Company NameNewable Developments Limited
Company StatusDissolved
Company Number02470056
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NameGle Property Developments Limited

Business Activity

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

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusClosed
Appointed31 May 2016(26 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameColin Richard Compton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 August 2008)
RoleChartered Surveyor
Correspondence AddressKingsland House Kingsland Lane
Leavenheath
Colchester
Essex
CO6 4PD
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(8 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Steven Carl Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk
Telephone020 74030300
Telephone regionLondon

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Greater London Enterprise Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,160,271
Gross Profit£1,048,647
Net Worth£1,047,891
Current Liabilities£7,519,554

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 February 2001Delivered on: 14 March 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2001Delivered on: 14 March 2001
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and premises at st georges square (west) gore street deptford london SE8 t/n TGL182465.
Fully Satisfied
24 May 1994Delivered on: 26 May 1994
Satisfied on: 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-part of number 90 and the wholes of numbers 92 to 104 (even) newington butts kennington london. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business.
Fully Satisfied
6 December 1993Delivered on: 13 December 1993
Satisfied on: 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112,114,116,118,120,122,124 newington butts and 76/77 holyoak road kenniongton t/ns ln 13388 sgl 298102. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 November 1993Delivered on: 24 November 1993
Satisfied on: 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land lying to the north east of therapia lane L.B. of sutton land and buildings to the north east of therapia lane L.B. of sutton and land on the south east side of the south east of the junction of therapia lane and beddington lane beddington L.B. of sutton greater london t/n-SGL532994, SGL556142, SGL213815.
Fully Satisfied
19 August 1993Delivered on: 26 August 1993
Satisfied on: 4 February 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H- parcels of land in boot street hoxton market shoreditch london N1 t/n-EGL287091. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1993Delivered on: 1 September 1993
Satisfied on: 14 February 1996
Persons entitled: Snowcem Pmc Limited

Classification: Letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter.
Particulars: Cash sum of £4,000.
Fully Satisfied
31 January 1992Delivered on: 20 February 1992
Satisfied on: 3 March 1994
Persons entitled: Blue Circle Industries PLC

Classification: Legal charge
Secured details: £200,000.
Particulars: F/H land containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton.
Fully Satisfied
25 September 2001Delivered on: 15 October 2001
Satisfied on: 23 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of share sale agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee assigns to the bank by way of charge all that an agreement relating inter alia to the sale by the company of it's shares in gle property developments (kingston) limited dated 02 february 2001... see the mortgage charge document for full details.
Fully Satisfied
25 September 2001Delivered on: 15 October 2001
Satisfied on: 23 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee assigns to the bank by way of charge all that the agreement dated 05 june 2001 and the full benefit thereof and the benefit of any claims or compensation whatsoever arising thereunder... See the mortgage charge document for full details.
Fully Satisfied
25 September 2001Delivered on: 15 October 2001
Satisfied on: 23 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Charge on shares
Secured details: All of the company's obligations to the chargee (or any company which is a member of the same group of companies of the bank) of any kind and in any currency.
Particulars: The one ordinary share held by the company in gle property developments (kingston) limited (which constitutes the entire issued share capital of that company) together with all other stocks, shares, bonds, or other securities at any time deposited with or transferred to the bank or its nominee by the company.
Fully Satisfied
28 February 2001Delivered on: 14 March 2001
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building contract means the agreement dated the 6 february 2001 made between the customer and the contractor and includes the drawings specifications and attachments referred to therein contractor means buxton building contractors limited c/number 2261235 of cedar house 91 high street caterham surrey CR3 5UH. See the mortgage charge document for full details.
Fully Satisfied
31 January 1992Delivered on: 20 February 1992
Satisfied on: 13 October 1992
Persons entitled: The Co-Operative 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: F/H land containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton together with all buildings and fixtures fixed charge on all attached plant and machinery and other chattels floatings charge over all unattached plant and machinery and other chattels.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 March 2020 (19 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Steven Carl Wright as a director on 8 November 2019 (1 page)
12 December 2019Termination of appointment of Christopher Arthur Rushton as a director on 11 December 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (17 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 February 2019Satisfaction of charge 9 in full (1 page)
21 August 2018Full accounts made up to 31 March 2018 (18 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
14 November 2017Appointment of Mr Steven Carl Wright as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Steven Carl Wright as a director on 14 November 2017 (2 pages)
4 September 2017Full accounts made up to 31 March 2017 (20 pages)
4 September 2017Full accounts made up to 31 March 2017 (20 pages)
2 August 2017Change of details for Greater London Enterprise Investments Limited as a person with significant control on 7 October 2016 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Change of details for Greater London Enterprise Investments Limited as a person with significant control on 7 October 2016 (2 pages)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (24 pages)
7 September 2016Full accounts made up to 31 March 2016 (24 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (16 pages)
28 August 2015Full accounts made up to 31 March 2015 (16 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
23 August 2012Full accounts made up to 31 March 2012 (16 pages)
23 August 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 March 2011 (16 pages)
18 August 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
1 September 2008Appointment terminated director colin compton (1 page)
1 September 2008Appointment terminated director colin compton (1 page)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 March 2007 (14 pages)
3 October 2007Full accounts made up to 31 March 2007 (14 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
8 November 2006Full accounts made up to 31 March 2006 (14 pages)
8 November 2006Full accounts made up to 31 March 2006 (14 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
7 November 2005Full accounts made up to 31 March 2005 (14 pages)
7 November 2005Full accounts made up to 31 March 2005 (14 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
14 September 2004Full accounts made up to 31 March 2004 (14 pages)
6 September 2004Return made up to 28/07/04; full list of members (7 pages)
6 September 2004Return made up to 28/07/04; full list of members (7 pages)
30 September 2003Full accounts made up to 31 March 2003 (14 pages)
30 September 2003Full accounts made up to 31 March 2003 (14 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (14 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (14 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
23 February 2002Declaration of mortgage charge released/ceased (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of mortgage charge released/ceased (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (11 pages)
14 March 2001Particulars of mortgage/charge (11 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
11 December 2000Full accounts made up to 31 March 2000 (15 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
11 August 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Return made up to 28/07/98; no change of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (15 pages)
11 August 1998Return made up to 28/07/98; no change of members (6 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (14 pages)
5 August 1996Full accounts made up to 31 March 1996 (14 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE1 6BD (1 page)
10 August 1995Return made up to 28/07/95; no change of members (8 pages)
10 August 1995Return made up to 28/07/95; no change of members (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (14 pages)
9 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 October 1992New director appointed (2 pages)
26 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
24 December 1990New director appointed (1 page)
24 December 1990New director appointed (1 page)
15 October 1990New director appointed (2 pages)
15 October 1990New director appointed (2 pages)
30 March 1990New director appointed (2 pages)
30 March 1990New director appointed (2 pages)
19 March 1990Secretary resigned;new secretary appointed (1 page)
19 March 1990Secretary resigned;new secretary appointed (1 page)
14 February 1990Incorporation (15 pages)
14 February 1990Incorporation (15 pages)