Company NameNewincco 839 Limited
Company StatusDissolved
Company Number02301998
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed23 September 2003(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 25 June 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed31 December 2003(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 25 June 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusClosed
Appointed31 December 2003(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 25 June 2013)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address20 Egerton Gardens Mews
London
Sw3
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameHon Peter Herbert Dixon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Yattendon
Thatcham
Berkshire
RG18 0UR
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameRichard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Webbs Road
London
SW11 6SE
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameGeorge Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address58 Cumberland Street
London
SW1V 4LZ
Director NameDavid Joseph Hyams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 1998)
RoleChartered Surveyor
Correspondence AddressMilner House
Manchester Square
London
W1A 1BA
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Martin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address55 Hillside Road Rye
Westchester
New York 10580
United States
Director NameRichard William Katz
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressVilla La Sirena
Vico Dell Olivetta 12
Mortola Inferiore 18039 (Im)
Ventimiglia Italy
Foreign
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NamePeter John Manser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleInvestment Banker
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleCorporate Financier
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA

Location

Registered AddressThe Clock House
Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

26.5m at 0.2Tribeca Uk Limited
12.13%
Ordinary
218.4m at 0.2Tribeca Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£219,128,951
Cash£7,941
Current Liabilities£15,153

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
25 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (14 pages)
8 February 2013Liquidators statement of receipts and payments to 25 January 2013 (14 pages)
8 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (14 pages)
15 August 2012Liquidators statement of receipts and payments to 25 July 2012 (6 pages)
15 August 2012Liquidators' statement of receipts and payments to 25 July 2012 (6 pages)
15 August 2012Liquidators' statement of receipts and payments to 25 July 2012 (6 pages)
20 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (6 pages)
20 February 2012Liquidators statement of receipts and payments to 25 January 2012 (6 pages)
20 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (6 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (6 pages)
3 August 2011Liquidators statement of receipts and payments to 25 July 2011 (6 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (6 pages)
1 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (6 pages)
1 February 2011Liquidators statement of receipts and payments to 25 January 2011 (6 pages)
6 February 2010Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 6 February 2010 (2 pages)
2 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-26
(1 page)
2 February 2010Declaration of solvency (3 pages)
2 February 2010Declaration of solvency (3 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share redemption reserve & share prem acc cancelled 21/01/2010
(1 page)
22 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share redemption reserve & share prem acc cancelled 21/01/2010
(1 page)
22 January 2010Statement of capital on 22 January 2010
  • GBP 218,441.77
(5 pages)
22 January 2010Statement by directors (1 page)
22 January 2010Solvency Statement dated 20/01/10 (1 page)
22 January 2010Statement by Directors (1 page)
22 January 2010Statement of capital on 22 January 2010
  • GBP 218,441.77
(5 pages)
22 January 2010Solvency statement dated 20/01/10 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
14 August 2008Return made up to 17/07/08; full list of members (4 pages)
9 June 2008Company name changed delancey estates LIMITED\certificate issued on 09/06/08 (2 pages)
9 June 2008Company name changed delancey estates LIMITED\certificate issued on 09/06/08 (2 pages)
23 August 2007Return made up to 17/07/07; full list of members (5 pages)
23 August 2007Return made up to 17/07/07; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
2 August 2007Full accounts made up to 30 September 2006 (18 pages)
27 July 2006Return made up to 17/07/06; full list of members (6 pages)
27 July 2006Return made up to 17/07/06; full list of members (6 pages)
3 April 2006Full accounts made up to 31 March 2005 (17 pages)
3 April 2006Full accounts made up to 31 March 2005 (17 pages)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 August 2005Return made up to 18/07/05; full list of members (6 pages)
25 August 2005Return made up to 18/07/05; full list of members (6 pages)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
9 November 2004Return made up to 18/07/04; full list of members (6 pages)
9 November 2004Return made up to 18/07/04; full list of members (6 pages)
9 November 2004Location of register of members (1 page)
9 November 2004Location of register of members (1 page)
29 September 2004Full accounts made up to 31 March 2004 (18 pages)
29 September 2004Full accounts made up to 31 March 2004 (18 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (5 pages)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
2 August 2002Return made up to 18/07/02; full list of members (8 pages)
2 August 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
19 February 2002Declaration of mortgage charge released/ceased (2 pages)
19 February 2002Declaration of mortgage charge released/ceased (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of assistance for shares acquisition (9 pages)
18 December 2001Declaration of assistance for shares acquisition (9 pages)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2001Consent tp short notice (1 page)
18 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2001Consent tp short notice (1 page)
12 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001Particulars of mortgage/charge (8 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
30 October 2001Auditor's resignation (1 page)
30 October 2001Auditor's resignation (1 page)
18 October 2001Location of register of members (1 page)
18 October 2001Location of register of members (1 page)
5 October 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2001Application for reregistration from PLC to private (1 page)
11 September 2001Application for reregistration from PLC to private (1 page)
11 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2001Re-registration of Memorandum and Articles (16 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2001Re-registration of Memorandum and Articles (16 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
15 August 2001Return made up to 18/07/01; bulk list available separately (6 pages)
15 August 2001Return made up to 18/07/01; bulk list available separately (6 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page)
31 May 2001Registered office changed on 31/05/01 from: lewis golden & co 40 queen anne street london W1M 0EL (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
22 August 2000Location of register of members (1 page)
22 August 2000Return made up to 18/07/00; bulk list available separately (11 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Location of register of members (1 page)
22 August 2000Return made up to 18/07/00; bulk list available separately (11 pages)
22 August 2000Registered office changed on 22/08/00 from: 40 queen anne street london W1M 0EL (1 page)
22 August 2000Registered office changed on 22/08/00 from: 40 queen anne street london W1M 0EL (1 page)
11 July 2000Full group accounts made up to 31 March 2000 (68 pages)
11 July 2000Full group accounts made up to 31 March 2000 (68 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
30 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of contract relating to shares (3 pages)
11 May 2000Ad 01/11/99-02/02/00 £ si [email protected]=9304478 £ ic 40242571/49547049 (3 pages)
11 May 2000Ad 01/11/99-02/02/00 £ si [email protected]=9304478 £ ic 40242571/49547049 (3 pages)
11 May 2000Particulars of contract relating to shares (3 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
13 January 2000Nc inc already adjusted 18/10/99 (1 page)
13 January 2000Nc inc already adjusted 18/10/99 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
28 October 1999£ nc 75000000/100000000 18/10/99 (1 page)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 October 1999£ nc 75000000/100000000 18/10/99 (1 page)
30 September 1999Particulars of mortgage/charge (8 pages)
30 September 1999Listing of particulars (88 pages)
30 September 1999Listing of particulars (88 pages)
30 September 1999Particulars of mortgage/charge (8 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
30 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Ad 19/08/99--------- £ si [email protected]=142551 £ ic 40100020/40242571 (2 pages)
10 September 1999Ad 19/08/99--------- £ si [email protected]=142551 £ ic 40100020/40242571 (2 pages)
2 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 August 1999Return made up to 18/07/99; bulk list available separately (18 pages)
18 August 1999Return made up to 18/07/99; bulk list available separately (18 pages)
4 August 1999Listing of particulars (32 pages)
4 August 1999Listing of particulars (32 pages)
21 July 1999Full group accounts made up to 31 March 1999 (72 pages)
21 July 1999Full group accounts made up to 31 March 1999 (72 pages)
14 July 1999Ad 03/07/98--------- £ si [email protected] (3 pages)
14 July 1999Ad 03/07/98--------- £ si [email protected] (3 pages)
3 June 1999Ad 14/05/99--------- £ si [email protected]=1908553 £ ic 60480716/62389269 (2 pages)
3 June 1999Ad 14/05/99--------- £ si [email protected]=1908553 £ ic 60480716/62389269 (2 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Listing of particulars (16 pages)
17 May 1999Listing of particulars (16 pages)
12 April 1999Memorandum and Articles of Association (21 pages)
12 April 1999Memorandum and Articles of Association (21 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Ad 30/12/98--------- £ si [email protected]=20420 £ ic 60460296/60480716 (2 pages)
12 January 1999Ad 30/12/98--------- £ si [email protected]=20420 £ ic 60460296/60480716 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
23 October 1998Return made up to 18/07/98; bulk list available separately (16 pages)
23 October 1998Return made up to 18/07/98; bulk list available separately (16 pages)
28 August 1998New director appointed (4 pages)
28 August 1998New director appointed (4 pages)
28 August 1998Full group accounts made up to 31 March 1998 (41 pages)
28 August 1998Full group accounts made up to 31 March 1998 (41 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
19 August 1998Ad 03/07/98--------- £ si [email protected]=400000 £ ic 35158263/35558263 (2 pages)
19 August 1998Statement of affairs (63 pages)
19 August 1998Ad 03/07/98--------- £ si [email protected]=400000 £ ic 35158263/35558263 (2 pages)
19 August 1998Ad 03/07/98--------- £ si [email protected]=29512217 £ ic 5646046/35158263 (6 pages)
19 August 1998Ad 03/07/98--------- £ si [email protected]=29512217 £ ic 5646046/35158263 (6 pages)
19 August 1998Statement of affairs (63 pages)
20 July 1998New director appointed (3 pages)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (3 pages)
20 July 1998New director appointed (4 pages)
20 July 1998New director appointed (3 pages)
20 July 1998New director appointed (3 pages)
2 July 1998£ nc 10601617/78101617 22/06/98 (1 page)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 July 1998£ nc 10601617/78101617 22/06/98 (1 page)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 June 1998Listing of particulars (89 pages)
5 June 1998Listing of particulars (89 pages)
27 April 1998Location of register of members (non legible) (1 page)
27 April 1998Location of register of members (non legible) (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Full group accounts made up to 31 March 1997 (41 pages)
14 October 1997Full group accounts made up to 31 March 1997 (41 pages)
8 August 1997Return made up to 18/07/97; bulk list available separately (13 pages)
8 August 1997Return made up to 18/07/97; bulk list available separately (13 pages)
10 March 1997Statement of affairs (31 pages)
10 March 1997Ad 07/01/97--------- £ si [email protected] (2 pages)
5 February 1997Ad 07/01/97--------- £ si [email protected]=912500 £ ic 4733546/5646046 (2 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997£ nc 10000000/10601617 07/01/97 (1 page)
16 January 1997Memorandum and Articles of Association (56 pages)
16 January 1997Memorandum and Articles of Association (56 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1997Company name changed artesian estates PLC\certificate issued on 07/01/97 (3 pages)
7 January 1997Company name changed artesian estates PLC\certificate issued on 07/01/97 (3 pages)
17 December 1996Listing of particulars (56 pages)
17 December 1996Listing of particulars (56 pages)
12 December 1996Statement of affairs (32 pages)
12 December 1996Ad 25/10/96--------- £ si [email protected] (2 pages)
12 December 1996Ad 25/10/96--------- £ si [email protected] (2 pages)
12 December 1996Statement of affairs (32 pages)
13 November 1996Ad 25/10/96--------- £ si [email protected]=250000 £ ic 4483546/4733546 (2 pages)
13 November 1996Ad 25/10/96--------- £ si [email protected]=250000 £ ic 4483546/4733546 (2 pages)
1 November 1996Full group accounts made up to 31 March 1996 (38 pages)
1 November 1996Full group accounts made up to 31 March 1996 (38 pages)
29 October 1996Return made up to 18/07/96; bulk list available separately (15 pages)
29 October 1996Return made up to 18/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Statement of affairs (69 pages)
19 June 1996Ad 01/03/96--------- £ si [email protected] (2 pages)
19 June 1996Statement of affairs (69 pages)
19 June 1996Ad 01/03/96--------- £ si [email protected] (2 pages)
23 May 1996Ad 01/03/96--------- £ si [email protected]=103733 £ ic 2048548/2152281 (2 pages)
23 May 1996Ad 01/03/96--------- £ si [email protected]=103733 £ ic 2048548/2152281 (2 pages)
11 March 1996Ad 14/12/95--------- £ si [email protected] (2 pages)
11 March 1996Statement of affairs (66 pages)
11 March 1996Ad 14/12/95--------- £ si [email protected] (2 pages)
11 March 1996Statement of affairs (66 pages)
6 February 1996Statement of affairs (66 pages)
6 February 1996Statement of affairs (66 pages)
6 February 1996Ad 02/10/95--------- £ si [email protected] (2 pages)
6 February 1996Ad 02/10/95--------- £ si [email protected] (2 pages)
1 February 1996Ad 14/12/95--------- £ si [email protected]=81151 £ ic 1967397/2048548 (2 pages)
1 February 1996Ad 14/12/95--------- £ si [email protected]=81151 £ ic 1967397/2048548 (2 pages)
8 January 1996Ad 02/10/95--------- £ si [email protected]=599473 £ ic 1367924/1967397 (2 pages)
8 January 1996Ad 02/10/95--------- £ si [email protected]=599473 £ ic 1367924/1967397 (2 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (3 pages)
16 October 1995Listing of particulars (47 pages)
16 October 1995Listing of particulars (48 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (4 pages)
10 October 1995Ad 02/10/95--------- £ si [email protected]=170301 £ ic 1197623/1367924 (2 pages)
10 October 1995Ad 02/10/95--------- £ si [email protected]=170301 £ ic 1197623/1367924 (2 pages)
10 October 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
10 October 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (3 pages)
21 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(4 pages)
21 September 1995Memorandum and Articles of Association (54 pages)
21 September 1995Memorandum and Articles of Association (108 pages)
21 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(4 pages)
21 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
21 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 September 1995Ad 28/06/95--------- £ si [email protected] (2 pages)
5 September 1995Statement of affairs (8 pages)
5 September 1995Statement of affairs (4 pages)
5 September 1995Ad 28/06/95--------- £ si [email protected] (2 pages)
16 August 1995£ ic 4299240/1197623 08/08/95 £ sr [email protected]=3101617 (1 page)
16 August 1995£ ic 4299240/1197623 08/08/95 £ sr [email protected]=3101617 (1 page)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
4 August 1995Ad 28/06/95--------- £ si [email protected]=163750 £ ic 4135490/4299240 (2 pages)
4 August 1995Ad 28/06/95--------- £ si [email protected]=163750 £ ic 4135490/4299240 (2 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
15 July 1995Particulars of mortgage/charge (3 pages)
14 July 1995Full accounts made up to 31 March 1995 (33 pages)
14 July 1995Full accounts made up to 31 March 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
27 September 1994Listing of particulars (68 pages)
27 September 1994Listing of particulars (68 pages)
20 September 1994Full accounts made up to 31 March 1994 (15 pages)
20 September 1994Full accounts made up to 31 March 1994 (15 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
20 August 1993Particulars of mortgage/charge (3 pages)
27 July 1993Return made up to 18/07/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 October 1990Full accounts made up to 31 March 1990 (13 pages)
26 October 1990Full accounts made up to 31 March 1990 (13 pages)
7 June 1990Return made up to 18/04/89; full list of members (6 pages)
7 June 1990Return made up to 18/04/89; full list of members (6 pages)
4 February 1989Prospectus (27 pages)
4 February 1989Prospectus (27 pages)
22 December 1988Company name changed farover PLC\certificate issued on 23/12/88 (2 pages)
22 December 1988Company name changed farover PLC\certificate issued on 23/12/88 (2 pages)
4 October 1988Incorporation (15 pages)
4 October 1988Incorporation (15 pages)