Company NameTerminus 30 Limited
Company StatusDissolved
Company Number02391628
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date3 December 2012 (11 years, 4 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 03 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 03 December 2012)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(15 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusClosed
Appointed11 June 2004(15 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2012)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 3 months after company formation)
Appointment Duration9 years (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NameJulian David James Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemmick House
Honor End Lane
Prestwood
Buckinghamshire
HP16 9HG
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed14 September 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE

Location

Registered Address322 Midtown High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Bpc Nominees LTD
50.00%
Ordinary
1 at £1British Printing Company LTD
50.00%
Ordinary

Financials

Year2014
Turnover£399,000
Gross Profit-£1,298,000
Net Worth-£22,072,000
Current Liabilities£13,347,000

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 July 2021Bona Vacantia disclaimer (1 page)
8 July 2021Bona Vacantia disclaimer (1 page)
3 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Final Gazette dissolved following liquidation (1 page)
3 December 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Insolvency:final progress report (14 pages)
11 September 2012Insolvency:final progress report (14 pages)
3 September 2012Notice of final account prior to dissolution (1 page)
3 September 2012Return of final meeting of creditors (1 page)
3 September 2012Notice of final account prior to dissolution (1 page)
21 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2011Appointment of a liquidator (1 page)
11 November 2011Appointment of a liquidator (1 page)
11 November 2011Appointment of a liquidator (1 page)
11 November 2011Appointment of a liquidator (1 page)
11 November 2011Appointment of a liquidator (1 page)
11 November 2011Appointment of a liquidator (1 page)
9 November 2011Notice of a court order ending Administration (17 pages)
9 November 2011Notice of a court order ending Administration (17 pages)
2 November 2011Order of court to wind up (3 pages)
2 November 2011Administrator's progress report to 14 October 2011 (15 pages)
2 November 2011Order of court to wind up (3 pages)
2 November 2011Administrator's progress report to 14 October 2011 (15 pages)
3 June 2011Notice of deemed approval of proposals (1 page)
3 June 2011Notice of deemed approval of proposals (1 page)
26 May 2011Statement of administrator's proposal (41 pages)
26 May 2011Statement of administrator's proposal (41 pages)
18 May 2011Statement of affairs with form 2.14B (25 pages)
18 May 2011Statement of affairs with form 2.14B (25 pages)
11 May 2011Company name changed polestar properties LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed polestar properties LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
11 May 2011Change of name notice (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011 (2 pages)
28 April 2011Appointment of an administrator (1 page)
28 April 2011Appointment of an administrator (1 page)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(7 pages)
20 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(7 pages)
6 February 2010Full accounts made up to 30 September 2009 (15 pages)
6 February 2010Full accounts made up to 30 September 2009 (15 pages)
9 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment Terminated Director richard timmins (1 page)
13 February 2009Full accounts made up to 30 September 2008 (15 pages)
13 February 2009Full accounts made up to 30 September 2008 (15 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 September 2007 (14 pages)
17 April 2008Full accounts made up to 30 September 2007 (14 pages)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
25 October 2007Return made up to 14/09/07; full list of members (3 pages)
25 October 2007Return made up to 14/09/07; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
22 July 2007Full accounts made up to 30 September 2006 (16 pages)
22 July 2007Full accounts made up to 30 September 2006 (16 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2006Return made up to 14/09/06; full list of members (3 pages)
10 October 2006Return made up to 14/09/06; full list of members (3 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
13 February 2006Full accounts made up to 30 September 2005 (15 pages)
23 January 2006Full accounts made up to 30 September 2004 (15 pages)
23 January 2006Full accounts made up to 30 September 2004 (15 pages)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
2 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
21 November 2005Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
18 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
19 October 2005Return made up to 14/09/05; full list of members (6 pages)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
10 November 2004Particulars of mortgage/charge (25 pages)
10 November 2004Particulars of mortgage/charge (25 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
3 November 2004Return made up to 14/09/04; full list of members (6 pages)
3 November 2004Return made up to 14/09/04; full list of members (6 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Full accounts made up to 30 September 2003 (16 pages)
2 September 2004Full accounts made up to 30 September 2003 (16 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
7 August 2003Full accounts made up to 30 September 2002 (17 pages)
7 August 2003Full accounts made up to 30 September 2002 (17 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page)
25 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Return made up to 14/09/01; full list of members (6 pages)
26 September 2001Return made up to 14/09/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 30 September 2000 (14 pages)
26 June 2001Full accounts made up to 30 September 2000 (14 pages)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
21 September 2000Return made up to 14/09/00; full list of members (5 pages)
21 September 2000Return made up to 14/09/00; full list of members (5 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Company name changed bpc properties LTD\certificate issued on 08/08/00 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Company name changed bpc properties LTD\certificate issued on 08/08/00 (2 pages)
30 June 2000Declaration of mortgage charge released/ceased (2 pages)
30 June 2000Declaration of mortgage charge released/ceased (2 pages)
26 June 2000Full accounts made up to 30 September 1999 (15 pages)
26 June 2000Full accounts made up to 30 September 1999 (15 pages)
16 September 1999Return made up to 14/09/99; full list of members (9 pages)
16 September 1999Return made up to 14/09/99; full list of members (9 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
22 July 1999Full accounts made up to 30 September 1998 (14 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
14 September 1998Registered office changed on 14/09/98 from: the british printing company LTD park street aylesbury buckinghamshire HP20 1LB (1 page)
14 September 1998Registered office changed on 14/09/98 from: the british printing company LTD park street aylesbury buckinghamshire HP20 1LB (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998Auditor's resignation (2 pages)
13 July 1998Auditor's resignation (2 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
10 July 1998Particulars of mortgage/charge (51 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Declaration of assistance for shares acquisition (9 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
20 September 1996Return made up to 14/09/96; full list of members (7 pages)
20 September 1996Return made up to 14/09/96; full list of members (7 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 July 1996Full accounts made up to 31 December 1995 (16 pages)
15 July 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
8 January 1996Particulars of mortgage/charge (5 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
5 January 1996Particulars of mortgage/charge (51 pages)
10 October 1995Particulars of mortgage/charge (15 pages)
10 October 1995Particulars of mortgage/charge (32 pages)
10 October 1995Particulars of mortgage/charge (17 pages)
10 October 1995Particulars of mortgage/charge (28 pages)
22 September 1995Return made up to 14/09/95; full list of members (8 pages)
22 September 1995Return made up to 14/09/95; full list of members (16 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
30 June 1995Particulars of mortgage/charge (3 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (3 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
23 November 1994Registered office changed on 23/11/94 from: rembrandt house whippendell road watford WD1 7PP (21 pages)
23 November 1994Registered office changed on 23/11/94 from: rembrandt house whippendell road watford WD1 7PP (1 page)
11 August 1994Full accounts made up to 31 December 1993 (18 pages)
11 August 1994Full accounts made up to 31 December 1993 (18 pages)
6 April 1994Particulars of property mortgage/charge (20 pages)
6 April 1994Particulars of property mortgage/charge (19 pages)
6 April 1994Particulars of property mortgage/charge (20 pages)
6 April 1994Particulars of property mortgage/charge (21 pages)
6 April 1994Particulars of property mortgage/charge (19 pages)
6 April 1994Particulars of property mortgage/charge (21 pages)
17 March 1994Particulars of property mortgage/charge (20 pages)
17 March 1994Particulars of property mortgage/charge (21 pages)
17 March 1994Particulars of property mortgage/charge (21 pages)
17 March 1994Particulars of property mortgage/charge (20 pages)
17 January 1994Company name changed\certificate issued on 17/01/94 (2 pages)
17 January 1994Company name changed\certificate issued on 17/01/94 (2 pages)
15 February 1990Memorandum and Articles of Association (13 pages)
15 February 1990Memorandum and Articles of Association (13 pages)
21 August 1989Company name changed buyjoint LIMITED\certificate issued on 22/08/89 (2 pages)
21 August 1989Company name changed buyjoint LIMITED\certificate issued on 22/08/89 (2 pages)
2 June 1989Incorporation (9 pages)
2 June 1989Incorporation (9 pages)