Company NameDenetower Investment Properties Limited
Company StatusActive
Company Number02261741
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 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 William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(9 years, 11 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(22 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Greenway
Totteridge
London
N20 8ED
Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a Totteridge Common
London
N20
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed10 October 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed11 March 1998(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 1998)
RoleChartered Accountant
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Director NameAlan Wolfson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1999)
RoleAccountant
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed21 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1999)
RoleAccountant
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(9 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(11 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(11 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed02 December 1999(11 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2000)
RoleAccountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(21 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(22 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Denetower LTD
100.00%
Ordinary

Financials

Year2014
Turnover£185,377
Net Worth£2,699,780
Current Liabilities£5,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 February 2001Delivered on: 14 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without limitation under the finance documents and the fhl guarantee).
Particulars: Property k/a highfield court 16 king edward road new barnet t/no NGL270751.3,4,5,6,7,8,11,12,13,14,15 And 16 western court finchley t/no ngl 489239,103 muswell hill road london t/no MX79143.for details of further properties charged please refer to form 395. 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
21 April 1998Delivered on: 11 May 1998
Satisfied on: 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company (formerly known as M25 holdings limited) to the chargee under or in connection with the facility agreement (as therein defined) this deed, the guarantee (as therein defined) or otherwise howsoever and on any account whatsoever.
Particulars: 60 lascotts road N22, 141 lyndhurst road N22 5AY, 143 lyndhurst road N22, for details of further properties charged please refer to form 395. 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
2 February 1994Delivered on: 15 February 1994
Satisfied on: 16 November 1999
Persons entitled: Barclays Bank PLC

Classification: 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 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

Filing History

6 February 2024Accounts for a small company made up to 31 December 2022 (28 pages)
20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 December 2021 (21 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
29 August 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
3 December 2021Accounts for a small company made up to 31 December 2020 (20 pages)
1 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 December 2019 (21 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
22 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
19 July 2019Change of details for Denetower Limited as a person with significant control on 2 April 2019 (2 pages)
19 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
19 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
13 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 January 2018Satisfaction of charge 6 in full (2 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Full accounts made up to 31 December 2014 (14 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts made up to 31 December 2011 (14 pages)
1 October 2012Accounts made up to 31 December 2011 (14 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts made up to 31 December 2010 (13 pages)
9 August 2011Accounts made up to 31 December 2010 (13 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 October 2010Accounts made up to 31 December 2009 (13 pages)
15 October 2010Accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
12 November 2009Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr. William Kenneth Proctor on 1 October 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Accounts made up to 31 December 2007 (13 pages)
20 August 2009Accounts made up to 31 December 2007 (13 pages)
12 January 2009Return made up to 10/10/08; full list of members (3 pages)
12 January 2009Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
28 January 2008Accounts made up to 31 December 2006 (12 pages)
28 January 2008Accounts made up to 31 December 2006 (12 pages)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
8 February 2007Accounts made up to 31 December 2005 (12 pages)
8 February 2007Accounts made up to 31 December 2005 (12 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
21 June 2006Accounts made up to 31 December 2004 (13 pages)
21 June 2006Accounts made up to 31 December 2004 (13 pages)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
5 February 2005Accounts made up to 31 December 2003 (13 pages)
5 February 2005Accounts made up to 31 December 2003 (13 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
4 November 2003Accounts made up to 31 December 2002 (12 pages)
4 November 2003Accounts made up to 31 December 2002 (12 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
19 February 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts made up to 31 December 2001 (13 pages)
24 October 2002Accounts made up to 31 December 2001 (13 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
3 January 2002Return made up to 10/10/01; full list of members (6 pages)
3 January 2002Return made up to 10/10/01; full list of members (6 pages)
1 November 2001Accounts made up to 31 December 2000 (13 pages)
1 November 2001Accounts made up to 31 December 2000 (13 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 March 2001Declaration of assistance for shares acquisition (11 pages)
1 March 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(12 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(12 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
14 February 2001Particulars of mortgage/charge (14 pages)
14 February 2001Particulars of mortgage/charge (14 pages)
2 January 2001Return made up to 10/10/00; full list of members (6 pages)
2 January 2001Return made up to 10/10/00; full list of members (6 pages)
22 September 2000Accounts made up to 31 December 1999 (13 pages)
22 September 2000Accounts made up to 31 December 1999 (13 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
22 April 2000Accounts made up to 31 December 1998 (12 pages)
22 April 2000Accounts made up to 31 December 1998 (12 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
4 November 1998Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: ground floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: ground floor leconfield house curzon street london W1Y 7FB (1 page)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (3 pages)
1 June 1998New director appointed (3 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
14 May 1998Director resigned (1 page)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
11 May 1998Particulars of mortgage/charge (18 pages)
11 May 1998Particulars of mortgage/charge (18 pages)
8 May 1998Company name changed m 25 holdings LIMITED\certificate issued on 08/05/98 (2 pages)
8 May 1998Company name changed m 25 holdings LIMITED\certificate issued on 08/05/98 (2 pages)
24 April 1998Accounts made up to 31 December 1997 (12 pages)
24 April 1998Accounts made up to 31 December 1997 (12 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
16 October 1997Return made up to 10/10/97; no change of members (8 pages)
16 October 1997Return made up to 10/10/97; no change of members (8 pages)
4 August 1997Accounts made up to 31 December 1996 (15 pages)
4 August 1997Accounts made up to 31 December 1996 (15 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Accounts made up to 31 December 1995 (11 pages)
3 November 1996Accounts made up to 31 December 1995 (11 pages)
30 October 1996Return made up to 10/10/96; full list of members (9 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Return made up to 10/10/96; full list of members (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Return made up to 10/10/95; no change of members (10 pages)
15 November 1995Return made up to 10/10/95; no change of members (10 pages)
2 November 1995Accounts made up to 31 December 1994 (9 pages)
2 November 1995Accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Accounts made up to 31 March 1991 (8 pages)
20 December 1991Accounts made up to 31 March 1991 (8 pages)
18 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1989Return made up to 10/10/89; full list of members (7 pages)
2 November 1989Return made up to 10/10/89; full list of members (7 pages)
25 May 1988Incorporation (13 pages)
25 May 1988Incorporation (13 pages)