Company NameSKSP Limited
DirectorsJulian Mark Rudd-Jones and Hiroto Ichiki
Company StatusActive
Company Number02262315
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Secretary NameMrs Jayne Cheadle
NationalityBritish
StatusCurrent
Appointed22 June 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameMr Hiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed29 May 2015(27 years after company formation)
Appointment Duration8 years, 10 months
RoleReal Estate Developer
Country of ResidenceEngland
Correspondence Address10 St. Giles Square
London
WC2H 8AP
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameKoji Uchida
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressNakano-Ku Tokyo
Shirasagi
3-18-5 Japan
Foreign
Director NameMr David Antony Metter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW2
Director NameShoichi Kajima
Date of BirthAugust 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 1996)
RolePresident
Country of ResidenceJapan
Correspondence Address4-11-65 Minami-Azabu
Minato-Ku
Tokyo
Japan
Secretary NameDeborah Ann Franks
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 December 1994)
RoleCompany Director
Correspondence Address15 The Avenue
Claygate
Essex
KT10 0RX
Director NameMr Tsutomu Ishiyama
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 1993(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address1 Corringham Road
Wembley
Middlesex
HA9 9PX
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameTaizo Yamamoto
NationalityJapanese
StatusResigned
Appointed02 December 1994(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressLittle Warren Tattenham Crescent
Epsom
Surrey
KT18 5NU
Secretary NameJane Elizabeth Beglin
NationalityBritish
StatusResigned
Appointed27 March 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address117 Salcott Road
London
SW11 6DG
Director NameTaizo Yamamoto
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressHigh Trees
41 Hillside
Banstead
Surrey
SM7 1HG
Director NameYukiyasu Nakagawa
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1998)
RoleDivisional General Manager
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameFujio Suzuki
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed11 April 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMr Simon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed22 November 1999(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglewood Copse
Bromley
Kent
BR1 2BB
Secretary NameNoburo Aoki
NationalityJapanese
StatusResigned
Appointed28 September 2000(12 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameKatsumi Shibasaki
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address35 St Mary's Court 4 Palgrave
Gardens Prince Regents Gate
London
NW1 6EW
Director NameHiroto Ichiki
Date of BirthJune 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2003(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 August 2009)
RoleReal Estate Developer
Correspondence AddressFlat 3 54 Kings Road
Richmond
Surrey
TW10 6EP
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 2007(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameDavid Martin Hedge
NationalityBritish
StatusResigned
Appointed31 May 2007(19 years after company formation)
Appointment Duration2 years (resigned 22 June 2009)
RoleCompany Director
Correspondence Address24 Burnham Road
Leigh On Sea
Essex
SS9 2JU
Director NameMr Hiroaki Iizawa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed05 August 2009(21 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
248a Marylebone Road
London
NW1 6JZ
Director NameMr Ken Uchida
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2013(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Michiya Uchida
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(26 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 2015)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address55 Baker Street
London
W1U 8EW

Contact

Websitekajimaeurope.com
Telephone020 30751800
Telephone regionLondon

Location

Registered Address10 St. Giles Square
London
WC2H 8AP
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£35,253,218
Cash£215

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

1 July 1999Delivered on: 15 July 1999
Persons entitled: Lloyds Tsb Bank PLC (The "Senior Creditor")

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance).
Particulars: Save for any payment made pursuant of the clause 4 (permitted payments) means a payment permitted to be made by the obligor to a junior creditor in respect of the junior debt under the terms of the deed for further details see ch microfiche.
Outstanding
26 September 1997Delivered on: 6 October 1997
Persons entitled: The Sakura Bank, Limited (The "Senior Creditor")

Classification: Supplemental inter-creditor deed
Secured details: All present and future liabilities of stockley park consortium limited (the "borrower") and/or stockley park investments limited to the chargee under the senior finance documents as defined therein.
Particulars: Receipt of any of the junior debt.. See the mortgage charge document for full details.
Outstanding
30 May 1997Delivered on: 10 June 1997
Persons entitled: The Sakura Bank, Limited ("the Senior Creditor")

Classification: Intercreditor deed
Secured details: All present and future liabilities of stockley park consortium limited to the chargee under the senior finance documents as defined therein.
Particulars: Receipt of any of the junior debt.. See the mortgage charge document for full details.
Outstanding
27 October 1993Delivered on: 10 November 1993
Persons entitled: Kajima Europe Bv

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the kajima loan agreement and all monies due from stanhope kajima PLC under the skplc loan facility agreement.
Particulars: All of the company's right title and interest in the benefit of the debenture dated 27.10.93. see the mortgage charge document for full details.
Outstanding
15 August 1988Delivered on: 27 August 1988
Persons entitled: Kajima Europe B.V.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the mezzanine loan facility 25/7/88.
Particulars: Assignment by way of security of all the right title & interest present & future of sksp limited to & in respect of all the loan agreement dated 25.07.88 & the guarantee dated 25.07.88 & all proceeds relating to or arising from either or arising from either of the two fore mentioned loan agreement & guarantee.
Outstanding
24 October 1995Delivered on: 13 November 1995
Satisfied on: 19 June 1997
Persons entitled: The Sumitomo Bank Limitedthe "Senior Creditor"

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "senior finance documents" (as defined as the senior finance).
Particulars: Reciept of a payment or distribution in cash or kind together with the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 14 May 1993
Satisfied on: 19 June 1997
Persons entitled: Kajima Europe B.V.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement.
Particulars: All right title and interest in the spc loan agreement 2) the prudential guarantee 3) all proceeds relating to or arising from either of the foregoing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
22 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages)
1 November 2021Director's details changed for Mr Hiroto Ichiki on 22 September 2021 (2 pages)
27 October 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
12 October 2021Full accounts made up to 31 December 2020 (17 pages)
24 March 2021Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages)
5 January 2021Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page)
5 January 2021Director's details changed for Mr Hiroto Ichiki on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page)
23 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
14 October 2020Full accounts made up to 31 December 2019 (18 pages)
28 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
31 July 2019Full accounts made up to 31 December 2018 (17 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (15 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
12 July 2017Notification of Kajima Estates (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Kajima Estates (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Kajima Estates (Europe) Limited as a person with significant control on 12 July 2017 (2 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 August 2016Full accounts made up to 31 December 2015 (16 pages)
26 August 2016Full accounts made up to 31 December 2015 (16 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30,007,000
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30,007,000
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Michiya Uchida as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Hiroaki Iizawa as a director on 29 May 2015 (1 page)
9 June 2015Appointment of Mr Hiroto Ichiki as a director on 29 May 2015 (2 pages)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Michiya Uchida as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Ken Uchida as a director on 31 March 2015 (1 page)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,007,000
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 30,007,000
(4 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30,007,000
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 30,007,000
(4 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
8 January 2013Appointment of Ken Uchida as a director (2 pages)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
7 January 2013Termination of appointment of Michiya Uchida as a director (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michiya Uchida on 3 July 2012 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Hiroaki Iizawa on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Hiroaki Iizawa on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Michiya Uchida on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mrs Jayne Cheadle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Hiroaki Iizawa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Julian Mark Rudd Jones on 1 October 2009 (3 pages)
12 August 2009Appointment terminated director hiroto ichiki (1 page)
12 August 2009Director appointed hiroaki iizawa (3 pages)
12 August 2009Director appointed hiroaki iizawa (3 pages)
12 August 2009Appointment terminated director hiroto ichiki (1 page)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Appointment terminated secretary david hedge (1 page)
7 July 2009Appointment terminated secretary david hedge (1 page)
7 July 2009Secretary appointed jayne cheadle (2 pages)
7 July 2009Secretary appointed jayne cheadle (2 pages)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
18 December 2008Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page)
1 December 2008Return made up to 22/10/08; full list of members (6 pages)
1 December 2008Return made up to 22/10/08; full list of members (6 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
23 November 2007Full accounts made up to 31 December 2006 (11 pages)
23 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 November 2007Return made up to 22/10/07; full list of members (6 pages)
22 November 2007Return made up to 22/10/07; full list of members (6 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New secretary appointed (2 pages)
3 November 2006Return made up to 22/10/06; full list of members (6 pages)
3 November 2006Return made up to 22/10/06; full list of members (6 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
8 June 2006Full accounts made up to 31 December 2005 (9 pages)
15 November 2005Return made up to 22/10/05; full list of members (6 pages)
15 November 2005Return made up to 22/10/05; full list of members (6 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
9 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
23 July 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 November 2003Return made up to 22/10/03; full list of members (6 pages)
18 November 2003Return made up to 22/10/03; full list of members (6 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (11 pages)
4 June 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2002Return made up to 22/10/02; full list of members (6 pages)
29 October 2002Return made up to 22/10/02; full list of members (6 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
13 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Return made up to 22/10/00; full list of members (6 pages)
24 April 2001Return made up to 22/10/00; full list of members (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (3 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999New director appointed (3 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 July 1999Particulars of mortgage/charge (6 pages)
15 July 1999Particulars of mortgage/charge (6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999Full accounts made up to 31 December 1998 (13 pages)
19 November 1998Return made up to 05/11/98; full list of members (9 pages)
19 November 1998Return made up to 05/11/98; full list of members (9 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
11 December 1997Return made up to 05/11/97; no change of members (6 pages)
11 December 1997Return made up to 05/11/97; no change of members (6 pages)
6 October 1997Particulars of mortgage/charge (11 pages)
6 October 1997Particulars of mortgage/charge (11 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of mortgage charge released/ceased (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (6 pages)
19 June 1997Declaration of mortgage charge released/ceased (1 page)
19 June 1997Declaration of mortgage charge released/ceased (1 page)
19 June 1997Declaration of mortgage charge released/ceased (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (6 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Particulars of mortgage/charge (9 pages)
10 June 1997Particulars of mortgage/charge (9 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
19 December 1996Return made up to 05/11/96; no change of members (4 pages)
19 December 1996Return made up to 05/11/96; no change of members (4 pages)
28 July 1996Full accounts made up to 31 December 1995 (13 pages)
28 July 1996Full accounts made up to 31 December 1995 (13 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 January 1996Memorandum and Articles of Association (7 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 1996Memorandum and Articles of Association (7 pages)
16 November 1995Return made up to 05/11/95; full list of members (8 pages)
16 November 1995Return made up to 05/11/95; full list of members (8 pages)
13 November 1995Particulars of mortgage/charge (14 pages)
13 November 1995Particulars of mortgage/charge (14 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
30 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
30 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 5TH floor, lansdowne house berkeley square london W1X 6BP (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 5TH floor, lansdowne house berkeley square london W1X 6BP (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)