Company NameFairgate Developments Limited
Company StatusActive
Company Number02297681
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Rosaline Atema Akindele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed06 May 2002(13 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameMrs Oluwatoyin Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Abiodun Alex-Duduyemi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration28 years, 9 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameDr Alfred Hartmann
Date of BirthFebruary 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 1995)
RoleManager
Correspondence AddressAussichtstrasse 16
Ch 8704
Herrliberg
Switzerland
Secretary NameMr Nicholas Willem Christian Petri
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address11 Quex Road
London
NW6 4PP
Director NameRobert Andrew Parker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1996)
RoleManagement & Business Consulta
Correspondence Address12 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Secretary NameGbola Adeleke
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2000)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameRene Kolowski
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1997)
RoleTransport Consultant
Correspondence AddressMarine De Davia
25 Ave De La Mer
20220 Ile Rousse
France
Director NameDr Urs Peter Kalin
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
8034 Zurich
Foreign
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address56 Boldmere Road
Pinner
Middlesex
HA5 1PS
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed10 October 2000(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address5 Dakar Road
Apapa
Lagos
Foreign
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD
Director NameIbidun Modasola Adetunji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2006(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address10 D Adebayo Munis Close
Gbagada
Lagos
Foreign

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Fairgate Group LTD
100.00%
Ordinary
1 at £1Continental Holdings Sa
0.00%
Ordinary

Financials

Year2014
Turnover£1,518,071
Net Worth£13,872,020
Current Liabilities£17,174,636

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

13 April 1999Delivered on: 17 April 1999
Satisfied on: 27 July 2000
Persons entitled: Bristol & West PLC

Classification: Charge on cash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums which the depositor will credit to the deposit account number 71010394 with national westminster bank PLC,po box 34,15 bishopsgate,london EC2P 2AP (as required in the letter of offer of mortgage advance dated 30 september 1993) which has accrued due and is payable to the bristol & west.
Fully Satisfied
4 December 1998Delivered on: 7 December 1998
Satisfied on: 27 July 2000
Persons entitled: Bristol & West PLC

Classification: Charge on cash deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums which the depositor will credit to the deposit account number 9610 50429 07 34000 with banque nationale de paris p o box 416, 8-13 king william street london (as required in the letter of offer of mortgage advance dated 30/9/93) which has accrued due and is payable to the chargee.
Fully Satisfied
31 December 1993Delivered on: 15 January 1994
Satisfied on: 10 August 2000
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 15 January 1994
Satisfied on: 1 June 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 the concourse,brunel centre,bletchley bucks.867-879(odd) high road,tottenham in the l/b of haringey.imperial life house,390-400 (even) high road,wembley,middlesex and land being car park at rear of 390-400 high road,wembley,middlesex in the l/b of brent;sunley house,oxford road,aylesbury in the county of bucks.underleases at shop units 2-6 (inc:),867-879 high road,tottenham in the l/b of haringey.together with all buildings,structures,fixtures,fixtures & fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 1989Delivered on: 5 June 1989
Satisfied on: 1 June 2000
Persons entitled: Banque Nationale De Paris PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 390/400 (even numbers) high road wembley t/n ngl 10854 f/h property on the north side of high road wembley with the right of way thereon t/n mx 467046 and other properties see form 395 for full details.
Fully Satisfied
13 January 1989Delivered on: 16 January 1989
Satisfied on: 1 June 2000
Persons entitled: Banque Nationale De Paris PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises being shop units 2/6 inclusive 867/879 high road tottenham london N17 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.
Fully Satisfied
13 January 1989Delivered on: 16 January 1989
Satisfied on: 1 June 2000
Persons entitled: Banque Nationale De Paris PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 867/879 (odd numbers) high road tottenham N17 title no mx 314424 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.
Fully Satisfied
24 November 1988Delivered on: 24 November 1988
Satisfied on: 1 June 2000
Persons entitled: Banque Nationale De Paris 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 property k/a sunley house oxford road, aylesbury, bucks. T/no. BM115139. Together with all buildings and erections thereon and 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.
Fully Satisfied
12 July 2006Delivered on: 15 July 2006
Satisfied on: 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 concourse brunel centre bletchley and 867-879 (odd numbers) high toad tottenham t/nos BM128803 and MX314424 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
12 July 2006Delivered on: 15 July 2006
Satisfied on: 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 5 October 2011
Persons entitled: Northern Rock PLC

Classification: Third party charge deed
Secured details: All monies due or to become due from the company and/or fairgate group limited to the chargee on any account whatsoever.
Particulars: F/H property sunley house oxford road aylesbury t/n BM115139 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 2004Delivered on: 24 January 2004
Satisfied on: 2 November 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 the concourse, brunel centre, bletchley, t/n BM128803 and 867-879 (odd numbers) high road, tottenham, t/n MX314424 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
23 January 2004Delivered on: 24 January 2004
Satisfied on: 2 November 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 the concourse, brunel centre, bletchley, t/n BM128803 and 867-879 (odd numbers) high road, tottenham, t/n MX314424 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 2 November 2012
Persons entitled: Woolwich PLC

Classification: Deed of intercharge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a sunley house, aylesbury, bucks, t/no BM115139, 27 the concourse, bletchley, bucks, t/no BM128803 and 867/879 high road, tottenham, N17 t/no MX314424.
Fully Satisfied
19 July 2000Delivered on: 27 July 2000
Satisfied on: 2 November 2012
Persons entitled: Woolwich PLC

Classification: Third party legal charge
Secured details: All monies obligations and liabilities due or to become due from fairgate group limited to the chargee under the terms of the mortgage or any offer of mortgage or on any account whatsoever.
Particulars: All that f/h property k/a sunley house,oxford road,aylesbury.t/no.BM115139; all that f/h property k/a 27 the concourse,brunel centre,bletchley.t/no.BM128803;all that f/h property k/a 390-400 (even numbers) high road,wembley.t/nos.ngl 10854 & MX467046.for further details of property charged please see form 395.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
2 November 1988Delivered on: 3 November 1988
Satisfied on: 1 June 2000
Persons entitled: Banque Nationale De Pains 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 property k/a 27 the concourse brunel centre bletchley buckinghamshire. Together with all buildings and erections thereon and 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.
Fully Satisfied
12 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all assets and undertaking wherever located both present and future see image for full details.
Outstanding
12 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 27 the concourse brunel centre bletchley t/no BM128803, f/h property k/a 867-879 (odd numbers) high road tottenham london t/no MX314424 and l/h property k/a shop unit 2 867-879 (odd numbers) high road tottenham london (for full list of properties please see form MG01) first fixed charge in respect of rental income, on other interests and in respect of plant and machinery located on property see image for full details.
Outstanding
2 May 2006Delivered on: 3 May 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 390 to 400 (even numbers), high road, wembley t/no NGL10854, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
2 May 2006Delivered on: 3 May 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a car park at the back of 390 to 400 (even numbers), high road, wembley t/no NGL329585, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
2 May 2006Delivered on: 3 May 2006
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north side of high road, wembley t/no MX467046, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 October 2020Confirmation statement made on 19 September 2020 with updates (3 pages)
4 September 2020Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages)
4 September 2020Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page)
31 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2016Satisfaction of charge 19 in full (2 pages)
20 January 2016Satisfaction of charge 18 in full (1 page)
20 January 2016Satisfaction of charge 18 in full (1 page)
20 January 2016Satisfaction of charge 19 in full (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
(4 pages)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100,000
(4 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Auditor's resignation (1 page)
15 August 2014Auditor's resignation (1 page)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(5 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 21 (13 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 20 (17 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 20 (17 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 21 (13 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 October 2012Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
23 September 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 September 2011 (1 page)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
23 September 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 September 2011 (1 page)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2008Return made up to 19/09/08; full list of members (4 pages)
28 October 2008Return made up to 19/09/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 October 2007Return made up to 19/09/07; no change of members (7 pages)
3 October 2007Return made up to 19/09/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 19/09/06; no change of members (7 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 19/09/06; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
16 November 2005Return made up to 19/09/05; full list of members (7 pages)
16 November 2005Return made up to 19/09/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 September 2003Return made up to 19/09/03; full list of members (7 pages)
15 September 2003Return made up to 19/09/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Return made up to 19/09/02; full list of members (7 pages)
29 October 2002Return made up to 19/09/02; full list of members (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
19 September 2001Return made up to 19/09/01; full list of members (7 pages)
19 September 2001Return made up to 19/09/01; full list of members (7 pages)
6 February 2001Return made up to 31/08/00; full list of members (7 pages)
6 February 2001Return made up to 31/08/00; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Return made up to 19/09/99; full list of members (6 pages)
19 October 1999Return made up to 19/09/99; full list of members (6 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 19/09/98; no change of members (4 pages)
14 December 1998Return made up to 19/09/98; no change of members (4 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
29 October 1997Return made up to 19/09/97; no change of members (4 pages)
29 October 1997Return made up to 19/09/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1996Return made up to 19/09/96; full list of members (6 pages)
24 October 1996Return made up to 19/09/96; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 December 1995 (13 pages)
16 August 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
13 October 1995Return made up to 19/09/95; no change of members (4 pages)
13 October 1995Return made up to 19/09/95; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1988Incorporation (11 pages)
19 September 1988Incorporation (11 pages)