Company NameNew Malden House Limited
Company StatusDissolved
Company Number02505599
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameTileport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2008(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 30 August 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(17 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 30 August 2016)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 30 August 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 1992(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 March 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2013
Net Worth£514,057
Current Liabilities£1,600

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 September 2006Delivered on: 2 October 2006
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Guarantee and security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and the related rights, securities meaning, 4,001,583 ordinary shares of £1 each in the company, 84 non-voting shares of £1 each in the company. Related rights means assets or rights, monies. See the mortgage charge document for full details.
Outstanding
8 July 1994Delivered on: 26 July 1994
Satisfied on: 17 December 1997
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee on any account whatsoever under the terms of each finance document (as defined).
Particulars: F/H property k/a spiller's house, 120-130 (even numbers) high street, new malden and land at the rear of 132 high street, new malden t/no. SY251080. 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
11 January 1993Delivered on: 25 January 1993
Satisfied on: 29 July 1994
Persons entitled: Midland Bank PLC

Classification: Debenture, as evidenced by a statutory declaration dated 28/1/93
Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document to which the company is a party.
Particulars: By way of a second legal mortgage all that f/h property k/a new malden house, 120-130 (even numbers) high street, new malden and land at the rear of 132 high street, new malden - title no. SY251080 (see form 395 for full details).
Fully Satisfied
13 March 1992Delivered on: 18 March 1992
Satisfied on: 29 July 1994
Persons entitled: Gota Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 6/3/92 as amended from time to time and this charge and under the terms of the financing documents or the security documents (as therein defined)or any othr security.
Particulars: F/H 120-130 (even) high street new malden surrey t/n sy 251080 all buildings fixtures and fittings plant and machinery (see form 395 for full details).
Fully Satisfied
13 March 1992Delivered on: 18 March 1992
Satisfied on: 1 July 1994
Persons entitled: Sparbankernas Bank

Classification: Debenture
Secured details: All monies due or to become due from central london securities limited to the chargee under the terms of an undertaking dated 1/8/90 and the charge.
Particulars: A second legal mortgage over f/h property k/a 120-130 (even )high street new malden and land at the rear of 132 high street aforesaid t/n SY251080 floating charge over the. Undertaking and all property and assets.
Fully Satisfied
5 November 1990Delivered on: 23 November 1990
Satisfied on: 14 October 1992
Persons entitled: Gata Bank

Classification: Legal charge
Secured details: All monies due or to become due from samermon investments limited to the chargee under the terms of a facility letter dated 23/6/90 and a mortgage dated 28/6/89.
Particulars: L/H 120-130 (even nos) 124 (being shop & first front) 126-130 (being shop & first floor) high street new malden floating charge over the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
17 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
10 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Solvency statement dated 11/06/09 (1 page)
16 June 2009Statement by directors (1 page)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2009Solvency statement dated 11/06/09 (1 page)
16 June 2009Memorandum of capital - processed 16/06/09 (1 page)
16 June 2009Statement by directors (1 page)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2009Memorandum of capital - processed 16/06/09 (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
17 September 2007Full accounts made up to 31 December 2006 (10 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Return made up to 20/12/06; full list of members (3 pages)
31 January 2007Location of debenture register (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Registered office changed on 31/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
31 January 2007Registered office changed on 31/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
31 January 2007Director's particulars changed (1 page)
2 October 2006Particulars of mortgage/charge (5 pages)
2 October 2006Particulars of mortgage/charge (5 pages)
27 September 2006Ad 08/09/06--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
27 September 2006Nc inc already adjusted 08/09/06 (1 page)
27 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Ad 08/09/06--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
27 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 08/09/06 (1 page)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
25 August 2006Full accounts made up to 31 December 2005 (10 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
18 January 2006Ad 19/12/05--------- £ si 4000000@1 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2006Nc inc already adjusted 19/12/05 (2 pages)
18 January 2006Ad 19/12/05--------- £ si 4000000@1 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Nc inc already adjusted 19/12/05 (2 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005£ nc 100/500000 23/12/04 (2 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Ad 23/12/04--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005£ nc 100/500000 23/12/04 (2 pages)
6 January 2005Ad 23/12/04--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
20 June 2003Full accounts made up to 31 December 2002 (10 pages)
20 June 2003Full accounts made up to 31 December 2002 (10 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
1 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; change of members (5 pages)
16 January 2001Return made up to 20/12/00; change of members (5 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Return made up to 20/12/98; full list of members (7 pages)
15 January 1999Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
10 February 1998Return made up to 20/12/97; no change of members (4 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Return made up to 20/03/96; full list of members (8 pages)
2 April 1996Return made up to 20/03/96; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 March 1995Return made up to 20/03/95; change of members (16 pages)
27 March 1995Return made up to 20/03/95; change of members (16 pages)
21 November 1994Company name changed tileport LIMITED\certificate issued on 22/11/94 (2 pages)
21 November 1994Company name changed tileport LIMITED\certificate issued on 22/11/94 (2 pages)
13 July 1993Return made up to 20/03/93; full list of members (8 pages)
13 July 1993Return made up to 20/03/93; full list of members (8 pages)
6 April 1992Return made up to 20/03/92; no change of members (9 pages)
6 April 1992Return made up to 20/03/92; no change of members (9 pages)
31 January 1992Return made up to 20/12/90; full list of members (10 pages)
31 January 1992Return made up to 20/12/90; full list of members (10 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 May 1990Incorporation (16 pages)
24 May 1990Incorporation (16 pages)