Company NameLondon Central Portfolio Limited
Company StatusActive
Company Number02494797
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Naomi Heaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Robert Austin Guest
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address155 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameMr Hugh Edmund Best
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(23 years, 11 months after company formation)
Appointment Duration10 years
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameProf Jonathan Hugh Waxman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(26 years after company formation)
Appointment Duration7 years, 11 months
RoleProfessor Of Oncology
Country of ResidenceUnited Kingdom
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Richard Lovel Denton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish,
StatusCurrent
Appointed11 November 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Director NameMr Jamie Stuart Morrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Liam Monaghan
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Secretary NameRichard Frank Stark Burgess
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 1998)
RoleCompany Director
Correspondence Address16 Berkeley Street
London
W1X 5AE
Director NameMiss Anne King-Wedster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleProperty Consultant
Correspondence Address50 Petley Road
London
W6 9ST
Director NameMark Frederick Heaton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2010)
RoleInvestment Consultant
Correspondence AddressAmpney St Mary Manor
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameMr George Prothero Chatfield Hankinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 September 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address116 Seymour Place
London
W1H 1NW
Secretary NameMrs Naomi Claire Helen Heaton
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 May 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address116 Seymour Place
London
W1H 1NW
Secretary NameMr Robert Austin Guest
StatusResigned
Appointed12 May 2016(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2019)
RoleCompany Director
Correspondence Address155 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameMr Andrew Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2003)
Correspondence Address11 Breams Buildings
London
EC4A 1DW
Secretary NameTS & P Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2006)
Correspondence Address4/5 North Hill
Colchester
Essex
CO1 1EB

Contact

Websitelondoncentralportfolio.com
Telephone020 77231733
Telephone regionLondon

Location

Registered AddressLcp House
Ogle Street
London
W1W 6HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Lcp Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,390,589
Gross Profit£2,382,369
Net Worth£148,674
Cash£703,029
Current Liabilities£1,076,364

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Andrew Weir as a director on 31 March 2023 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
10 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 March 2020Appointment of Mr Andrew Weir as a director on 10 March 2020 (2 pages)
10 March 2020Appointment of Mr Liam Monaghan as a director on 10 March 2020 (2 pages)
27 June 2019Memorandum and Articles of Association (20 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2019Termination of appointment of Robert Austin Guest as a secretary on 26 March 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 January 2019Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 2 January 2019 (1 page)
1 June 2018Director's details changed for Mr Hugh Edmund Best on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Professor Jonathan Hugh Waxman on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages)
30 May 2018Director's details changed for Mr Hugh Edmund Best on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Professor Jonathan Hugh Waxman on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages)
17 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 September 2017Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages)
26 September 2017Appointment of Mr Jamie Stuart Morrison as a director on 14 September 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 March 2017Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages)
2 March 2017Appointment of Mr Richard Lovel Denton as a director on 11 November 2016 (2 pages)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(6 pages)
12 May 2016Appointment of Mr Robert Austin Guest as a secretary on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Naomi Claire Helen Heaton as a secretary on 12 May 2016 (1 page)
12 May 2016Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Robert Austin Guest as a secretary on 12 May 2016 (2 pages)
12 May 2016Appointment of Professor Jonathan Hugh Waxman as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Naomi Claire Helen Heaton as a secretary on 12 May 2016 (1 page)
24 November 2015Termination of appointment of George Prothero Chatfield Hankinson as a director on 23 September 2015 (1 page)
24 November 2015Termination of appointment of George Prothero Chatfield Hankinson as a director on 23 September 2015 (1 page)
8 June 2015Accounts for a small company made up to 31 August 2014 (13 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (13 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
15 September 2014Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 15 September 2014 (1 page)
3 September 2014Section 519 (1 page)
3 September 2014Section 519 (1 page)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(7 pages)
12 May 2014Appointment of Mr Hugh Edmund Best as a director (2 pages)
12 May 2014Appointment of Mr Hugh Edmund Best as a director (2 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
3 May 2013Director's details changed for Mr George Prothero Chatfield Hankinson on 16 November 2012 (2 pages)
3 May 2013Director's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages)
3 May 2013Director's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages)
3 May 2013Director's details changed for Mr George Prothero Chatfield Hankinson on 16 November 2012 (2 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (7 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
26 January 2012Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 26 January 2012 (2 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
21 May 2010Director's details changed for George Prothero Chatfield Hankinson on 23 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Robert Austin Guest on 16 April 2010 (2 pages)
21 May 2010Director's details changed for Mrs Naomi Claire Helen Heaton on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Mrs Naomi Claire Helen Heaton on 23 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Robert Austin Guest on 16 April 2010 (2 pages)
21 May 2010Director's details changed for George Prothero Chatfield Hankinson on 23 April 2010 (2 pages)
16 April 2010Director's details changed for Robert Austin Guest on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Robert Austin Guest on 16 April 2010 (2 pages)
8 April 2010Appointment of Robert Austin Guest as a director (3 pages)
8 April 2010Appointment of Robert Austin Guest as a director (3 pages)
8 April 2010Termination of appointment of Mark Heaton as a director (2 pages)
8 April 2010Termination of appointment of Mark Heaton as a director (2 pages)
31 December 2009Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
31 December 2009Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
31 December 2009Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
31 December 2009Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
31 December 2009Director's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
31 December 2009Secretary's details changed for Mrs Naomi Claire Helen Heaton on 1 December 2009 (4 pages)
22 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
22 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
21 May 2009Director and secretary's change of particulars / naomi heaton / 19/03/2009 (1 page)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / naomi heaton / 19/03/2009 (1 page)
27 June 2008Registered office changed on 27/06/2008 from highlands house basingstoke road spencers wood reading RG7 1NT (1 page)
27 June 2008Registered office changed on 27/06/2008 from highlands house basingstoke road spencers wood reading RG7 1NT (1 page)
26 June 2008Return made up to 23/04/08; no change of members
  • 363(287) ‐ Registered office changed on 26/06/08
(7 pages)
26 June 2008Return made up to 23/04/08; no change of members
  • 363(287) ‐ Registered office changed on 26/06/08
(7 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
5 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 June 2007Return made up to 23/04/07; full list of members (9 pages)
2 June 2007Return made up to 23/04/07; full list of members (9 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 4 & 5 north hill colchester essex CO1 1EB (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 4 & 5 north hill colchester essex CO1 1EB (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 June 2006Return made up to 23/04/06; full list of members (7 pages)
5 June 2006Return made up to 23/04/06; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 May 2005Return made up to 23/04/05; full list of members (7 pages)
17 May 2005Return made up to 23/04/05; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 11 breams buildings london EC4A 1DW (1 page)
2 February 2004Registered office changed on 02/02/04 from: 11 breams buildings london EC4A 1DW (1 page)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Secretary's particulars changed (1 page)
15 June 2003Accounts for a small company made up to 31 August 2002 (9 pages)
15 June 2003Accounts for a small company made up to 31 August 2002 (9 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
11 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 May 2002Return made up to 23/04/02; full list of members (7 pages)
21 September 2001Memorandum and Articles of Association (6 pages)
21 September 2001Memorandum and Articles of Association (6 pages)
19 September 2001Company name changed london central portfolio service s LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed london central portfolio service s LIMITED\certificate issued on 19/09/01 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
24 May 2001Return made up to 23/04/01; full list of members (6 pages)
24 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2000Return made up to 23/04/00; full list of members (6 pages)
27 June 2000Return made up to 23/04/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
1 June 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 June 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 June 1998Return made up to 23/04/98; full list of members (6 pages)
17 June 1998Return made up to 23/04/98; full list of members (6 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 16 berkeley street london W1X 5AE (1 page)
12 June 1998Registered office changed on 12/06/98 from: 16 berkeley street london W1X 5AE (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Return made up to 23/04/97; no change of members (4 pages)
2 July 1997Return made up to 23/04/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 July 1996Accounts for a small company made up to 31 August 1994 (6 pages)
9 July 1996Accounts for a small company made up to 31 August 1994 (6 pages)
29 April 1996Return made up to 23/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
29 April 1996Return made up to 23/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
12 March 1996Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1995Registered office changed on 27/10/95 from: ampney st mary manor cirencester gloucestershire GL7 5SP (1 page)
27 October 1995Registered office changed on 27/10/95 from: ampney st mary manor cirencester gloucestershire GL7 5SP (1 page)
19 May 1995Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1995Return made up to 23/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 March 1995Accounts for a small company made up to 31 August 1993 (6 pages)
29 March 1995Accounts for a small company made up to 31 August 1993 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
15 June 1994Accounts for a small company made up to 31 August 1992 (6 pages)
15 June 1994Accounts for a small company made up to 31 August 1992 (6 pages)
8 October 1992Full accounts made up to 31 August 1991 (13 pages)
8 October 1992Full accounts made up to 31 August 1991 (13 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1990Company name changed\certificate issued on 04/06/90 (2 pages)
4 June 1990Company name changed\certificate issued on 04/06/90 (2 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1990Incorporation (9 pages)
23 April 1990Incorporation (9 pages)