarvale.net
Telephone01949 829378
Telephone regionWhatton

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cricklewood Trading Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,096,289
Current Liabilities£9,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

5 May 1989Delivered on: 18 May 1989
Persons entitled: Imry Property Holdings PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5/1/89, a mortgage dated 22/3/89 and this deed.
Particulars: F/H land in the parishes of sevirgton & mersham ashford kent.
Outstanding
5 May 1989Delivered on: 18 May 1989
Persons entitled: Church Commissioner for England.

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5/5/89 and/or this deed.
Particulars: F/H land in the parishes of sevington & marshes ashford kent.
Outstanding
5 May 1989Delivered on: 18 May 1989
Persons entitled: Church Commissioners for England

Classification: Second mortgage
Secured details: All monies due or to become due from the company and/or ashford great park (phase I) to the chargee, under the terms of a facility letter dated 5/1/89 a mortgage dated 22/3/89 and this deed.
Particulars: F/H land in the parishes of sevington & mersham ashford kent.
Outstanding
22 March 1989Delivered on: 4 April 1989
Persons entitled: Church Commissioners for England

Classification: A first mortgage
Secured details: All monies due or to become due from the company and/or ashford great park (phase I) limited under the facility letter dated 5.1.89 and or this deed.
Particulars: F/H land situate in the parishes of mersham sevinton of kingsnorth near ashford kent whole of land trnsferred to the borrowers by ashford great park ( phase 1 ) LTD, by a transfer dated 22/03/89.
Outstanding
22 March 1989Delivered on: 4 April 1989
Persons entitled: Church Commissioners for England

Classification: A second mortgage
Secured details: All monies due or to become due from the company and/or ashford great park (phase I) limited under the facility letter dated 5.1.89 and/or this deed.
Particulars: F/H land situate in the parish of mersham sevington & kingsnorth near ashford kent whole of land transferred to the borrowers by ashford great park ( phase 1 ) LTD by a transfer dated 22/03/89.
Outstanding
22 March 1989Delivered on: 4 April 1989
Persons entitled: Imry Property Holdings PLC.

Classification: A second mortgage
Secured details: All monies due or to become due from the company and/or ashford great park (phase I) limited under the facility letter dated 5.1.89 and/or this deed.
Particulars: F/H land situate in the parishes of mersham sevington & kingsnorth near ashford kent whole of land transferred to the borrowers by ashford great park ( phase 1 ) LTD, by a transfer dated 22/03/89.
Outstanding
5 May 1989Delivered on: 18 May 1989
Satisfied on: 3 September 1993
Persons entitled: Church Commissioners per England

Classification: First mortgage
Secured details: All monies due or to become due from the company and/or ashford great park (phase I) to the chargee, under the terms of a facility letter dated 5/1/89 a mortgage dated 22/3/89 and this deed.
Particulars: F/H land in the parishes of sevington & mersham ashford kent.
Fully Satisfied

Filing History

30 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Joanna Martha Henning as a director on 12 March 2020 (2 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 May 2019Appointment of Mr Christopher Paul West as a director on 23 May 2019 (2 pages)
29 May 2019Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 August 2018Appointment of Nicola Ann Dymond as a director on 6 August 2018 (2 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 May 2017Second filing of Confirmation Statement dated 04/05/2017 (5 pages)
22 May 2017Second filing of Confirmation Statement dated 04/05/2017 (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/05/2017.
(6 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
1 October 2013Full accounts made up to 31 December 2012 (11 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 14 May 2013 (2 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 14 May 2013 (2 pages)
25 March 2013Appointment of Mr John Charles Weir as a director (2 pages)
25 March 2013Appointment of Mr John Charles Weir as a director (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (15 pages)
22 March 2012Full accounts made up to 31 December 2011 (11 pages)
22 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (15 pages)
7 March 2011Full accounts made up to 31 December 2010 (11 pages)
7 March 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2010Appointment of Robert John Lines as a director (3 pages)
13 July 2010Appointment of Robert John Lines as a director (3 pages)
5 July 2010Termination of appointment of a director (2 pages)
5 July 2010Termination of appointment of a director (2 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Rosemarie Bernadette Katherine Jones on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
8 June 2009Return made up to 14/05/09; full list of members (6 pages)
8 June 2009Return made up to 14/05/09; full list of members (6 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
15 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
15 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 May 2008Return made up to 14/05/08; full list of members (6 pages)
29 May 2008Return made up to 14/05/08; full list of members (6 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
4 July 2007Return made up to 14/05/07; full list of members (6 pages)
4 July 2007Return made up to 14/05/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Return made up to 14/05/05; full list of members (8 pages)
14 June 2005Return made up to 14/05/05; full list of members (8 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 14/05/04; no change of members (6 pages)
20 May 2004Return made up to 14/05/04; no change of members (6 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
24 May 2002Return made up to 14/05/02; no change of members (6 pages)
24 May 2002Return made up to 14/05/02; no change of members (6 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 14/05/01; no change of members (6 pages)
21 May 2001Return made up to 14/05/01; no change of members (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Return made up to 14/05/00; full list of members (8 pages)
18 May 2000Return made up to 14/05/00; full list of members (8 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
24 May 1999Return made up to 14/05/99; change of members (8 pages)
24 May 1999Return made up to 14/05/99; change of members (8 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
4 January 1999£ ic 88800100/100 22/12/98 £ sr 88800000@1=88800000 (1 page)
4 January 1999£ ic 88800100/100 22/12/98 £ sr 88800000@1=88800000 (1 page)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Re-registration of Memorandum and Articles (10 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Re-registration of Memorandum and Articles (10 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 14/05/98; no change of members (7 pages)
31 May 1998Return made up to 14/05/98; no change of members (7 pages)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Secretary's particulars changed (1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Return made up to 14/05/97; full list of members (8 pages)
20 May 1997Return made up to 14/05/97; full list of members (8 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
10 December 1996Ad 28/11/96--------- £ si 40500000@1=40500000 £ ic 800100/41300100 (2 pages)
10 December 1996£ nc 861000/88861000 28/11/96 (2 pages)
10 December 1996Ad 28/11/96--------- £ si 47500000@1=47500000 £ ic 41300100/88800100 (2 pages)
10 December 1996Ad 28/11/96--------- £ si 40500000@1=40500000 £ ic 800100/41300100 (2 pages)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996£ nc 861000/88861000 28/11/96 (2 pages)
10 December 1996Ad 28/11/96--------- £ si 47500000@1=47500000 £ ic 41300100/88800100 (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
21 May 1996Return made up to 14/05/96; no change of members (7 pages)
21 May 1996Return made up to 14/05/96; no change of members (7 pages)
21 November 1995Auditor's resignation (4 pages)
21 November 1995Auditor's resignation (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (14 pages)
19 October 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Return made up to 31/05/95; full list of members (20 pages)
16 June 1995Return made up to 31/05/95; full list of members (20 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 April 1995£ nc 801000/861000 03/04/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 April 1995£ nc 801000/861000 03/04/95 (1 page)
25 November 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 November 1994Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 September 1993Declaration of satisfaction of mortgage/charge (1 page)
3 September 1993Declaration of satisfaction of mortgage/charge (1 page)
2 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1989Company name changed paysystem LIMITED\certificate issued on 16/05/89 (2 pages)
15 May 1989Company name changed paysystem LIMITED\certificate issued on 16/05/89 (2 pages)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1988Incorporation (15 pages)
10 February 1988Incorporation (15 pages)
10 February 1988Certificate of incorporation (1 page)
10 February 1988Certificate of incorporation (1 page)