London
SW1H 0BT
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 August 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 December 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Jeremy Stephen Bottle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 1999) |
Role | Chartered Secretary |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Brian Anthony Jolly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Links Road Epsom Surrey KT17 3PS |
Director Name | John Ian Saggers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 15 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | Galleon House Martlesham Road Little Bealings Woodbridge Suffolk IP13 6LX |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 1999) |
Role | Managing Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Secretary Name | Jeremy Stephen Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Farnaby Road Shortlands Bromley Kent BR1 4BL |
Director Name | Mr Aidan Christopher Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(6 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr William Reginald Black |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marley Side Marley Heights Kingsley Green Haslemere Surrey GU27 3LU |
Director Name | Mr Gary John Marcuccilli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Ian David Hawksworth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Balbinder Singh Tattar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(22 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(30 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(31 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Website | capital-shopping-centres.co.uk |
---|
Registered Address | 40 Broadway London England And Wales SW1H 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
29.5m at £1 | Liberty International Holdings LTD 92.18% Ordinary |
---|---|
2.5m at £1 | Liberty International Holdings LTD 7.82% Cumulative Redeemable Preference |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 1991 | Delivered on: 6 January 1992 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of release and substitution and third supplemental trust deed. Secured details: £150,000,000 and interest thereon and all other moneys intended to be secured by a trust deed dated 1ST june 1987 and deeds supplemental therto dated 16TH may 1988 and 19TH september 1989. Particulars: F/H property k/a lewis's department store ranelagh st, liverpool. (See form 395 for further details). Outstanding |
---|
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2021 | Application to strike the company off the register (1 page) |
20 August 2021 | Statement of capital on 20 August 2021
|
15 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 May 2021 | Resolutions
|
10 May 2021 | Solvency Statement dated 26/04/21 (1 page) |
10 May 2021 | Statement by Directors (1 page) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
9 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
16 December 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Susan Marsden on 16 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 September 2010 | Appointment of Gary Richard Hoskins as a director (3 pages) |
27 August 2010 | Termination of appointment of Caroline Kirby as a director (1 page) |
27 August 2010 | Termination of appointment of Caroline Kirby as a director (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Caroline Kirby as a director (3 pages) |
25 May 2010 | Appointment of Caroline Kirby as a director (3 pages) |
21 May 2010 | Termination of appointment of Ian Hawksworth as a director (1 page) |
21 May 2010 | Termination of appointment of Gary Yardley as a director (1 page) |
21 May 2010 | Termination of appointment of Balbinder Tattar as a director (1 page) |
21 May 2010 | Termination of appointment of Balbinder Tattar as a director (1 page) |
21 May 2010 | Termination of appointment of Gary Yardley as a director (1 page) |
21 May 2010 | Termination of appointment of Ian Hawksworth as a director (1 page) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary James Yardley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director william black (1 page) |
18 May 2009 | Appointment terminated director william black (1 page) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
22 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
4 December 2008 | Director appointed balbinder singh tattar (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / gary yardley / 22/08/2008 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
9 April 2008 | Appointment terminated director aidan smith (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
24 June 2002 | Return made up to 08/05/02; full list of members (3 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (12 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (12 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (9 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 08/05/99; full list of members (9 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 08/05/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 May 1998 | Resolutions
|
12 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
12 June 1997 | Return made up to 08/05/97; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (14 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (14 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Director's particulars changed (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
14 October 1994 | Declaration of mortgage charge released/ceased (1 page) |
14 October 1994 | Declaration of mortgage charge released/ceased (1 page) |
3 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 August 1994 | Return made up to 05/07/94; full list of members (9 pages) |
1 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
1 September 1993 | Return made up to 23/08/93; no change of members (8 pages) |
25 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
25 September 1992 | Return made up to 23/08/92; full list of members (9 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
10 October 1991 | Return made up to 13/09/91; full list of members (12 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
27 November 1990 | Return made up to 02/11/90; full list of members (9 pages) |
27 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
23 October 1989 | Full accounts made up to 31 December 1988 (10 pages) |
23 October 1989 | Return made up to 16/10/89; full list of members (9 pages) |
17 August 1989 | Memorandum and Articles of Association (17 pages) |
30 August 1988 | £ nc 1000/31950000 (1 page) |
30 August 1988 | Wd 01/08/88 ad 14/07/88--------- £ si 29449998@1=29449998 £ ic 2500002/31950000 (3 pages) |
30 August 1988 | Resolutions
|
5 May 1988 | Incorporation (10 pages) |
5 May 1988 | Incorporation (10 pages) |