Company NameOs Realisations (2009) Limited
Company StatusDissolved
Company Number02571150
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date5 March 2012 (12 years, 1 month ago)
Previous NamesAddcrest Limited and Oasis Stores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 05 March 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMr Richard Spencer Glanville
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 05 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabshole Farm
Sudburys Farm Road
Little Burstead
Essex
CM12 9SP
Secretary NameMr Richard Spencer Glanville
NationalityBritish
StatusClosed
Appointed01 December 2000(9 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 05 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabshole Farm
Sudburys Farm Road
Little Burstead
Essex
CM12 9SP
Director NameMs Margaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Exeter Road
London
NW2 4SE
Secretary NameJessica Wilks
NationalityBritish
StatusClosed
Appointed12 October 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 March 2012)
RoleInvestor Relations Manager
Correspondence Address1 Forge Cottages
High Street
Limpsfield
Surrey
RH8 0DT
Director NameMr Mike Shearwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Fields House
Upton Road
Southwell
Nottinghamshire
NG25 0QA
Director NamePeter Anthony Richard Evans
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2000)
RoleComputer Systems Professional
Correspondence AddressFrilford Mead
Frilford
Oxon
OX13 5NX
Director NameMr Vivian John Walter Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressFlat 2
10 Charles Street
London
W1X 7HB
Director NameGraeme Bolton Honeyborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1993)
RoleFund Manager
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU
Director NameLynne Burstall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2001)
RoleDesign Director
Correspondence Address52 Rowfant Road
Tooting Bec
London
SW17 7AS
Director NameMr Michael Bennett
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedegars Lea Kenwood Close
London
NW3 7JL
Director NameMr Maurice Bennett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ingram Avenue
London
NW11 6TG
Secretary NameDavid Peter Sarson
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameDavid Peter Sarson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameRowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 August 2001)
RoleSecretary
Correspondence AddressObrien House
Ponsbourne Park
Newgate Street Village
Hertfordshire
SG13 8QT
Director NameHenry Nathan Lewis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2000)
RoleMerchant
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameJohn Emmanuel Bennett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2001)
RoleSolicitor
Correspondence Address17 Thornton Way
London
NW11 6SE
Director NameDominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address49 Greenwich South Street
London
SE10 8NT
Secretary NameDominic Joseph Lavelle
NationalityBritish
StatusResigned
Appointed23 July 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address49 Greenwich South Street
London
SE10 8NT
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameMs Jane Karen Woolf
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2006)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address6 Gardenia Way
Woodford Green
Essex
IG8 0BL
Secretary NameJohn Mark Havill
NationalityBritish
StatusResigned
Appointed13 October 2000(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2000)
RoleHead Of Finance
Correspondence AddressThe Cottage
Fiddlers Hill Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DR
Director NameGareth Ridgwell Whiley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2001)
RoleInvestment Director
Correspondence Address6 Foster Road
Chiswick
London
W4 4NY
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 October 2001)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NameJon Scheving Thorsteinsson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIcelandic
StatusResigned
Appointed15 November 2003(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressOddagata 4
101 Reykjavik
Foreign
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed15 November 2003(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed29 March 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameJon Bjornsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed29 March 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressEyjktarhaed 3
210 Gardabaer
Iceland

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£167,200,000
Gross Profit£93,900,000
Net Worth£169,300,000
Cash£6,800,000
Current Liabilities£126,100,000

Accounts

Latest Accounts26 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End25 January

Filing History

5 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2012Final Gazette dissolved following liquidation (1 page)
5 March 2012Final Gazette dissolved following liquidation (1 page)
5 December 2011Notice of move from Administration to Dissolution (27 pages)
5 December 2011Notice of move from Administration to Dissolution on 30 November 2011 (27 pages)
5 December 2011Notice of move from Administration to Dissolution on 30 November 2011 (27 pages)
5 October 2011Administrator's progress report to 1 September 2011 (21 pages)
5 October 2011Administrator's progress report to 1 September 2011 (21 pages)
5 October 2011Administrator's progress report to 1 September 2011 (21 pages)
26 August 2011Notice of extension of period of Administration (1 page)
26 August 2011Notice of extension of period of Administration (1 page)
7 April 2011Administrator's progress report to 1 March 2011 (21 pages)
7 April 2011Administrator's progress report to 1 March 2011 (21 pages)
7 April 2011Administrator's progress report to 1 March 2011 (21 pages)
14 October 2010Administrator's progress report to 1 September 2010 (1 page)
14 October 2010Administrator's progress report to 1 September 2010 (1 page)
14 October 2010Administrator's progress report to 1 September 2010 (1 page)
7 October 2010Administrator's progress report to 1 September 2010 (22 pages)
7 October 2010Administrator's progress report to 1 September 2010 (22 pages)
7 October 2010Administrator's progress report to 1 September 2010 (22 pages)
26 July 2010Notice of extension of period of Administration (1 page)
26 July 2010Notice of extension of period of Administration (1 page)
9 April 2010Administrator's progress report to 1 March 2010 (25 pages)
9 April 2010Administrator's progress report to 1 March 2010 (25 pages)
9 April 2010Administrator's progress report to 1 March 2010 (25 pages)
12 March 2010Notice of extension of period of Administration (1 page)
12 March 2010Notice of extension of period of Administration (1 page)
5 October 2009Administrator's progress report to 1 September 2009 (19 pages)
5 October 2009Administrator's progress report to 1 September 2009 (19 pages)
5 October 2009Administrator's progress report to 1 September 2009 (19 pages)
28 August 2009Company name changed oasis stores LIMITED\certificate issued on 01/09/09 (2 pages)
28 August 2009Company name changed oasis stores LIMITED\certificate issued on 01/09/09 (2 pages)
11 June 2009Statement of affairs with form 2.14B (23 pages)
11 June 2009Statement of affairs with form 2.14B (23 pages)
2 May 2009Statement of administrator's proposal (33 pages)
2 May 2009Statement of administrator's proposal (33 pages)
23 March 2009Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT (1 page)
23 March 2009Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT (1 page)
12 March 2009Appointment of an administrator (1 page)
12 March 2009Appointment of an administrator (1 page)
18 February 2009Full accounts made up to 26 January 2008 (23 pages)
18 February 2009Full accounts made up to 26 January 2008 (23 pages)
27 August 2008Director's change of particulars / margaret lustman / 23/07/2008 (1 page)
27 August 2008Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE (1 page)
25 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (2 pages)
25 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (2 pages)
25 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
25 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (2 pages)
29 April 2008Full accounts made up to 27 January 2007 (22 pages)
29 April 2008Full accounts made up to 27 January 2007 (22 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 14 (31 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 14 (31 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
5 March 2008Return made up to 19/02/08; no change of members (8 pages)
5 March 2008Return made up to 19/02/08; no change of members (8 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
14 June 2007Return made up to 02/01/07; full list of members (10 pages)
14 June 2007Return made up to 02/01/07; full list of members (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
27 November 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
27 November 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (10 pages)
21 October 2006Particulars of mortgage/charge (99 pages)
21 October 2006Particulars of mortgage/charge (99 pages)
21 October 2006Particulars of mortgage/charge (10 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2006Declaration of assistance for shares acquisition (19 pages)
13 October 2006Declaration of assistance for shares acquisition (19 pages)
13 October 2006Declaration of assistance for shares acquisition (18 pages)
13 October 2006Declaration of assistance for shares acquisition (18 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
27 January 2006Return made up to 02/01/06; full list of members (8 pages)
27 January 2006Return made up to 02/01/06; full list of members (8 pages)
29 December 2005Group of companies' accounts made up to 29 January 2005 (17 pages)
29 December 2005Group of companies' accounts made up to 29 January 2005 (17 pages)
14 September 2005Registered office changed on 14/09/05 from: 13- 16 lakeside, stanton harcourt, witney oxon OX29 5TR (1 page)
14 September 2005Registered office changed on 14/09/05 from: 13- 16 lakeside, stanton harcourt, witney oxon OX29 5TR (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
18 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Return made up to 02/01/05; full list of members (9 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Resolutions
  • RES13 ‐ Amendment re-state 25/06/04
(3 pages)
10 August 2004Resolutions
  • RES13 ‐ Amendment re-state 25/06/04
(3 pages)
2 August 2004Group of companies' accounts made up to 31 January 2004 (15 pages)
2 August 2004Group of companies' accounts made up to 31 January 2004 (15 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
19 April 2004Particulars of mortgage/charge (4 pages)
19 April 2004Particulars of mortgage/charge (4 pages)
30 March 2004Return made up to 02/01/04; no change of members (7 pages)
30 March 2004Return made up to 02/01/04; no change of members (7 pages)
10 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 December 2003Declaration of assistance for shares acquisition (13 pages)
10 December 2003Declaration of assistance for shares acquisition (13 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
27 November 2003Particulars of mortgage/charge (23 pages)
27 November 2003Particulars of mortgage/charge (23 pages)
9 August 2003Group of companies' accounts made up to 25 January 2003 (16 pages)
9 August 2003Group of companies' accounts made up to 25 January 2003 (16 pages)
8 February 2003Return made up to 02/01/03; no change of members (7 pages)
8 February 2003Return made up to 02/01/03; no change of members (7 pages)
16 August 2002Full accounts made up to 26 January 2002 (13 pages)
16 August 2002Full accounts made up to 26 January 2002 (13 pages)
5 July 2002Registered office changed on 05/07/02 from: 13-16 lakeside stanton harcourt witney,oxon OX8 1SL (1 page)
5 July 2002Registered office changed on 05/07/02 from: 13-16 lakeside stanton harcourt witney,oxon OX8 1SL (1 page)
24 January 2002Return made up to 02/01/02; bulk list available separately (8 pages)
24 January 2002Return made up to 02/01/02; bulk list available separately (8 pages)
13 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2001Declaration of assistance for shares acquisition (9 pages)
13 November 2001Declaration of assistance for shares acquisition (9 pages)
13 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2001Particulars of mortgage/charge (26 pages)
8 November 2001Particulars of mortgage/charge (36 pages)
8 November 2001Particulars of mortgage/charge (20 pages)
8 November 2001Particulars of mortgage/charge (20 pages)
8 November 2001Particulars of mortgage/charge (26 pages)
8 November 2001Particulars of mortgage/charge (36 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
26 October 2001Re-registration of Memorandum and Articles (10 pages)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2001Re-registration of Memorandum and Articles (10 pages)
26 October 2001Application for reregistration from PLC to private (1 page)
26 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2001Application for reregistration from PLC to private (1 page)
26 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Particulars of mortgage/charge (25 pages)
28 September 2001Particulars of mortgage/charge (25 pages)
11 September 2001New director appointed (5 pages)
11 September 2001New director appointed (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (5 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
26 June 2001Full accounts made up to 27 January 2001 (41 pages)
26 June 2001Full accounts made up to 27 January 2001 (41 pages)
29 January 2001Return made up to 02/01/01; bulk list available separately (10 pages)
29 January 2001Return made up to 02/01/01; bulk list available separately (10 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 29 January 2000 (39 pages)
21 July 2000Full accounts made up to 29 January 2000 (39 pages)
26 January 2000Return made up to 02/01/00; no change of members (10 pages)
26 January 2000Return made up to 02/01/00; no change of members (10 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 June 1999Full accounts made up to 30 January 1999 (36 pages)
6 June 1999Full accounts made up to 30 January 1999 (36 pages)
1 February 1999Return made up to 02/01/99; bulk list available separately (8 pages)
1 February 1999Return made up to 02/01/99; bulk list available separately (8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Full accounts made up to 31 January 1998 (32 pages)
9 June 1998Full accounts made up to 31 January 1998 (32 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
21 January 1998Return made up to 02/01/98; bulk list available separately (7 pages)
21 January 1998Return made up to 02/01/98; bulk list available separately (7 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Full accounts made up to 25 January 1997 (24 pages)
25 July 1997Full accounts made up to 25 January 1997 (24 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 June 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
31 January 1997Return made up to 02/01/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 1997Return made up to 02/01/97; bulk list available separately (9 pages)
5 June 1996Full accounts made up to 27 January 1996 (45 pages)
5 June 1996Full accounts made up to 27 January 1996 (45 pages)
13 February 1996Return made up to 02/01/96; bulk list available separately (16 pages)
13 February 1996Return made up to 02/01/96; bulk list available separately (16 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (1 page)
28 July 1995Declaration of satisfaction of mortgage/charge (1 page)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Location of register of members (non legible) (1 page)
20 July 1995Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (9 pages)
20 July 1995Location of register of members (non legible) (1 page)
20 July 1995Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (9 pages)
20 July 1995Ad 29/06/95--------- £ si [email protected]=4080002 £ ic 1165715/5245717 (12 pages)
11 July 1995Nc inc already adjusted 21/06/95 (1 page)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 July 1995S-div conve 21/06/95 (1 page)
11 July 1995Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
11 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 July 1995Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
11 July 1995S-div conve 21/06/95 (1 page)
11 July 1995Nc inc already adjusted 21/06/95 (1 page)
10 July 1995Memorandum and Articles of Association (57 pages)
10 July 1995Memorandum and Articles of Association (57 pages)
29 June 1995Listing of particulars (55 pages)
29 June 1995Listing of particulars (56 pages)
29 June 1995Listing of particulars (55 pages)
20 June 1995Re-registration of Memorandum and Articles (54 pages)
20 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 June 1995Auditor's statement (2 pages)
20 June 1995Auditor's report (1 page)
20 June 1995Auditor's report (2 pages)
20 June 1995Auditor's statement (1 page)
20 June 1995Declaration on reregistration from private to PLC (1 page)
20 June 1995Balance Sheet (1 page)
20 June 1995Re-registration of Memorandum and Articles (108 pages)
20 June 1995Re-registration of Memorandum and Articles (54 pages)
20 June 1995Auditor's report (1 page)
20 June 1995Balance Sheet (1 page)
20 June 1995Auditor's statement (1 page)
20 June 1995Balance Sheet (2 pages)
20 June 1995Application for reregistration from private to PLC (1 page)
20 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
20 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 June 1995Declaration on reregistration from private to PLC (1 page)
20 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 1995Application for reregistration from private to PLC (1 page)
17 June 1995Declaration of satisfaction of mortgage/charge (1 page)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (1 page)
4 May 1995Full accounts made up to 20 January 1995 (23 pages)
4 May 1995Full accounts made up to 20 January 1995 (23 pages)
23 January 1995Return made up to 02/01/95; full list of members (13 pages)
23 January 1995Return made up to 02/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
16 February 1994Ad 14/01/94--------- £ si 22856@1=22856 £ ic 1142859/1165715 (2 pages)
16 February 1994Ad 14/01/94--------- £ si 22856@1=22856 £ ic 1142859/1165715 (2 pages)
9 February 1994Return made up to 02/01/94; change of members (8 pages)
16 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1994Nc inc already adjusted 20/12/93 (1 page)
16 January 1994Nc inc already adjusted 20/12/93 (1 page)
9 February 1993Return made up to 02/01/93; change of members (9 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 December 1992Accounting reference date shortened from 31/01 to 25/01 (1 page)
15 December 1992Accounting reference date shortened from 31/01 to 25/01 (1 page)
13 July 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(30 pages)
13 July 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(30 pages)
30 January 1992Return made up to 02/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 March 1991Registered office changed on 28/03/91 from: 2 albert gate london SW1X 7JZ (1 page)
28 March 1991Registered office changed on 28/03/91 from: 2 albert gate london SW1X 7JZ (1 page)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 March 1991Ad 07/03/91--------- £ si 357141@1=357141 £ ic 785718/1142859 (2 pages)
19 March 1991Ad 07/03/91--------- £ si 357141@1=357141 £ ic 785718/1142859 (2 pages)
18 March 1991£ nc 100/1142859 07/03/91 (1 page)
18 March 1991Accounting reference date notified as 31/01 (1 page)
18 March 1991Ad 07/03/91--------- £ si 785716@1=785716 £ ic 2/785718 (2 pages)
18 March 1991Accounting reference date notified as 31/01 (1 page)
18 March 1991Ad 07/03/91--------- £ si 785716@1=785716 £ ic 2/785718 (2 pages)
18 March 1991£ nc 100/1142859 07/03/91 (1 page)
7 March 1991Registered office changed on 07/03/91 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
28 February 1991Company name changed addcrest LIMITED\certificate issued on 01/03/91 (2 pages)
28 February 1991Company name changed addcrest LIMITED\certificate issued on 01/03/91 (2 pages)
2 January 1991Incorporation (13 pages)
2 January 1991Incorporation (13 pages)