Company NameLakechart Limited
Company StatusDissolved
Company Number02221716
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Anne Teresa Rickard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(10 years after company formation)
Appointment Duration19 years, 10 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(22 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Sigmund Reich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameRoger Peter Powley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameRoger Peter Powley
NationalityBritish
StatusResigned
Appointed16 February 1992(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMs Judith Rosemary Salinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Director NameMr Matthew Lloyd Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Secretary NameMr Matthew Lloyd Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Director NamePeter Core
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address37 Linhope Street
London
NW1 6HU
Secretary NamePeter Core
NationalityBritish
StatusResigned
Appointed18 November 1996(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address37 Linhope Street
London
NW1 6HU
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Secretary NameDavid Roy Bletso
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Secretary NameKathryn O'Rielly
StatusResigned
Appointed02 February 2009(20 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address111b Ramsden Road
London
SW12 8RD
Secretary NameJohn Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(21 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed03 November 2009(21 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(28 years, 1 month after company formation)
Appointment Duration2 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitecarat.com

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

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

Charges

12 November 1993Delivered on: 25 November 1993
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined).
Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
Outstanding
17 November 1993Delivered on: 24 November 1993
Persons entitled: Societe Generale

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this deed.
Particulars: All stocks shares and/or other securities of the companies specified on form 395. see the mortgage charge document for full details.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
10 October 2017Solvency Statement dated 25/09/17 (1 page)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2017Statement by Directors (1 page)
10 October 2017Statement by Directors (1 page)
10 October 2017Solvency Statement dated 25/09/17 (1 page)
10 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
29 September 2017Satisfaction of charge 2 in full (4 pages)
29 September 2017Satisfaction of charge 2 in full (4 pages)
29 September 2017Satisfaction of charge 1 in full (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of James David Barnes-Austin as a director on 13 May 2016 (1 page)
12 October 2016Termination of appointment of James David Barnes-Austin as a director on 13 May 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 March 2016Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr James Barnes-Austin as a director on 10 March 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
11 October 2013Appointment of Claire Margaret Price as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
10 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Anne Teresa Rickard on 31 January 2013 (2 pages)
13 February 2013Director's details changed for Anne Teresa Rickard on 31 January 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr John Leslie Foster as a director (2 pages)
11 January 2011Appointment of Mr John Leslie Foster as a director (2 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of John Ross as a secretary (2 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of John Ross as a secretary (2 pages)
16 October 2009Termination of appointment of Kathryn O'rielly as a secretary (1 page)
16 October 2009Appointment of John Howard Ross as a secretary (2 pages)
16 October 2009Appointment of John Howard Ross as a secretary (2 pages)
16 October 2009Termination of appointment of Kathryn O'rielly as a secretary (1 page)
12 May 2009Secretary appointed kathryn o'rielly (1 page)
12 May 2009Appointment terminated secretary nicholas holgate (1 page)
12 May 2009Return made up to 31/01/09; full list of members (3 pages)
12 May 2009Appointment terminated director nicholas holgate (1 page)
12 May 2009Appointment terminated secretary nicholas holgate (1 page)
12 May 2009Secretary appointed kathryn o'rielly (1 page)
12 May 2009Return made up to 31/01/09; full list of members (3 pages)
12 May 2009Appointment terminated director nicholas holgate (1 page)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
21 March 2006Return made up to 31/01/06; full list of members (7 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
1 April 2004Return made up to 31/01/04; full list of members (7 pages)
1 April 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 31/01/03; full list of members (8 pages)
9 July 2003Return made up to 31/01/03; full list of members (8 pages)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
5 March 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page)
6 July 1998Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (6 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1996Full accounts made up to 31 December 1995 (6 pages)
10 April 1996Full accounts made up to 31 December 1995 (6 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 December 1993Memorandum and Articles of Association (5 pages)
20 December 1993Memorandum and Articles of Association (5 pages)
20 December 1993Memorandum and Articles of Association (5 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 December 1993Memorandum and Articles of Association (6 pages)
2 December 1993Memorandum and Articles of Association (6 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
16 February 1988Incorporation (13 pages)
16 February 1988Incorporation (13 pages)