Company NameExecutive Communication Centres Limited
Company StatusDissolved
Company Number02392658
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NamesCharmdawn Properties Limited and Business Communication Centres (Reading) Limited

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 24 October 2023)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2022(33 years, 4 months after company formation)
Appointment Duration1 year (closed 24 October 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleConsultant
Correspondence Address15 Keats Grove
London
NW3 2RS
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameHenning Edward Alexander Grobien
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed17 October 1991(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address201 Netheravon Road South
Chiswick
London
W4 2PZ
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address15 Keats Grove
London
NW3 2RS
Director NameMr Martin John Brayshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NamePeter Peregrine Simpson Gee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 October 1993)
RoleCompany Director
Correspondence AddressRowells Lodge Ayston Road
Ridlington
Oakham
Leicestershire
LE15 9AH
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Director NameMr Anthony David Waldron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(9 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 April 2022)
RoleService Office Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressVienna House International Square
Birmingham International Park
Solihull
B37 7GN
Director NameMr Christakis Christofi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Secretary NameHelen Maria Ratesy
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(25 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(25 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(31 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameDevelopment Securities Estates Plc (Corporation)
StatusResigned
Appointed21 May 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2000)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5DS
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(32 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusResigned
Appointed05 October 2022(33 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusResigned
Appointed05 October 2022(33 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitewww.execentres.co.uk

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Ecc Investments PLC
100.00%
Ordinary
1 at £1Development Securities PLC
0.00%
Ordinary

Financials

Year2014
Turnover£1,818,836
Gross Profit-£752,368
Net Worth-£8,024,461
Cash£76,294
Current Liabilities£10,489,033

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 1989Delivered on: 16 November 1989
Satisfied on: 16 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1989Delivered on: 16 November 1989
Satisfied on: 19 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge house north putney bridge l/b of hammersmith & fulham title no ln 197644.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
18 July 2023Termination of appointment of U and I Director 2 Limited as a director on 1 June 2023 (1 page)
18 July 2023Termination of appointment of U and I Director 1 Limited as a director on 1 June 2023 (1 page)
21 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2023Statement of capital on 21 June 2023
  • GBP 1.00
(5 pages)
13 June 2023Statement by Directors (1 page)
12 June 2023Solvency Statement dated 01/06/23 (1 page)
13 December 2022Change of details for U and I Exit Limited as a person with significant control on 6 October 2022 (2 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
20 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
20 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
6 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page)
6 May 2022Termination of appointment of Anthony David Waldron as a director on 15 April 2022 (1 page)
6 May 2022Appointment of Mr George Mark Richardson as a director on 6 May 2022 (2 pages)
8 April 2022Full accounts made up to 31 March 2021 (27 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
20 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
20 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
3 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
20 December 2020Full accounts made up to 31 March 2020 (26 pages)
7 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
4 December 2020Notification of U and I Exit Limited as a person with significant control on 24 November 2020 (2 pages)
27 November 2020Cessation of Ecc Investments Plc as a person with significant control on 24 November 2020 (1 page)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Full accounts made up to 31 March 2019 (25 pages)
23 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
14 August 2018Full accounts made up to 28 February 2018 (25 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Notification of Ecc Investments Plc as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Notification of Ecc Investments Plc as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
1 December 2017Withdrawal of a person with significant control statement on 1 December 2017 (2 pages)
25 September 2017Full accounts made up to 28 February 2017 (25 pages)
25 September 2017Full accounts made up to 28 February 2017 (25 pages)
9 December 2016Full accounts made up to 29 February 2016 (24 pages)
9 December 2016Full accounts made up to 29 February 2016 (24 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Anthony David Waldron on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (22 pages)
1 December 2015Full accounts made up to 28 February 2015 (22 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000,000
(5 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000,000
(5 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
9 December 2014Full accounts made up to 28 February 2014 (9 pages)
9 December 2014Full accounts made up to 28 February 2014 (9 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000,000
(5 pages)
1 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000,000
(5 pages)
5 September 2014Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Helen Maria Ratesy as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
28 November 2013Accounts made up to 28 February 2013 (16 pages)
28 November 2013Accounts made up to 28 February 2013 (16 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,000
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000,000
(5 pages)
6 December 2012Accounts made up to 29 February 2012 (16 pages)
6 December 2012Accounts made up to 29 February 2012 (16 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts made up to 31 December 2010 (15 pages)
7 April 2011Accounts made up to 31 December 2010 (15 pages)
11 March 2011Appointment of Helen Maria Ratesy as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratesy as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
28 September 2010Accounts made up to 31 December 2009 (14 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
5 November 2009Accounts made up to 31 December 2008 (14 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
17 April 2009Accounts made up to 31 December 2007 (15 pages)
17 April 2009Accounts made up to 31 December 2007 (15 pages)
10 December 2008Appointment terminated director christakis christofi (1 page)
10 December 2008Appointment terminated director christakis christofi (1 page)
5 November 2008Return made up to 17/10/08; full list of members (6 pages)
5 November 2008Return made up to 17/10/08; full list of members (6 pages)
30 September 2008Accounts made up to 31 December 2006 (14 pages)
30 September 2008Accounts made up to 31 December 2006 (14 pages)
5 December 2007Auditor's resignation (1 page)
5 December 2007Auditor's resignation (1 page)
13 November 2007Return made up to 17/10/07; full list of members (6 pages)
13 November 2007Return made up to 17/10/07; full list of members (6 pages)
22 December 2006Return made up to 17/10/06; full list of members (7 pages)
22 December 2006Return made up to 17/10/06; full list of members (7 pages)
4 November 2006Accounts made up to 31 December 2005 (16 pages)
4 November 2006Accounts made up to 31 December 2005 (16 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
28 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Accounts made up to 31 December 2004 (15 pages)
9 November 2005Accounts made up to 31 December 2004 (15 pages)
12 January 2005Return made up to 17/10/04; full list of members (7 pages)
12 January 2005Return made up to 17/10/04; full list of members (7 pages)
3 November 2004Accounts made up to 31 December 2003 (15 pages)
3 November 2004Accounts made up to 31 December 2003 (15 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
30 October 2003Accounts made up to 31 December 2002 (15 pages)
30 October 2003Accounts made up to 31 December 2002 (15 pages)
2 December 2002Return made up to 17/10/02; full list of members (7 pages)
2 December 2002Return made up to 17/10/02; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (14 pages)
4 November 2002Accounts made up to 31 December 2001 (14 pages)
16 November 2001Return made up to 17/10/01; full list of members (7 pages)
16 November 2001Return made up to 17/10/01; full list of members (7 pages)
1 August 2001Accounts made up to 31 December 2000 (13 pages)
1 August 2001Accounts made up to 31 December 2000 (13 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Ad 19/12/00--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages)
3 January 2001Nc inc already adjusted 19/12/00 (2 pages)
3 January 2001Nc inc already adjusted 19/12/00 (2 pages)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Ad 19/12/00--------- £ si 1990000@1=1990000 £ ic 10000/2000000 (2 pages)
13 December 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
5 December 1999Return made up to 17/10/99; full list of members (7 pages)
5 December 1999Return made up to 17/10/99; full list of members (7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
2 November 1999Accounts made up to 31 December 1998 (12 pages)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
11 December 1998Return made up to 17/10/98; full list of members (18 pages)
11 December 1998Return made up to 17/10/98; full list of members (18 pages)
2 November 1998Accounts made up to 31 December 1997 (13 pages)
2 November 1998Accounts made up to 31 December 1997 (13 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
8 December 1997Return made up to 17/10/97; full list of members (14 pages)
8 December 1997Return made up to 17/10/97; full list of members (14 pages)
30 October 1997Accounts made up to 31 December 1996 (13 pages)
30 October 1997Accounts made up to 31 December 1996 (13 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (1 page)
18 July 1997New director appointed (1 page)
19 March 1997Company name changed business communication centres ( reading) LIMITED\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed business communication centres ( reading) LIMITED\certificate issued on 20/03/97 (2 pages)
19 December 1996Return made up to 17/10/96; full list of members (16 pages)
19 December 1996Return made up to 17/10/96; full list of members (16 pages)
3 November 1996Accounts made up to 31 December 1995 (12 pages)
3 November 1996Accounts made up to 31 December 1995 (12 pages)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ (1 page)
13 December 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
13 December 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
2 November 1995Accounts made up to 31 December 1994 (12 pages)
2 November 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
16 December 1993Declaration of satisfaction of mortgage/charge (1 page)
16 December 1993Declaration of satisfaction of mortgage/charge (1 page)
16 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1990Memorandum and Articles of Association (15 pages)
3 July 1990Memorandum and Articles of Association (15 pages)
3 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1990Memorandum and Articles of Association (15 pages)
15 May 1990£ nc 1000/10000 01/08/89 (1 page)
15 May 1990£ nc 1000/10000 01/08/89 (1 page)
15 May 1990£ nc 1000/10000 01/08/89 (1 page)
15 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1989Particulars of mortgage/charge (7 pages)
16 November 1989Particulars of mortgage/charge (7 pages)
16 November 1989Particulars of mortgage/charge (7 pages)
9 October 1989Company name changed charmdawn properties LIMITED\certificate issued on 10/10/89 (2 pages)
9 October 1989Company name changed charmdawn properties LIMITED\certificate issued on 10/10/89 (2 pages)
6 June 1989Incorporation (13 pages)
6 June 1989Incorporation (13 pages)