Company NameThe Colindale Centre Limited
Company StatusDissolved
Company Number02543935
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NameDateagent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 January 2017)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Gordon McMillan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1993)
RoleManaging Director
Correspondence Address10 Old Garden Court
St Albans
Hertfordshire
AL3 4RQ
Director NameIan Barr Skelly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLeewood House
Lanark
ML11 9JA
Scotland
Secretary NameMr Gordon McMillan
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address10 Old Garden Court
St Albans
Hertfordshire
AL3 4RQ
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(2 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(2 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(2 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed03 August 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(10 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitehrowen.co.uk

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

822.5k at £1H.r. Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Vag Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such right or title as the owner may have in the land more fully described in a statutory declaration dated 27/6/91 made by K.W.F.hicks and edged pink on the plan attached to the legal charge.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a colindale service station, 155,157,and 159 the hyde edgware road london title no: MX398941.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 145 edgware road kingsbury london t/no.P105772. All that f/h land k/a 151 edgware road kingsbury london t/no.MX196560. All that f/h land k/a 153 edgware road the hyde london t/no.MX203338. All that f/h land k/a 147 edgware road the hyde london t/no.MX235639. All that f/h land k/a 149 edgware road colindale t/no.NGL107407. All that f/h land k/a 133,135,137 and 139 the hyde edgware road colindale t/no.NGL133258.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Vag Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 145 edgware road kingsbury london t/no.P105772. All that f/h land k/a 151 edgware road kingsbury london t/no.MX196560. All that f/h land k/a 153 edgware road the hyde london t/no.MX203338. All that f/h land k/a 147 edgware road the hyde london t/no.MX235639. All that f/h land k/a 149 edgware road colindale t/no.NGL107407. All that f/h land k/a 133,135,137 and 139 the hyde edgware road colindale t/no.NGL133258.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Vag Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a colindale service station, 155, 157 and 159 the hyde edgware road london t/no.MX398941.
Fully Satisfied
7 August 1991Delivered on: 9 August 1991
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all the chargor's present and future stock of used motor vehicles whatsoever. All moneys payable under insurances in respect of motor vehicles. All debts etc.. see the mortgage charge document for full details.
Fully Satisfied
30 July 1991Delivered on: 7 August 1991
Satisfied on: 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charge
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
1 August 1991Delivered on: 5 August 1991
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time be owing to dateagent limited by V.A.G. (united kingdom) limited and/or M.A.N.V.W. truck & bus limited in respet of monies paid (and refunds of mailes) by or by the direction of dateagent limited to V.A.G. (united kingdom) limited (please see form 395 ref: m 315 c for full details).
Fully Satisfied
25 May 1994Delivered on: 28 May 1994
Satisfied on: 11 June 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the colindale centre limited by vag (united kingdom) limited in respect of refunds of monies paid by or by the direction of the colindale centre limited to vag (united kingdom)limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
11 November 1993Delivered on: 12 November 1993
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 141/143 edgware road london t/no.MX133893.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Vag Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 141/143 edgware road london t/no.MX133893.
Fully Satisfied
24 April 1992Delivered on: 29 April 1992
Satisfied on: 19 January 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such right or title as the owner may have in the land more fully described in a statutory declaration dated 27/6/91 made by K.W.F.hicks and edged pink on the plan attached to the legal charge.
Fully Satisfied
30 July 1991Delivered on: 1 August 1991
Satisfied on: 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that the f/h property k/a or being land and buildings at edgware road london NW9 including 131/159 (odd numbers) the hyde, edgware road and adjacent land title numbers P105772, MX203338, NGL107407, NGL133258, MX196960, MX235639, MX133893 and MX398941 all in brent greater london.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 822,500
(3 pages)
3 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 822,500
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 822,500
(4 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 822,500
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 822,500
(4 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 822,500
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 June 2013Satisfaction of charge 14 in full (2 pages)
11 June 2013Satisfaction of charge 14 in full (2 pages)
10 June 2013Satisfaction of charge 13 in full (1 page)
10 June 2013Satisfaction of charge 13 in full (1 page)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
22 October 2008Return made up to 27/09/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2006Return made up to 27/09/06; full list of members (2 pages)
18 October 2005Return made up to 27/09/05; full list of members (2 pages)
18 October 2005Return made up to 27/09/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 October 2003Return made up to 27/09/03; full list of members (7 pages)
26 October 2003Return made up to 27/09/03; full list of members (7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Return made up to 27/09/01; full list of members (7 pages)
17 October 2001Return made up to 27/09/01; full list of members (7 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
6 October 2000Return made up to 27/09/00; full list of members (7 pages)
6 October 2000Return made up to 27/09/00; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
30 September 1999Return made up to 27/09/99; full list of members (6 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
30 September 1998Return made up to 27/09/98; no change of members (4 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 November 1997Return made up to 27/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Return made up to 27/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brampton road london SW7 3TD (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brampton road london SW7 3TD (1 page)
2 October 1996Return made up to 27/09/96; full list of members (6 pages)
2 October 1996Return made up to 27/09/96; full list of members (6 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
3 October 1995Return made up to 27/09/95; no change of members (6 pages)
3 October 1995Return made up to 27/09/95; no change of members (6 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 May 1994Particulars of mortgage/charge (3 pages)
28 May 1994Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
2 September 1993New director appointed (3 pages)
2 September 1993New director appointed (3 pages)
31 August 1993Director resigned;new director appointed (2 pages)
31 August 1993Director resigned;new director appointed (2 pages)
27 August 1993Secretary resigned;new director appointed (3 pages)
27 August 1993Secretary resigned;new director appointed (3 pages)
14 August 1991Ad 29/07/91--------- £ si 822498@1=822498 £ ic 2/822500 (2 pages)
14 August 1991Ad 29/07/91--------- £ si 822498@1=822498 £ ic 2/822500 (2 pages)
7 August 1991£ nc 1000/1000000 26/07/91 (1 page)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1991Memorandum and Articles of Association (17 pages)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 August 1991£ nc 1000/1000000 26/07/91 (1 page)
7 August 1991Memorandum and Articles of Association (17 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Memorandum and Articles of Association (7 pages)
19 March 1991Memorandum and Articles of Association (7 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 September 1990Incorporation (9 pages)
27 September 1990Incorporation (9 pages)