Company NameKindmotive Limited
Company StatusDissolved
Company Number02251652
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(22 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 07 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 07 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Secretary NameINTU Secretariat Limited (Corporation)
StatusClosed
Appointed16 August 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 07 December 2021)
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameJeremy Stephen Bottle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleChartered Secretary
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS
Director NameJohn Ian Saggers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration14 years (resigned 15 September 2006)
RoleChartered Surveyor
Correspondence AddressGalleon House
Martlesham Road Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleManaging Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(6 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr William Reginald Black
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarley Side Marley Heights
Kingsley Green
Haslemere
Surrey
GU27 3LU
Director NameMr Gary John Marcuccilli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Wood Road
Purley
Surrey
CR8 4LG
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(11 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameBalbinder Singh Tattar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(22 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(30 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(31 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address40 Broadway
London
England And Wales
SW1H 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

29.5m at £1Liberty International Holdings LTD
92.18%
Ordinary
2.5m at £1Liberty International Holdings LTD
7.82%
Cumulative Redeemable Preference

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 1991Delivered 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

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
10 September 2021Application to strike the company off the register (1 page)
20 August 2021Statement of capital on 20 August 2021
  • GBP 1.000
(3 pages)
15 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2021Solvency Statement dated 26/04/21 (1 page)
10 May 2021Statement by Directors (1 page)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
9 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
16 December 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
16 October 2019Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages)
16 October 2019Secretary's details changed for Susan Marsden on 16 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
19 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 March 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 31,950,000
(6 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 31,950,000
(6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,950,000
(6 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,950,000
(6 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,950,000
(6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,950,000
(6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,950,000
(6 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,950,000
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 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)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
27 August 2010Termination of appointment of Caroline Kirby as a director (1 page)
27 August 2010Termination of appointment of Caroline Kirby as a director (1 page)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
25 May 2010Appointment of Caroline Kirby as a director (3 pages)
25 May 2010Appointment of Caroline Kirby as a director (3 pages)
21 May 2010Termination of appointment of Ian Hawksworth as a director (1 page)
21 May 2010Termination of appointment of Gary Yardley as a director (1 page)
21 May 2010Termination of appointment of Balbinder Tattar as a director (1 page)
21 May 2010Termination of appointment of Balbinder Tattar as a director (1 page)
21 May 2010Termination of appointment of Gary Yardley as a director (1 page)
21 May 2010Termination of appointment of Ian Hawksworth as a director (1 page)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Balbinder Singh Tattar on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gary James Yardley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ian David Hawksworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Appointment terminated director william black (1 page)
18 May 2009Appointment terminated director william black (1 page)
22 January 2009Appointment terminated director gary marcuccilli (1 page)
22 January 2009Appointment terminated director gary marcuccilli (1 page)
4 December 2008Director appointed balbinder singh tattar (3 pages)
4 December 2008Director appointed balbinder singh tattar (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
(1 page)
28 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
28 August 2008Director's change of particulars / gary yardley / 22/08/2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 08/05/08; full list of members (5 pages)
30 May 2008Return made up to 08/05/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
20 May 2005Return made up to 08/05/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (8 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 May 2003Return made up to 08/05/03; full list of members (8 pages)
27 May 2003Return made up to 08/05/03; full list of members (8 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
24 June 2002Return made up to 08/05/02; full list of members (3 pages)
25 October 2001Full accounts made up to 31 December 2000 (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 08/05/00; full list of members (12 pages)
26 May 2000Return made up to 08/05/00; full list of members (12 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 08/05/99; full list of members (9 pages)
1 June 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 08/05/99; full list of members (9 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
4 June 1998Return made up to 08/05/98; full list of members (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Return made up to 08/05/98; full list of members (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 08/05/97; full list of members (9 pages)
12 June 1997Return made up to 08/05/97; full list of members (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
10 June 1996Return made up to 08/05/96; full list of members (9 pages)
9 June 1995Return made up to 08/05/95; full list of members (14 pages)
9 June 1995Return made up to 08/05/95; full list of members (14 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
14 October 1994Declaration of mortgage charge released/ceased (1 page)
14 October 1994Declaration of mortgage charge released/ceased (1 page)
3 August 1994Full accounts made up to 31 December 1993 (11 pages)
3 August 1994Full accounts made up to 31 December 1993 (11 pages)
3 August 1994Return made up to 05/07/94; full list of members (9 pages)
1 September 1993Full accounts made up to 31 December 1992 (9 pages)
1 September 1993Return made up to 23/08/93; no change of members (8 pages)
25 September 1992Full accounts made up to 31 December 1991 (9 pages)
25 September 1992Return made up to 23/08/92; full list of members (9 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
10 October 1991Return made up to 13/09/91; full list of members (12 pages)
3 October 1991Full accounts made up to 31 December 1990 (9 pages)
27 November 1990Return made up to 02/11/90; full list of members (9 pages)
27 November 1990Full accounts made up to 31 December 1989 (9 pages)
23 October 1989Full accounts made up to 31 December 1988 (10 pages)
23 October 1989Return made up to 16/10/89; full list of members (9 pages)
17 August 1989Memorandum and Articles of Association (17 pages)
30 August 1988£ nc 1000/31950000 (1 page)
30 August 1988Wd 01/08/88 ad 14/07/88--------- £ si 29449998@1=29449998 £ ic 2500002/31950000 (3 pages)
30 August 1988Resolutions
  • RES ‐
(2 pages)
5 May 1988Incorporation (10 pages)
5 May 1988Incorporation (10 pages)