Company NameMytre Property Trust Limited
Company StatusDissolved
Company Number02265367
CategoryPrivate Limited Company
Incorporation Date7 June 1988(35 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous NameRapid 6224 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(15 years, 3 months after company formation)
Appointment Duration18 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Michael John Brilling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Lexham House
53 Lexham Gardens
London
W8 5JT
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Springfield Road
St Johns Wood
London
NW8 0QJ
Secretary NameNora Howland
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 1998)
RoleCompany Director
Correspondence Address64 Albion Street
Broadstairs
Kent
CT10 1NF
Director NameDavid George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed17 September 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 July 1995Delivered on: 19 July 1995
Satisfied on: 11 February 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or seymour development limited to the chargee on any account whatsoever under the terms of a facility letter dated 6TH july 1995 and/or in connection with the facility thereby granted and/or under the charge.
Particulars: Freehold land and building known as farringdon point, 29-35(odd numbers) farringdon road, london EC1 title number LN229578 and the proceeds of sale thereof a floating charge over all moveable plant, machienery, implements, building materials of all kinds, utensils, furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
8 August 1989Delivered on: 9 August 1989
Satisfied on: 6 June 1998
Persons entitled: Lloyds 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: 142/148 (even) high street, new malden. T/n sgl 523804. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 9 August 1989
Satisfied on: 25 September 2003
Persons entitled: Lloyds 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: 104, wigmore street, london W1. T/n ngl 23361. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 9 August 1989
Satisfied on: 25 September 2003
Persons entitled: Lloyds 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: 190/196, walton street, chelsea, london, SW3 t/n 441548.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 9 August 1989
Satisfied on: 12 June 1998
Persons entitled: Lloyds 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: 122/124, malden road, and 120/120B malden road, new malden, kingston upon thames t/n sy 21760.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1989Delivered on: 14 June 1989
Persons entitled: Lloyds 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: 142/148 (even) high street new malden t/no. Sgl 523804 fixed charge only.
Fully Satisfied
6 June 1989Delivered on: 14 June 1989
Persons entitled: Lloyds 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: 190/196 walton street chelsea london SW3 t/no. 441548 fixed charge only.
Fully Satisfied
6 June 1989Delivered on: 14 June 1989
Persons entitled: Lloyds 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: 104 wigmore street london SW3 t/no. Ngl 23361 fixed charge only.
Fully Satisfied
5 September 2003Delivered on: 24 September 2003
Satisfied on: 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance 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.
Fully Satisfied
6 June 1989Delivered on: 14 June 1989
Persons entitled: Lloyds 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: 122/124 maldon road and 120A/120B maldon road new malden kingston upon thames t/no. SY21760 fixed charge only.
Fully Satisfied
26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 October 2020Statement of capital on 1 October 2020
  • GBP 1
(3 pages)
1 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2020Statement by Directors (1 page)
1 October 2020Solvency Statement dated 03/09/20 (1 page)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
11 April 2017Satisfaction of charge 11 in full (1 page)
11 April 2017Satisfaction of charge 11 in full (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,011,000
(7 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5,011,000
(7 pages)
6 July 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
6 July 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,011,000
(6 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,011,000
(6 pages)
22 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,011,000
(6 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,011,000
(6 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,011,000
(6 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,011,000
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 11 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 11 (23 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Memorandum and Articles of Association (32 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Memorandum and Articles of Association (32 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2012Full accounts made up to 31 March 2011 (7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Full accounts made up to 31 March 2011 (7 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
31 December 2010Full accounts made up to 31 March 2010 (7 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 March 2009 (8 pages)
22 April 2010Full accounts made up to 31 March 2009 (8 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
26 June 2009Return made up to 07/06/09; full list of members (4 pages)
26 June 2009Return made up to 07/06/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
24 July 2008Return made up to 07/06/08; full list of members (4 pages)
24 July 2008Return made up to 07/06/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
6 July 2006Return made up to 07/06/06; full list of members (3 pages)
6 July 2006Return made up to 07/06/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
4 July 2005Return made up to 07/06/05; full list of members (3 pages)
28 January 2005Full accounts made up to 25 March 2004 (8 pages)
28 January 2005Full accounts made up to 25 March 2004 (8 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (10 pages)
19 October 2003Full accounts made up to 25 March 2003 (10 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Particulars of mortgage/charge (14 pages)
24 September 2003Particulars of mortgage/charge (14 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (5 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (5 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Auditor's resignation (1 page)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
8 July 2003Return made up to 07/06/03; full list of members (9 pages)
8 July 2003Return made up to 07/06/03; full list of members (9 pages)
28 January 2003Full accounts made up to 25 March 2002 (10 pages)
28 January 2003Full accounts made up to 25 March 2002 (10 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
10 July 2002Return made up to 07/06/02; full list of members (9 pages)
18 September 2001Full accounts made up to 25 March 2001 (9 pages)
18 September 2001Full accounts made up to 25 March 2001 (9 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(8 pages)
9 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(8 pages)
6 September 2000Full accounts made up to 25 March 2000 (10 pages)
6 September 2000Full accounts made up to 25 March 2000 (10 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
13 December 1999Full accounts made up to 25 March 1999 (14 pages)
13 December 1999Full accounts made up to 25 March 1999 (14 pages)
8 July 1999Return made up to 07/06/99; change of members (13 pages)
8 July 1999Return made up to 07/06/99; change of members (13 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Declaration of assistance for shares acquisition (4 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
23 September 1998Re-registration of Memorandum and Articles (38 pages)
23 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Application for reregistration from PLC to private (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1998Application for reregistration from PLC to private (1 page)
23 September 1998Re-registration of Memorandum and Articles (38 pages)
23 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date shortened from 31/03/99 to 25/03/99 (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Accounting reference date shortened from 31/03/99 to 25/03/99 (1 page)
4 August 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 104 wigmore street, london. W1H 9DR (1 page)
28 July 1998Registered office changed on 28/07/98 from: 104 wigmore street, london. W1H 9DR (1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1998Full accounts made up to 31 March 1998 (18 pages)
21 July 1998Full accounts made up to 31 March 1998 (18 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Return made up to 07/06/98; no change of members (4 pages)
2 June 1998Return made up to 07/06/98; no change of members (4 pages)
11 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
28 October 1997Full accounts made up to 30 June 1997 (17 pages)
28 October 1997Full accounts made up to 30 June 1997 (17 pages)
23 June 1997Return made up to 07/06/97; full list of members (6 pages)
23 June 1997Ad 16/02/96--------- £ si 4900000@1 (2 pages)
23 June 1997Ad 16/02/96--------- £ si 4900000@1 (2 pages)
23 June 1997Return made up to 07/06/97; full list of members (6 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Full accounts made up to 30 June 1996 (16 pages)
27 September 1996Full accounts made up to 30 June 1996 (16 pages)
30 May 1996Return made up to 07/06/96; no change of members (4 pages)
30 May 1996Return made up to 07/06/96; no change of members (4 pages)
4 March 1996Ad 16/02/96--------- £ si 4900000@1=4900000 £ ic 111000/5011000 (2 pages)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Ad 16/02/96--------- £ si 4900000@1=4900000 £ ic 111000/5011000 (2 pages)
4 March 1996£ nc 1000000/6000000 16/02/96 (1 page)
4 March 1996£ nc 1000000/6000000 16/02/96 (1 page)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
13 December 1995Full accounts made up to 30 June 1995 (15 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
20 June 1995Return made up to 07/06/95; no change of members (4 pages)
23 February 1990Full accounts made up to 30 June 1989 (10 pages)
23 February 1990Full accounts made up to 30 June 1989 (10 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
9 August 1989Particulars of mortgage/charge (3 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
24 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
3 August 1988Company name changed\certificate issued on 03/08/88 (2 pages)
3 August 1988Company name changed\certificate issued on 03/08/88 (2 pages)
7 June 1988Incorporation (15 pages)
7 June 1988Incorporation (15 pages)