Company NamePVM Partnerships Limited
DirectorsDavid William King and Malcolm David Philip Richardson
Company StatusActive
Company Number02330851
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 3 months ago)
Previous NameCSU Eight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David William King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(25 years after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Malcolm David Philip Richardson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(30 years, 2 months after company formation)
Appointment Duration5 years
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMiss Tracey Lee Wellard
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 February 1993)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameJonathan Windsor Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 February 2005)
RoleFund Manager
Correspondence Address51 Castelnau
Barnes
London
SW13 9RT
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1995)
RoleVenture Capital Director
Correspondence Address20 Marlin House
22 St Johns Avenue
London
SW15 2AA
Secretary NameGillian Kathleen Wood
NationalityBritish
StatusResigned
Appointed12 February 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address104 Leslie Road
East Finchley
London
N2 8BH
Director NameWalter Henry Guest
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressPenny Liggan
Green Lane, Rock
Wadebridge
Cornwall
PL27 6LJ
Director NameJohn Andrew Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2002)
RoleInvestment Manager
Correspondence AddressApartment 1285 Tower 15
Hong Kong Park View
88 Tai Tam Resevoir Road
Foreign
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed20 November 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(11 years after company formation)
Appointment Duration3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameVanessa Frances Ruparel
NationalityBritish
StatusResigned
Appointed18 April 2000(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2001)
RoleCompany Director
Correspondence Address54 Clarendon Avenue
Leamington Spa
Warwickshire
CV32 4SA
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameJames Keith Haslett
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2007)
RoleFinance Director
Correspondence Address35 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMs Kay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambolle Road
London
NW3 4HR
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr Neil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Frithsden
Hemel Hempstead
HP1 3DG
Director NameMr Martin John Brookes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr John Clark Betteridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMatthew Owen Williams
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Charles Robert Lowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Alan Robert Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2018)
RoleFinance Services Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Mark Brewis Daniels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(30 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2019)
RoleInsurance Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(17 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2017)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2019)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£48,493,615
Cash£276,312
Current Liabilities£1,739,472

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

21 March 1991Delivered on: 5 April 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from cymric hotel company limited to the chargee on any account whatsoever.
Particulars: Land situate adjoining mill lane, custom house street, and hayes bridge road in the city of cardiff area 1H in the city of cardiff central development area together with the bldgs erected thereon.
Outstanding
21 March 1991Delivered on: 5 April 1991
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from cymric hotel company limited to the chargee on any account whatsoever.
Particulars: Land situate adjoining mill lane, custom house street, and hayes bridge road in the city of cardiff area 1H in the city of cardiff central development area together with the buildings erected therreon.
Outstanding
21 March 1991Delivered on: 5 April 1991
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from cymric hotel company limited to the chargee on any account whatsoever.
Particulars: Land situate adjoining mill lane, custom house street, and hayes bridge road in the city of cardiff area 1H in the city of cardiff central development area together with the buildings erected thereon.
Outstanding

Filing History

11 August 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
28 April 2023Statement by Directors (1 page)
28 April 2023Solvency Statement dated 17/04/23 (1 page)
28 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2023Statement of capital on 28 April 2023
  • GBP 1
(3 pages)
26 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 48,576,030
(3 pages)
4 October 2022Full accounts made up to 31 December 2021 (29 pages)
1 July 2022Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG (1 page)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mr David William King on 31 March 2021 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (30 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (29 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 October 2019Appointment of M&G Management Services Limited as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 4 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (28 pages)
2 July 2019Termination of appointment of Jonathan Mark Brewis Daniels as a director on 30 June 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 April 2019Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page)
12 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 12 April 2019 (1 page)
15 March 2019Appointment of Malcolm Richardson as a director on 4 March 2019 (2 pages)
18 February 2019Appointment of Mr Jonathan Mark Brewis Daniels as a director on 1 February 2019 (2 pages)
9 November 2018Termination of appointment of Alan Robert Davidson as a director on 31 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
24 July 2018Register(s) moved to registered inspection location 3 Sheldon Square London W2 6PR (1 page)
23 July 2018Register inspection address has been changed to 3 Sheldon Square London W2 6PR (1 page)
10 July 2018Confirmation statement made on 19 May 2018 with no updates (2 pages)
28 June 2018Second filing of Confirmation Statement dated 19/05/2017 (10 pages)
16 November 2017Termination of appointment of M&G Management Services Limited as a secretary on 2 November 2017 (1 page)
16 November 2017Appointment of Prudential Group Secretarial Services Limited as a secretary on 2 November 2017 (2 pages)
16 November 2017Appointment of Prudential Group Secretarial Services Limited as a secretary on 2 November 2017 (2 pages)
16 November 2017Termination of appointment of M&G Management Services Limited as a secretary on 2 November 2017 (1 page)
16 October 2017Appointment of Mr Alan Robert Davidson as a director on 27 September 2017 (2 pages)
16 October 2017Termination of appointment of Charles Robert Lowe as a director on 27 September 2017 (1 page)
16 October 2017Termination of appointment of Charles Robert Lowe as a director on 27 September 2017 (1 page)
16 October 2017Appointment of Mr Alan Robert Davidson as a director on 27 September 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 September 2017Full accounts made up to 31 December 2016 (25 pages)
19 May 2017A second filed CS01 (PSC05 - Change of details of the relevant legal entity and Statement of Capital) was registered on 28/06/2018.
  • ANNOTATION Clarification a second filed CS01 (PSC05 - Change of details of the relevant legal entity) was registered on 28/06/2018.
(7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,576,030
(4 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,576,030
(4 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
10 May 2016Director's details changed for David William King on 4 March 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,576,030
(4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,576,030
(4 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
23 February 2015Appointment of Charles Robert Lowe as a director on 3 February 2015 (2 pages)
30 January 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Matthew Owen Williams as a director on 30 January 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,576,030
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,576,030
(4 pages)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
7 January 2014Termination of appointment of John Betteridge as a director (1 page)
19 December 2013Appointment of David William King as a director (2 pages)
19 December 2013Appointment of David William King as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
12 June 2013Appointment of Matthew Owen Williams as a director (2 pages)
12 June 2013Appointment of Matthew Owen Williams as a director (2 pages)
12 June 2013Termination of appointment of Martin Brookes as a director (1 page)
12 June 2013Termination of appointment of Martin Brookes as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Martin John Brookes on 6 October 2009 (2 pages)
7 October 2009Director's details changed for John Clark Betteridge on 6 October 2009 (2 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (14 pages)
4 February 2009Full accounts made up to 31 December 2007 (14 pages)
9 July 2008Full accounts made up to 31 December 2006 (15 pages)
9 July 2008Full accounts made up to 31 December 2006 (15 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
23 November 2005Full accounts made up to 31 December 2004 (13 pages)
23 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Return made up to 11/05/05; full list of members (3 pages)
25 May 2005Return made up to 11/05/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
26 May 2004Return made up to 11/05/04; full list of members (7 pages)
26 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
29 June 2003Full accounts made up to 31 December 2002 (13 pages)
29 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (3 pages)
23 May 2003Return made up to 11/05/03; full list of members (5 pages)
23 May 2003Return made up to 11/05/03; full list of members (5 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Return made up to 11/05/02; full list of members (5 pages)
31 May 2002Return made up to 11/05/02; full list of members (5 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars, london, EC1N 2NH (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
17 April 2001Secretary resigned (1 page)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
6 June 2000Return made up to 11/05/00; full list of members (6 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 11/05/99; full list of members (9 pages)
14 June 1999Return made up to 11/05/99; full list of members (9 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1997Return made up to 11/05/97; full list of members (8 pages)
24 June 1997Return made up to 11/05/97; full list of members (8 pages)
6 March 1997Full accounts made up to 31 December 1996 (14 pages)
6 March 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Return made up to 11/05/96; full list of members (9 pages)
16 June 1996Return made up to 11/05/96; full list of members (9 pages)
16 June 1996Director's particulars changed (1 page)
18 March 1996Full accounts made up to 31 December 1995 (14 pages)
18 March 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996Director's particulars changed (3 pages)
8 March 1996Director's particulars changed (3 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
11 August 1995Director's particulars changed (6 pages)
11 August 1995Director's particulars changed (6 pages)
25 May 1995Return made up to 11/05/95; full list of members (14 pages)
25 May 1995Return made up to 11/05/95; full list of members (14 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 September 1989Memorandum and Articles of Association (4 pages)
20 September 1989Memorandum and Articles of Association (4 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1988Incorporation (30 pages)
22 December 1988Incorporation (30 pages)