Company NameBrixton Village Limited
Company StatusDissolved
Company Number02477284
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesRankmap Limited and Atlantic Management Limited

Business Activity

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

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(16 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(16 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameIan Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Director NameHenry Michael Lennard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 November 1993)
RoleArchitect
Correspondence Address69 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Director NameSharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address15 Flood Street
London
SW3 4PW
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address74 Chancery Lane
London
WC2A 1AD
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed22 September 2006(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(24 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitelap.co.uk

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Newincco 1244 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£318,672
Net Worth£4,138,993
Cash£20,649
Current Liabilities£2,620,270

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2014Delivered on: 3 July 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: The premises comprised in the following registered titles:. (A) SGL76206, being the freehold land known as the granville arcade, coldharbour lane, london SW9 8PR; and. (B) LN137509, being the leasehold land covered by railway arch no. 615 and being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, london SW9.
Outstanding
2 May 2014Delivered on: 9 May 2014
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land known as the granville arcade, coldharbour lane, london SW9 8PR registered with title number SGL76206.. Leasehold land covered by railway arch no. 615 being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, london registered with title number LN137509.
Fully Satisfied
22 September 2006Delivered on: 26 September 2006
Satisfied on: 4 September 2014
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2000Delivered on: 15 November 2000
Satisfied on: 5 October 2006
Persons entitled: Eagle Star Life Assurance Company Limited

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.
Fully Satisfied
31 October 2000Delivered on: 14 November 2000
Satisfied on: 10 October 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from atlantic specialtiy retail limited to the chargee on any account whatsoever.
Particulars: Property k/a granville arcade coldharbour lane brixton london SW9 t/no NGL76206 LN137509.all rental income relating to the property.the benefit of all contracts agreements and insurance policies.
Fully Satisfied
18 July 1995Delivered on: 27 July 1995
Satisfied on: 27 July 2004
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 27 July 2004
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Granville arcade, coldharbour, brixton and land covered by railway arch 625 being 37 atlantic road, brixton and land adjoining railway to the north of coldharbour lane, brixton london borough of lambeth t/nos SGL76206 and LN137509 fixed charge over all rents arising under any leases or tenancies of the mortgaged property all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
18 August 2021Full accounts made up to 31 December 2020 (14 pages)
26 November 2020Full accounts made up to 31 December 2019 (13 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
24 September 2019Satisfaction of charge 024772840007 in full (4 pages)
21 August 2019Full accounts made up to 31 December 2018 (13 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
15 October 2018Director's details changed for John Alexander Heller on 13 October 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (14 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
4 September 2014Satisfaction of charge 024772840006 in full (4 pages)
4 September 2014Satisfaction of charge 5 in full (4 pages)
4 September 2014Satisfaction of charge 024772840006 in full (4 pages)
4 September 2014Satisfaction of charge 5 in full (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Registration of charge 024772840007 (51 pages)
3 July 2014Registration of charge 024772840007 (51 pages)
15 May 2014Statement of company's objects (2 pages)
15 May 2014Statement of company's objects (2 pages)
13 May 2014Memorandum and Articles of Association (6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2014Memorandum and Articles of Association (6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2014Registration of charge 024772840006 (49 pages)
9 May 2014Registration of charge 024772840006 (49 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Termination of appointment of Michael Stevens as a director (1 page)
22 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
13 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Resolutions
  • RES13 ‐ Facility agreement 22/06/2010
(1 page)
28 June 2010Resolutions
  • RES13 ‐ Facility agreement 22/06/2010
(1 page)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Return made up to 13/10/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2007Return made up to 13/10/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
28 September 2007Memorandum and Articles of Association (11 pages)
28 September 2007Memorandum and Articles of Association (11 pages)
24 September 2007Company name changed atlantic management LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed atlantic management LIMITED\certificate issued on 24/09/07 (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
1 November 2006Return made up to 13/10/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (4 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed
  • ANNOTATION Other The address of John Alexander Heller, director of brixton village LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006New director appointed (4 pages)
17 October 2006Director resigned (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Full accounts made up to 30 November 2005 (14 pages)
20 September 2006Full accounts made up to 30 November 2005 (14 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
22 November 2004Full accounts made up to 31 March 2004 (14 pages)
22 November 2004Full accounts made up to 31 March 2004 (14 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Full accounts made up to 31 March 2002 (13 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
11 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
13 April 1999Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page)
13 April 1999Registered office changed on 13/04/99 from: ratcliffe and co 119 newgate street london EC1A 7AE (1 page)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
26 November 1996Registered office changed on 26/11/96 from: russell square house, 10/12, russell square, london, WC1B 5LF. (1 page)
26 November 1996Registered office changed on 26/11/96 from: russell square house, 10/12, russell square, london, WC1B 5LF. (1 page)
12 November 1996Return made up to 13/10/96; no change of members (6 pages)
12 November 1996Return made up to 13/10/96; no change of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
27 July 1995Particulars of mortgage/charge (12 pages)
27 July 1995Particulars of mortgage/charge (12 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
3 March 1995Amended full accounts made up to 31 March 1994 (5 pages)
3 March 1995Amended full accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 November 1993Memorandum and Articles of Association (15 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1993Memorandum and Articles of Association (15 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1991Company name changed rankmap LIMITED\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed rankmap LIMITED\certificate issued on 06/06/91 (2 pages)
5 March 1990Incorporation (9 pages)
5 March 1990Incorporation (9 pages)