Company NameThameshold Limited
DirectorVanessa Scarlet Kenyon Aarons
Company StatusActive
Company Number02565849
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Vanessa Scarlet Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Friars Walk
Tring
Herts.
HP23 4AP
Director NameZamir Chaim
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIsrael
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleSurveyor
Correspondence Address23 Malborough Place
London
Nw3
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration27 years, 1 month (resigned 05 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameDavid Lachish
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustralian/Israeli
StatusResigned
Appointed23 November 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleCertified Public Accountant And Companydirector
Correspondence AddressPanorama Tower
111 Hanassi Avenue
Haifa
Israel
Director NameHenning Edward Alexander Grobien
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed18 February 1993(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressRosental
Putney Park Avenue
London
SW15 5QN
Secretary NameGiulia Bryson
NationalityBritish
StatusResigned
Appointed20 November 2007(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Correspondence Address69 Primrose Hill Court
King Henrys Road
London
NW3 3QT

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£150
Cash£150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

10 October 1995Delivered on: 20 October 1995
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank 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 property k/a 88 chichele road willesden london NW2 t/no. NGL115607. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 24 September 1993
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank 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 property k/a 12 lymington road london with a fixed charge all rental income & all monetry debts & claims under or in connection with any leases etc. see the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 20 September 1993
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank 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 property k/a 62 princes square paddington t/no NGL217859 by way of fixed charge all rental & other income & all monetry debts & claims under or in connection with any leases agreements underleases etc. see the mortgage charge document for full details.
Fully Satisfied
5 February 1993Delivered on: 10 February 1993
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank 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 property k/a 207 gloucester place london t/no ln 94639.
Fully Satisfied
5 February 1993Delivered on: 10 February 1993
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank 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 property k/a 205 gloucester place london t/no ln 244224.
Fully Satisfied
13 November 1991Delivered on: 15 November 1991
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lymington road london NW6.
Fully Satisfied
13 November 1991Delivered on: 15 November 1991
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lymington road west end lane london.
Fully Satisfied
13 November 1991Delivered on: 15 November 1991
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 st.stephens crescent,london W2.
Fully Satisfied
10 October 1995Delivered on: 20 October 1995
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 10TH october 1995.
Particulars: All those rents and other payments (if any) due at any time under the terms of the leases and tenancy agreements of the property k/a 88 chichele road willesden london NW2.
Fully Satisfied
13 November 1991Delivered on: 15 November 1991
Satisfied on: 27 November 2007
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor flat,6 st.stephens crescent,paddington,london W2.
Fully Satisfied
28 December 2007Delivered on: 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lower ground floor flat being part of 6 st stevenscrescent london t/n LL09845. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2007Delivered on: 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 6 st stephens crescent london t/n LN243195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2007Delivered on: 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 207 gloucester place london t/n LN94639. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2007Delivered on: 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 62 princes square paddington london t/n NGL217859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2007Delivered on: 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC

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 property k/a 205 gloucester place london t/n LN244224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 December 2023Second filing of Confirmation Statement dated 6 December 2022 (3 pages)
14 December 2023Notification of Quintet Investments Limited as a person with significant control on 28 June 2022 (2 pages)
14 December 2023Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 28 June 2022 (1 page)
14 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
26 October 2023Director's details changed for Ms Vanessa Scarlet Kenyon Aarons on 26 October 2023 (2 pages)
26 October 2023Director's details changed for Ms Vanessa Scarlet Kenyon Aarons on 26 October 2023 (2 pages)
26 October 2023Change of details for Ms Vanessa Scarlett Kenyon Aarons as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
18 December 2022Confirmation statement made on 6 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2023.
(4 pages)
18 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
31 December 2021Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
19 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 January 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
12 January 2020Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
12 January 2020Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages)
12 January 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
12 January 2020Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
12 January 2020Appointment of Ms Vanessa Scarlet Kenyon Aarons as a director on 5 January 2019 (2 pages)
12 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
14 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 150
(3 pages)
14 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 150
(3 pages)
14 January 2016Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
14 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page)
14 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 14 November 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(3 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(3 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 150
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages)
15 December 2009Director's details changed for David Anthony Aarons on 6 December 2009 (2 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 December 2008Return made up to 06/12/08; full list of members (5 pages)
11 December 2008Return made up to 06/12/08; full list of members (5 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Appointment terminated secretary giulia bryson (1 page)
7 May 2008Appointment terminated secretary giulia bryson (1 page)
31 January 2008Return made up to 06/12/07; full list of members (3 pages)
31 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
4 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2007Declaration of assistance for shares acquisition (17 pages)
4 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2007Declaration of assistance for shares acquisition (17 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
20 December 2006Return made up to 06/12/06; full list of members (9 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 January 2006Return made up to 06/12/05; full list of members (7 pages)
23 January 2006Return made up to 06/12/05; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 06/12/04; full list of members (7 pages)
14 January 2005Return made up to 06/12/04; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 December 2003Return made up to 06/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Return made up to 06/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 06/12/02; no change of members (7 pages)
23 January 2003Return made up to 06/12/02; no change of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 06/12/01; full list of members (7 pages)
10 December 2001Return made up to 06/12/01; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 August 2001Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page)
13 August 2001Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page)
12 December 2000Return made up to 06/12/00; no change of members (6 pages)
12 December 2000Return made up to 06/12/00; no change of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 06/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 06/12/98; full list of members (6 pages)
26 January 1999Return made up to 06/12/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 06/12/97; no change of members (4 pages)
7 January 1998Return made up to 06/12/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 January 1997Return made up to 06/12/96; full list of members (4 pages)
6 January 1997Return made up to 06/12/96; full list of members (4 pages)
30 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 December 1995Return made up to 06/12/95; full list of members (6 pages)
7 December 1995Return made up to 06/12/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
28 November 1994Return made up to 06/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1994Return made up to 06/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
30 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
25 January 1994Return made up to 06/12/93; full list of members (4 pages)
25 January 1994Return made up to 06/12/93; full list of members (4 pages)
15 November 1993Full accounts made up to 31 December 1992 (3 pages)
15 November 1993Full accounts made up to 31 December 1992 (3 pages)
5 August 1993Ad 18/02/93--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 August 1993Ad 18/02/93--------- £ si 50@1=50 £ ic 100/150 (2 pages)
8 December 1992Return made up to 06/12/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 December 1992Return made up to 06/12/92; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 October 1992Full accounts made up to 31 December 1991 (3 pages)
13 October 1992Full accounts made up to 31 December 1991 (3 pages)
13 February 1992Return made up to 06/12/91; full list of members (6 pages)
13 February 1992Return made up to 06/12/91; full list of members (6 pages)
15 August 1991Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1991Ad 17/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1990Incorporation (16 pages)
6 December 1990Incorporation (16 pages)