Company NameLondon Town Plc
Company StatusDissolved
Company Number02287654
CategoryPublic Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)
Previous NamesCharlton Assets Plc and London Town Assured Properties Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian George Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(16 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 23 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameMr William Arthur Neil Buchanan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(20 years after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2016)
RoleCa
Country of ResidenceScotland
Correspondence Address3 Westerton Court
Clarkston
Glasgow
Lanarkshire
G76 8NG
Scotland
Secretary NameAlastair William Ferguson
NationalityBritish
StatusClosed
Appointed30 October 2009(21 years, 2 months after company formation)
Appointment Duration7 years (closed 23 November 2016)
RoleCompany Director
Correspondence Address31 Haverscroft Industrial Estate
New Road
Attleborough
Norfolk
NR17 1YE
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstridge Farm Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LA
Director NameAnthony Margo
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address1 Lumley Street
London
W1Y 1TW
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House Hope Wharf
St Mary Church Street Rotherhithe
London
SE16 4JX
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 November 2003)
RoleInsurance Co-Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameMr Jonathan Angus Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnstead Manor
Trunley Heath Road Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Jeremy Roland Peace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2001)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Crescent
London
SW1X 8RN
Director NameMr Peter Alexander Frederick Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2003)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 123 Gloucester Terrace
London
W2 3HB
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameKevan Sharp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address5 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameAndrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(15 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameMr John Christopher Dodwell
NationalityBritish
StatusResigned
Appointed11 February 2004(15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House Hope Wharf
St Mary Church Street Rotherhithe
London
SE16 4JX
Secretary NameJustin Mark Culver
NationalityBritish
StatusResigned
Appointed11 February 2004(15 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2004)
RoleLawyer
Correspondence Address143 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr Ian George Robinson
NationalityBritish
StatusResigned
Appointed22 December 2004(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameGraham Lello
NationalitySouth African
StatusResigned
Appointed21 January 2005(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 January 2009)
RoleCompany Director
Correspondence Address91a Haverhill Road
Balham
London
SW12 0HE
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMark Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressRandwick House
5 Bridge Street
Brigstock
Northamptonshire
NN14 3ET
Director NameRichard Gundry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2009)
RoleCompany Director
Correspondence AddressHolgate Farm 29 The Street
Bunwell
Norwich
Norfolk
NR16 1NA
Director NameMr John Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(19 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameMr David Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActon Hill Barn Whisper Lane
Acton
Newcastle-U-Lyme
Staffordshire
ST5 4EG
Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2009)
RoleGroup Managing Director
Country of ResidenceJersey
Correspondence AddressBlanchard House La Grande Route Des Augerez
St Peter
Jersey
Channel Isles
JE3 7DJ
Secretary NameHoward Thornton
NationalityBritish
StatusResigned
Appointed08 June 2009(20 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norwich
Norfolk
NR13 3UH
Secretary NameMichelle Parnell
NationalityBritish
StatusResigned
Appointed08 June 2009(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2013)
RoleCompany Director
Correspondence Address28 Leicester House Thomas Wyatt Close
Norwich
Norfolk
NR2 2TN
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 December 2004)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Notice of move from Administration to Dissolution on 16 August 2016 (9 pages)
24 March 2016Administrator's progress report to 18 February 2016 (7 pages)
25 September 2015Administrator's progress report to 18 August 2015 (7 pages)
27 March 2015Administrator's progress report to 18 February 2015 (7 pages)
11 September 2014Administrator's progress report to 18 August 2014 (8 pages)
7 August 2014Notice of extension of period of Administration (1 page)
18 July 2014Termination of appointment of Andrew Stephen Wilson as a director on 15 May 2014 (2 pages)
20 March 2014Administrator's progress report to 18 February 2014 (8 pages)
20 September 2013Administrator's progress report to 18 August 2013 (7 pages)
24 July 2013Termination of appointment of Michelle Parnell as a secretary (2 pages)
21 March 2013Administrator's progress report to 18 February 2013 (7 pages)
20 September 2012Administrator's progress report to 18 August 2012 (9 pages)
16 August 2012Notice of extension of period of Administration (1 page)
20 March 2012Administrator's progress report to 18 February 2012 (13 pages)
15 September 2011Administrator's progress report to 18 August 2011 (7 pages)
3 August 2011Notice of extension of period of Administration (1 page)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
17 March 2011Administrator's progress report to 18 February 2011 (7 pages)
18 February 2011Notice of extension of period of Administration (1 page)
11 February 2011Director's details changed for Andrew Stephen Wilson on 9 February 2011 (3 pages)
11 February 2011Director's details changed for Mr Ian George Robinson on 9 February 2011 (3 pages)
11 February 2011Director's details changed for Andrew Stephen Wilson on 9 February 2011 (3 pages)
11 February 2011Director's details changed for Mr Ian George Robinson on 9 February 2011 (3 pages)
17 September 2010Administrator's progress report to 18 August 2010 (7 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
21 April 2010Statement of administrator's proposal (54 pages)
21 April 2010Statement of affairs with form 2.14B (40 pages)
12 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 12 March 2010 (2 pages)
10 March 2010Appointment of an administrator (1 page)
4 March 2010Appointment of an administrator (1 page)
7 November 2009Termination of appointment of Howard Thornton as a secretary (2 pages)
7 November 2009Appointment of Alastair William Ferguson as a secretary (3 pages)
26 October 2009Termination of appointment of Nigel Le Quesne as a director (2 pages)
26 August 2009Appointment terminated director kailayapillai ranjan (1 page)
13 August 2009Resolutions
  • RES13 ‐ Apt of directors/auditors 30/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 August 2009Group of companies' accounts made up to 28 December 2008 (66 pages)
22 June 2009Secretary appointed howard thornton (2 pages)
22 June 2009Secretary appointed michelle parnell (2 pages)
22 June 2009Appointment terminated secretary ian robinson (1 page)
5 June 2009Return made up to 12/04/09; full list of members (33 pages)
29 April 2009Director's change of particulars / nigel le quesne / 24/04/2009 (1 page)
3 April 2009Appointment terminated secretary graham lello (1 page)
3 April 2009Appointment terminated director richard gundry (1 page)
17 October 2008Director appointed william buchanan (2 pages)
10 October 2008Ad 06/10/08\gbp si [email protected]=7352.9\gbp ic 1461815/1469167.9\ (2 pages)
3 October 2008Appointment terminated director john sands (1 page)
3 October 2008Director appointed nigel anthony le quesne (4 pages)
26 September 2008Appointment terminated director david beech (1 page)
13 August 2008Resolutions
  • RES13 ‐ Company business 30/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 July 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
1 July 2008Director appointed david andrew beech (3 pages)
1 July 2008Appointment terminated director andrew jurenko (1 page)
24 June 2008Return made up to 12/04/08; full list of members (58 pages)
28 January 2008Ad 03/01/08--------- £ si [email protected]=142647 £ ic 1319167/1461814 (3 pages)
28 January 2008Statement of affairs (98 pages)
24 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
23 October 2007Location of register of members (non legible) (1 page)
26 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
26 July 2007Return made up to 12/04/07; bulk list available separately (9 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2007New director appointed (6 pages)
4 May 2007Ad 13/04/07--------- £ si [email protected]=477721 £ ic 841446/1319167 (2 pages)
30 April 2007Particulars of mortgage/charge (8 pages)
28 March 2007New director appointed (3 pages)
14 March 2007Ad 22/12/06--------- £ si [email protected]=697259 £ ic 144187/841446 (2 pages)
16 January 2007New director appointed (3 pages)
7 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 December 2006Particulars of mortgage/charge (13 pages)
14 June 2006Particulars of mortgage/charge (11 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
7 June 2006Return made up to 12/04/06; full list of members (10 pages)
17 February 2006New director appointed (9 pages)
1 February 2006Memorandum and Articles of Association (47 pages)
1 February 2006Nc inc already adjusted 17/11/05 (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Nc dec already adjusted 17/11/05 (1 page)
15 December 2005Conso 17/11/05 (1 page)
8 December 2005Red cap and share prem accounts (4 pages)
8 December 2005Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 December 2005Particulars of contract relating to shares (4 pages)
5 December 2005Nc inc already adjusted 17/11/05 (1 page)
5 December 2005Ad 17/11/05--------- £ si [email protected]=1488749 £ ic 6992684/8481433 (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
15 July 2005Director resigned (1 page)
24 May 2005Return made up to 12/04/05; bulk list available separately (9 pages)
11 March 2005New secretary appointed (7 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
27 October 2004New director appointed (7 pages)
26 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2004Memorandum and Articles of Association (61 pages)
26 August 2004Ad 27/07/04--------- £ si [email protected]=3216997 £ ic 3772436/6989433 (10 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Nc inc already adjusted 26/07/04 (1 page)
27 July 2004Return made up to 12/04/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
12 July 2004Particulars of mortgage/charge (9 pages)
23 June 2004Prospectus (75 pages)
5 May 2004Secretary resigned (1 page)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 March 2004Return made up to 12/04/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 February 2004Declaration of mortgage charge released/ceased (2 pages)
25 February 2004Declaration of mortgage charge released/ceased (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
17 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2003£ nc 5100000/6100000 21/05/01 (1 page)
3 November 2003£ nc 6100000/7652000 06/05/03 (1 page)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2003Memorandum and Articles of Association (63 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of mortgage charge released/ceased (2 pages)
11 October 2003Declaration of mortgage charge released/ceased (2 pages)
16 September 2003Prospectus (77 pages)
14 August 2003Director resigned (1 page)
14 August 2003Particulars of mortgage/charge (9 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of mortgage charge released/ceased (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003S-div 06/05/03 (1 page)
19 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
17 April 2003Particulars of mortgage/charge (8 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
9 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
31 May 2002Return made up to 12/04/02; full list of members (37 pages)
31 May 2002New director appointed (4 pages)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2002New director appointed (1 page)
21 March 2002Registered office changed on 21/03/02 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA (1 page)
2 October 2001Director resigned (1 page)
10 August 2001Particulars of mortgage/charge (5 pages)
6 June 2001Return made up to 12/04/01; full list of members (74 pages)
30 May 2001Full group accounts made up to 31 December 2000 (27 pages)
4 May 2001New director appointed (2 pages)
30 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 2001Ad 02/01/01--------- £ si [email protected]=7361 £ ic 2537315/2544676 (3 pages)
15 January 2001Ad 08/01/01--------- £ si [email protected]=490759 £ ic 2046556/2537315 (4 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Memorandum and Articles of Association (70 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(53 pages)
10 April 2000Full group accounts made up to 31 December 1999 (36 pages)
3 November 1999Return made up to 12/04/99; bulk list available separately (15 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
11 May 1999Full group accounts made up to 31 December 1998 (36 pages)
3 November 1998Ad 13/10/98--------- £ si [email protected]=38868 £ ic 2007688/2046556 (2 pages)
10 August 1998Memorandum and Articles of Association (68 pages)
17 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 July 1998£ nc 4500000/5100000 06/07/98 (1 page)
13 July 1998Ad 06/07/98--------- £ si [email protected]=664356 £ ic 1343332/2007688 (12 pages)
13 July 1998New director appointed (2 pages)
30 June 1998Return made up to 12/04/98; bulk list available separately (14 pages)
17 June 1998Prospectus (56 pages)
12 May 1998Location of register of members (non legible) (1 page)
20 April 1998Full group accounts made up to 31 December 1997 (28 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Return made up to 12/04/97; change of members (15 pages)
2 May 1997Full group accounts made up to 31 December 1996 (28 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 October 1996Reduction of sh prem acct (3 pages)
22 October 1996Certificate of reduction of share premium (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 12/04/96; bulk list available separately (12 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Full accounts made up to 30 September 1995 (22 pages)
15 March 1996Ad 22/11/95--------- £ si [email protected] (2 pages)
15 March 1996Statement of affairs (75 pages)
15 February 1996Ad 22/11/95--------- £ si [email protected]=267471 £ ic 1075860/1343331 (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
20 December 1995Company name changed london town assured properties p lc\certificate issued on 21/12/95 (18 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
19 December 1995S-div 22/11/95 (1 page)
15 December 1995Memorandum and Articles of Association (136 pages)
15 December 1995New director appointed (6 pages)
15 December 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
7 December 1995Commission payable relating to shares (2 pages)
5 December 1995Prospectus (80 pages)
2 November 1995Prospectus (58 pages)
18 May 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 March 1995Full accounts made up to 30 September 1994 (15 pages)
12 July 1994Return made up to 12/04/94; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 May 1993Return made up to 12/04/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 May 1992Return made up to 12/04/92; bulk list available separately (13 pages)
15 May 1991Return made up to 12/04/91; no change of members (9 pages)
25 June 1990Return made up to 12/04/90; bulk list available separately (7 pages)
25 October 1988Application to commence business (2 pages)
25 October 1988Certificate of authorisation to commence business and borrow (1 page)
24 August 1988Company name changed charlton assets PLC\certificate issued on 23/08/88 (2 pages)
17 August 1988Incorporation (12 pages)