Company NameCheyne Holdings Limited
Company StatusDissolved
Company Number02540023
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NamesMotiverecord Limited and St George's Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(16 years, 8 months after company formation)
Appointment Duration14 years (closed 01 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(16 years, 8 months after company formation)
Appointment Duration14 years (closed 01 June 2021)
RoleChartered Accountant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(16 years, 8 months after company formation)
Appointment Duration14 years (closed 01 June 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed15 May 2007(16 years, 8 months after company formation)
Appointment Duration14 years (closed 01 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePeter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NamePeter Anthony Waddington
NationalityBritish
StatusResigned
Appointed20 April 2007(16 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25m at £0.01Structadene LTD
100.00%
Ordinary
186 at £0.01Structadene LTD
0.00%
Ordinary C
201 at £0.01Structadene LTD
0.00%
Ordinary D
244 at £0.01Structadene LTD
0.00%
Ordinary A
244 at £0.01Structadene LTD
0.00%
Ordinary B
43 at £0.01Structadene LTD
0.00%
Ordinary F
58 at £0.01Structadene LTD
0.00%
Ordinary E

Financials

Year2014
Net Worth£2,461,534

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

24 June 2008Delivered on: 26 June 2008
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
27 August 1999Delivered on: 1 September 1999
Satisfied on: 8 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party deed of charge over securities
Secured details: All monies due or to become due from sgs (charterhouse) limited and the company to the chargee under the facility letter dated 25TH august 1999 or any related security document on any account whatsoever.
Particulars: All rights title and interest in and to all of the issued share capital of sgs (charterhouse) limited and all other shares stocks and securities issued to the company from time to time; all interest and dividends bonus issues,etc. See the mortgage charge document for full details.
Fully Satisfied
25 March 1999Delivered on: 7 April 1999
Satisfied on: 28 November 2002
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of this memorandum of charge.
Particulars: By way of first fixed charge all dividends, interest and other distributions,. See the mortgage charge document for full details.
Fully Satisfied
21 November 1990Delivered on: 29 November 1990
Satisfied on: 20 July 2000
Persons entitled: European Partners in Capital Ntherlands B V

Classification: Memorandum of deposit and charge over securities
Secured details: All monies due or to become due from factorurgent limited to the chargee under the terms of a facility letter dated 21/11/90.
Particulars: The securities and the proceeds of any sale of the securities (please see 395 M30 for details).
Fully Satisfied

Filing History

4 March 2021Application to strike the company off the register (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (15 pages)
8 July 2020Full accounts made up to 30 September 2018 (16 pages)
13 February 2020Restoration by order of the court (3 pages)
11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (1 page)
7 September 2018Statement of capital on 7 September 2018
  • GBP 2.40
(3 pages)
5 September 2018Solvency Statement dated 04/09/18 (1 page)
5 September 2018Statement by Directors (1 page)
5 September 2018Resolutions
  • RES13 ‐ Reduction of the share premium reserve to nil 04/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2018Full accounts made up to 30 September 2017 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (14 pages)
10 July 2017Full accounts made up to 30 September 2016 (14 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,002.4
(8 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,002.4
(8 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
4 July 2015Full accounts made up to 30 September 2014 (14 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 250,002.4
(8 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 250,002.4
(8 pages)
29 December 2014Satisfaction of charge 5 in full (1 page)
29 December 2014Satisfaction of charge 4 in full (1 page)
29 December 2014Satisfaction of charge 4 in full (1 page)
29 December 2014Satisfaction of charge 5 in full (1 page)
29 December 2014Satisfaction of charge 6 in full (2 pages)
29 December 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 April 2014Satisfaction of charge 3 in full (4 pages)
8 April 2014Satisfaction of charge 3 in full (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,002.4
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,002.4
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Full accounts made up to 30 September 2010 (14 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 February 2008Return made up to 31/12/07; full list of members (10 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 31/12/07; full list of members (10 pages)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
26 July 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
26 July 2007Group of companies' accounts made up to 30 September 2006 (20 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2007Memorandum and Articles of Association (8 pages)
5 June 2007Memorandum and Articles of Association (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007New director appointed (12 pages)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (12 pages)
29 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Memorandum and Articles of Association (12 pages)
18 May 2007Memorandum and Articles of Association (12 pages)
9 May 2007Company name changed st george's securities LIMITED\certificate issued on 09/05/07 (3 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Company name changed st george's securities LIMITED\certificate issued on 09/05/07 (3 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 April 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
31 January 2005Return made up to 31/12/04; full list of members (16 pages)
31 January 2005Return made up to 31/12/04; full list of members (16 pages)
28 June 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
28 June 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 June 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
9 June 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
11 February 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2003Return made up to 31/12/02; full list of members (9 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
10 July 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
22 April 2002Return made up to 31/12/01; full list of members (9 pages)
22 April 2002Return made up to 31/12/01; full list of members (9 pages)
26 February 2002Group of companies' accounts made up to 30 September 2000 (20 pages)
26 February 2002Group of companies' accounts made up to 30 September 2000 (20 pages)
3 April 2001Location of register of members (1 page)
3 April 2001Return made up to 31/12/00; change of members (7 pages)
3 April 2001Location of register of members (1 page)
3 April 2001Return made up to 31/12/00; change of members (7 pages)
31 July 2000Full group accounts made up to 30 September 1999 (20 pages)
31 July 2000Full group accounts made up to 30 September 1999 (20 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000£ nc 1000/251000 25/09/99 (1 page)
24 March 2000Return made up to 31/12/99; full list of members (12 pages)
24 March 2000Ad 25/09/99--------- £ si [email protected]=249992 £ ic 976/250968 (3 pages)
24 March 2000Ad 25/09/99--------- £ si [email protected]=249992 £ ic 976/250968 (3 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 March 2000Return made up to 31/12/99; full list of members (12 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 March 2000£ nc 1000/251000 25/09/99 (1 page)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
21 July 1999Full group accounts made up to 30 September 1998 (21 pages)
21 July 1999Full group accounts made up to 30 September 1998 (21 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Location of register of members (1 page)
19 May 1999Return made up to 31/12/98; full list of members (10 pages)
19 May 1999Return made up to 31/12/98; full list of members (10 pages)
19 May 1999Location of register of members (1 page)
19 May 1999Director's particulars changed (1 page)
7 April 1999Particulars of mortgage/charge (6 pages)
7 April 1999Particulars of mortgage/charge (6 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Location of register of members (1 page)
19 May 1998Full accounts made up to 30 September 1997 (8 pages)
19 May 1998Full accounts made up to 30 September 1997 (8 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
10 March 1998Return made up to 31/12/97; full list of members (8 pages)
10 March 1998Return made up to 31/12/97; full list of members (8 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1997Ad 17/10/97--------- £ si [email protected] £ ic 2/2 (2 pages)
18 December 1997S-div 17/10/97 (1 page)
18 December 1997S-div 17/10/97 (1 page)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997Ad 17/10/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
18 December 1997Ad 17/10/97--------- £ si [email protected] £ ic 2/2 (2 pages)
18 December 1997Ad 17/10/97--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
18 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
18 April 1996Return made up to 31/12/95; no change of members (4 pages)
18 April 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 June 1995Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page)
28 June 1995Registered office changed on 28/06/95 from: 64 new cavendish street london W1M 7LE (1 page)
7 January 1995Return made up to 31/12/94; full list of members (6 pages)
7 January 1995Return made up to 31/12/94; full list of members (6 pages)
22 December 1994Company name changed motiverecord LIMITED\certificate issued on 23/12/94 (5 pages)
22 December 1994Company name changed motiverecord LIMITED\certificate issued on 23/12/94 (5 pages)
26 March 1993Registered office changed on 26/03/93 from: 6 bedford square london WC1B 3RA (1 page)
26 March 1993Registered office changed on 26/03/93 from: 6 bedford square london WC1B 3RA (1 page)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
29 November 1990Particulars of mortgage/charge (7 pages)
29 November 1990Particulars of mortgage/charge (7 pages)
26 October 1990Registered office changed on 26/10/90 from: 2 baches street london N1 6UB (1 page)
26 October 1990Registered office changed on 26/10/90 from: 2 baches street london N1 6UB (1 page)
17 September 1990Incorporation (9 pages)
17 September 1990Incorporation (9 pages)