Company NameCPP Investments Limited
Company StatusDissolved
Company Number02278518
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(24 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(17 years after company formation)
Appointment Duration17 years, 5 months (closed 03 January 2023)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Malcolm Peter Thorpe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1994)
RoleChartered Surveyor
Correspondence Address4 Albion Close
London
W2 2AT
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NamePeter George Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1998)
RoleChartered Accountant
Correspondence Address52 Fairgreen
Cockfosters
Hertfordshire
EN4 0QS
Secretary NameMr Peter James Yeldon
NationalityBritish
StatusResigned
Appointed17 May 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameTimothy John Murphy
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 1998)
RoleCompany Director
Correspondence Address21 St Jamess Avenue
Hampton Hill
Middlesex
TW12 1HH
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed23 April 1998(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleSecretary
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleSecretary
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Aycliffe & Peterlee Investment Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20
Net Worth£62
Cash£36

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 1990Delivered on: 8 March 1990
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed
Secured details: Sterling pounds 8,500,000 and all monies due or other to become due from the company to the chargee under the terms of a legal charge dated 2ND november 1988 and a further charge dated 21ST september 1989.
Particulars: F/H property comprising 0.6 acres or thereabouts lying to the south west of factory lane, croydon together with all plant machinery fixtures and fittings therein or thereon. (Other than tenants fixture and fittings and personal chattels within the bills of sale acts 1878 to 1882. undertaking and all property and assets present and future including goodwill uncalled capital. By way of floating charge.
Outstanding
21 September 1989Delivered on: 28 September 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of further charge
Secured details: Sterling pounds 1,000,000.
Particulars: F/H land situate at factory lane, croydon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding
2 November 1988Delivered on: 10 November 1988
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: The principal sum comprises the aggregate of the initial instalment of sterling pounds 2,250,000 and (as and when the same or advanced) the interim instalments (up to a maximum of sterling pounds 4,750,000) and the final instalment (sterling pounds 7,500,000 less the aggregate of the initial and interim instalments).
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
8 January 1990Delivered on: 10 January 1990
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the south west of factory lane croydon.
Fully Satisfied
2 November 1988Delivered on: 17 November 1988
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8.52 acres or thereabouts of land situated on south west side of factory lane, croydon, surrey.
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Satisfied on: 28 July 1998
Persons entitled: Barclays De Zoette Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of stuart road, gravesend title no. 4355568.
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Satisfied on: 1 August 1998
Persons entitled: Barclays Bank PLC

Classification: Floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of stuart road, gravesend title no 4355568 floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Satisfied on: 28 July 1998
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 2,450,000.
Particulars: F/H property k/a the site of gravesend west railway station stuart road gravesend kent, title no. K 355568 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part there of other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (15 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (15 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (12 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
27 September 2017Full accounts made up to 31 March 2017 (12 pages)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 4 in full (1 page)
6 January 2017Satisfaction of charge 8 in full (2 pages)
6 January 2017Satisfaction of charge 6 in full (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Satisfaction of charge 8 in full (2 pages)
6 January 2017Satisfaction of charge 6 in full (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
23 November 2015Full accounts made up to 31 March 2015 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 January 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
31 October 2013Full accounts made up to 31 March 2013 (13 pages)
31 October 2013Full accounts made up to 31 March 2013 (13 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
3 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
3 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 December 2011Full accounts made up to 31 March 2011 (13 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Helical Registrars Limited on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Helical Registrars Limited on 29 December 2009 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (14 pages)
23 December 2009Full accounts made up to 31 March 2009 (14 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
18 May 2009Appointment terminated director phillip brown (1 page)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 April 2007Return made up to 29/12/06; full list of members (6 pages)
10 April 2007Return made up to 29/12/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 March 2006 (14 pages)
27 September 2006Full accounts made up to 31 March 2006 (14 pages)
1 February 2006Return made up to 29/12/05; full list of members (6 pages)
1 February 2006Return made up to 29/12/05; full list of members (6 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
10 January 2005Return made up to 29/12/04; full list of members (6 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
16 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 August 2003Full accounts made up to 31 March 2003 (11 pages)
1 August 2003Full accounts made up to 31 March 2003 (11 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 January 2003Return made up to 29/12/02; full list of members (6 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
24 July 2000Full accounts made up to 31 March 2000 (13 pages)
23 December 1999Return made up to 29/12/99; change of members (9 pages)
23 December 1999Return made up to 29/12/99; change of members (9 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
19 March 1999Full accounts made up to 31 March 1998 (13 pages)
19 March 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
23 December 1998Return made up to 29/12/98; full list of members (8 pages)
23 December 1998Return made up to 29/12/98; full list of members (8 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
6 March 1998Registered office changed on 06/03/98 from: 1 riding house street london W1A 3AS (1 page)
6 March 1998Registered office changed on 06/03/98 from: 1 riding house street london W1A 3AS (1 page)
26 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 February 1998New director appointed (4 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998New director appointed (4 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (4 pages)
26 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (3 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (4 pages)
26 February 1998New director appointed (3 pages)
26 February 1998Secretary resigned;director resigned (1 page)
26 February 1998Director resigned (1 page)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
6 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
10 May 1996Return made up to 29/12/95; full list of members (6 pages)
10 May 1996Return made up to 29/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Secretary resigned (2 pages)
12 April 1995Secretary resigned (2 pages)
6 April 1995Return made up to 29/12/94; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Return made up to 29/12/94; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
19 July 1988Incorporation (13 pages)
19 July 1988Incorporation (13 pages)