Company NameMeritcape Limited
Company StatusActive
Company Number02256286
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnna Victoria Kinsman
NationalityBritish
StatusCurrent
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameEnid Mahboubian
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusCurrent
Appointed20 November 1993(5 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(13 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2002)
RoleChartered Accountant
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 19 April 2021)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QG
Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 92 years ago)
NationalityIranian
StatusResigned
Appointed22 February 1993(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley Hurst
Hadley Common
Barnet
Hertfordshire
EN5 5QT

Contact

Telephone020 74902906
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Blendhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,954,524
Cash£2,045,027
Current Liabilities£21,989,934

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

17 September 1999Delivered on: 22 September 1999
Satisfied on: 22 November 2014
Persons entitled: Efg Private Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1999Delivered on: 5 June 1999
Satisfied on: 18 September 2014
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quicks garage west side of warwick road coventry.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 March 1997Delivered on: 25 March 1997
Satisfied on: 6 August 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 1997Delivered on: 25 March 1997
Satisfied on: 16 June 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 christopher street london EC1 t/n's LN71564 and LN119775 and the proceeds of sale thereof and by way of floating security all property and assets. See the mortgage charge document for full details.
Fully Satisfied
27 August 1996Delivered on: 4 September 1996
Satisfied on: 17 June 2004
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1994Delivered on: 3 December 1994
Satisfied on: 25 August 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159-173 (odd) st. John street and 1-7 (all) aylesbury street, london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1994Delivered on: 3 December 1994
Satisfied on: 18 April 2008
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-15 (all) aylesbury street, and 1 jerusalem street passage london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1994Delivered on: 3 December 1994
Satisfied on: 16 August 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st. Johns square, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1988Delivered on: 21 July 1988
Satisfied on: 10 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159-173 (odd nos) st john street & 1-7 (all nos) aylesbury street EC1 l/b of islington t/no. Ngl 162020 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 2018Delivered on: 17 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as 159-173 st john street and 7 aylesbury street, london, EC1V 4PW registered at hm land registry with title number NGL115186.
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The mortgagor, namely meritcape limited (company registered number 2256286) covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, being 34-44 fashion street and 46-48 fashion street, london, E1, land registry title numbers NGL275714 and NGL276046 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The mortgagor, being meritcape limited (company registered number 2256286), covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank (coutts & company) by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, namely 64,66 and 68 commercial street and land and buildings on the south side of fashion street, stepney, london, E1 6LT, land registry title no: NGL243837 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).
Outstanding
4 March 2015Delivered on: 4 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The mortgagor, being meritcape limited (company registered number 2256286), covenants to discharge on demand the mortgagor's obligations and as a continuing security for such discharge and with full title guarantee charges to the bank (coutts & company) by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, namely 70 and 72 commercial street and 1-3 fashion street london E1 with land registry title no: 221393 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).
Outstanding
3 December 2010Delivered on: 15 December 2010
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 1 to 3 sun street and 37 to 39 wilson street t/no NGL246679 and NGL188346.
Outstanding
5 August 2010Delivered on: 11 August 2010
Persons entitled: Efg Private Bank Limited

Classification: Deed of assignment over rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all rents, profits, income, fees and other sums see image for full details.
Outstanding
1 July 2002Delivered on: 20 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s relating to 42-47 and 48 st johns square london.
Outstanding
1 July 2002Delivered on: 20 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 42-47 and 48 st johns square london LN150523 & NGL115186 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
31 August 2000Delivered on: 1 September 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property t/n NGL115186 159-173 st john street london EC1.
Outstanding
20 September 1999Delivered on: 27 September 1999
Persons entitled: Efg Private Bank Limited

Classification: A charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposits as continuing security for the payment and discharge of the secured sums. Its right to require the bank to repay the deposits. See the mortgage charge document for full details.
Outstanding
17 September 1999Delivered on: 22 September 1999
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 145-147 st john street london EC1 and 25 christopher street london EC2 title number NGL150523 (st john street) and title numbers LN119775 and LN71564 all buildings and fixtures. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
27 June 2023Satisfaction of charge 11 in full (1 page)
2 March 2023Accounts for a small company made up to 30 June 2022 (19 pages)
1 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 30 June 2021 (20 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (20 pages)
24 May 2021Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (19 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 30 June 2018 (19 pages)
11 March 2019Auditor's resignation (1 page)
19 February 2019Auditor's resignation (1 page)
17 December 2018Registration of charge 022562860020, created on 13 December 2018 (9 pages)
22 November 2018Satisfaction of charge 12 in full (1 page)
21 November 2018Satisfaction of charge 15 in full (1 page)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (2 pages)
2 May 2018Accounts for a small company made up to 30 June 2017 (20 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (2 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (2 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (15 pages)
10 July 2017Accounts for a small company made up to 30 June 2016 (15 pages)
25 March 2017Satisfaction of charge 14 in full (4 pages)
25 March 2017Satisfaction of charge 13 in full (4 pages)
25 March 2017Satisfaction of charge 14 in full (4 pages)
25 March 2017Satisfaction of charge 13 in full (4 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (12 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (12 pages)
13 May 2016Full accounts made up to 30 June 2015 (17 pages)
13 May 2016Full accounts made up to 30 June 2015 (17 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(18 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(18 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
4 March 2015Registration of charge 022562860017, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860019, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860019, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860017, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860017, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860019, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860018, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860018, created on 4 March 2015 (8 pages)
4 March 2015Registration of charge 022562860018, created on 4 March 2015 (8 pages)
8 December 2014Director's details changed for Farrokh Mahboubian on 10 November 2014 (3 pages)
8 December 2014Director's details changed for Enid Mahboubian on 10 November 2014 (3 pages)
8 December 2014Director's details changed for Farrokh Mahboubian on 10 November 2014 (3 pages)
8 December 2014Director's details changed for Enid Mahboubian on 10 November 2014 (3 pages)
22 November 2014Satisfaction of charge 9 in full (4 pages)
22 November 2014Satisfaction of charge 9 in full (4 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(16 pages)
21 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(16 pages)
18 September 2014Satisfaction of charge 8 in full (4 pages)
18 September 2014Satisfaction of charge 8 in full (4 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(16 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(16 pages)
19 November 2013Director's details changed for Mr Anthony George Bunker on 10 November 2013 (3 pages)
19 November 2013Director's details changed for Mr Anthony George Bunker on 10 November 2013 (3 pages)
19 November 2013Secretary's details changed for Anna Victoria Kinsman on 10 November 2013 (3 pages)
19 November 2013Secretary's details changed for Anna Victoria Kinsman on 10 November 2013 (3 pages)
19 November 2013Director's details changed for Mr Alexander Mahboubian on 10 November 2013 (3 pages)
19 November 2013Director's details changed for Mr Alexander Mahboubian on 10 November 2013 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (16 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (16 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (16 pages)
4 May 2009Full accounts made up to 30 June 2008 (15 pages)
4 May 2009Full accounts made up to 30 June 2008 (15 pages)
3 December 2008Return made up to 10/11/08; full list of members (7 pages)
3 December 2008Return made up to 10/11/08; full list of members (7 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
7 December 2007Return made up to 10/11/07; full list of members (8 pages)
7 December 2007Return made up to 10/11/07; full list of members (8 pages)
16 June 2007Full accounts made up to 30 June 2006 (14 pages)
16 June 2007Full accounts made up to 30 June 2006 (14 pages)
24 November 2006Return made up to 10/11/06; full list of members (8 pages)
24 November 2006Return made up to 10/11/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
1 December 2005Return made up to 10/11/05; full list of members (8 pages)
1 December 2005Return made up to 10/11/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
29 December 2004Return made up to 10/11/04; full list of members (8 pages)
29 December 2004Return made up to 10/11/04; full list of members (8 pages)
17 June 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
19 November 2003Return made up to 10/11/03; full list of members (8 pages)
19 November 2003Return made up to 10/11/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
16 December 2002Return made up to 10/11/02; full list of members (8 pages)
16 December 2002Return made up to 10/11/02; full list of members (8 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
25 March 2002Full accounts made up to 30 June 2001 (14 pages)
25 March 2002Full accounts made up to 30 June 2001 (14 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
15 November 2001Return made up to 10/11/01; full list of members (7 pages)
15 November 2001Return made up to 10/11/01; full list of members (7 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
28 July 2000Full accounts made up to 30 June 1999 (28 pages)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
28 July 2000Full accounts made up to 30 June 1999 (28 pages)
15 November 1999Return made up to 10/11/99; full list of members (7 pages)
15 November 1999Return made up to 10/11/99; full list of members (7 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
26 July 1999Full accounts made up to 30 June 1998 (14 pages)
26 July 1999Full accounts made up to 30 June 1998 (14 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 10/11/98; no change of members (6 pages)
6 November 1998Return made up to 10/11/98; no change of members (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (12 pages)
22 April 1998Full accounts made up to 30 June 1997 (12 pages)
20 April 1998Auditor's resignation (1 page)
20 April 1998Auditor's resignation (1 page)
19 November 1997Return made up to 10/11/97; no change of members (6 pages)
19 November 1997Return made up to 10/11/97; no change of members (6 pages)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon surrey CR0 1AA (1 page)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
25 March 1997Particulars of mortgage/charge (7 pages)
25 March 1997Particulars of mortgage/charge (11 pages)
25 March 1997Particulars of mortgage/charge (7 pages)
25 March 1997Particulars of mortgage/charge (11 pages)
27 November 1996Return made up to 20/11/96; full list of members (7 pages)
27 November 1996Return made up to 20/11/96; full list of members (7 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 April 1996Director's particulars changed (1 page)
15 April 1996Director's particulars changed (1 page)
8 December 1995Return made up to 20/11/95; full list of members (18 pages)
8 December 1995Director's particulars changed (2 pages)
8 December 1995Return made up to 20/11/95; full list of members (18 pages)
8 December 1995Director's particulars changed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
11 May 1988Incorporation (9 pages)
11 May 1988Incorporation (9 pages)