Company NameVOB 23 Limited
Company StatusDissolved
Company Number02607683
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesValueletter Limited and Applied Property Research Limited

Business Activity

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

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(7 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameGeoffrey Kent Dowsett Marsh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 1994)
RoleManaging Director
Correspondence AddressFlat 2
20 Leigh Street
London
WC1H 9EW
Director NameMr Michael John Lothian Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Secretary NameMr Michael John Lothian Nicholson
NationalityBritish
StatusResigned
Appointed16 May 1991(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarren Court Farmhouse
West Tytherley
Salisbury
Hampshire
SP5 1LU
Director NameMr Andrew Claude King
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 July 1992)
RoleChartered Town Planner
Correspondence Address147 Ravenscroft Road
Beckenham
Kent
BR3 4TN
Director NameMr David Andrew Chippendale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleProperty Analyst
Correspondence Address31 Battlebridge Court
Wharfdale Road
London
N1 9RY
Director NameMr Rupert Gerald Nunes Nabarro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 1994)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressBere Mill
London Road
Whitchurch
Hampshire
RG28 7NH
Director NameMr Gareth Holt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleDatabase And Research Analyst
Correspondence Address29 Lewin Road
London
SW14 9DR
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 09 October 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Secretary NameMr David Andrew Chippendale
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleCompany Director
Correspondence Address31 Battlebridge Court
Wharfdale Road
London
N1 9RY
Director NameMary Elizabeth Moody
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 1994)
RoleResearch And Consultancy
Correspondence Address65 Earlswood Street
London
SE10 9ET
Director NamePeter Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration3 years (resigned 03 May 1997)
RoleCompany Director
Correspondence AddressFlat 5 Stoneleigh
Martello Road South Canford Cliffs
Poole
Dorset
BH13 7HQ
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameAndrew David Gill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address6 Warwick Gardens
Ashtead
Surrey
KT21 2HR
Director NameIan Rhodes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NameChristopher Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address85 Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EX
Secretary NameIan Rhodes
NationalityBritish
StatusResigned
Appointed03 May 1994(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 1996)
RoleSecretary
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NamePeter Ralph Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address46 Blyth Road
Bournemouth
Dorset
BH3 7DG
Director NameChristopher John Pooley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 1996)
RoleCompany Director
Correspondence Address67 Austin Avenue
Lilliput
Poole
Dorset
BH14 8HD
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGreen Farm Barn White St Green
Boxford
Sudbury
Suffolk
CO10 5JL
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 July 1996)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 February 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(5 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 January 1997)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 06 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

350k at £1Abbottsland LTD
100.00%
Ordinary
1 at £1Thomson Incentives LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.000001
(4 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business, scetions 569,561 & 562 24/11/2015
(2 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.000001
(4 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business, scetions 569,561 & 562 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Statement by Directors (1 page)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 350,000
(5 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 350,000
(5 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 350,000
(5 pages)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 350,000
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
12 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 November 2008Appointment terminated director corrina cooper (1 page)
19 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 May 2007Return made up to 03/05/07; full list of members (3 pages)
3 May 2007Return made up to 03/05/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
3 May 2006Return made up to 03/05/06; full list of members (3 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Return made up to 03/05/04; full list of members (3 pages)
5 May 2004Return made up to 03/05/04; full list of members (3 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2003Return made up to 03/05/03; full list of members (3 pages)
8 May 2003Return made up to 03/05/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Return made up to 03/05/02; no change of members (2 pages)
13 May 2002Return made up to 03/05/02; no change of members (2 pages)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2001Return made up to 03/05/01; no change of members (2 pages)
11 May 2001Return made up to 03/05/01; no change of members (2 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 May 2000Return made up to 03/05/00; full list of members (8 pages)
25 May 2000Return made up to 03/05/00; full list of members (8 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 May 1999Return made up to 03/05/99; full list of members (7 pages)
26 May 1999Return made up to 03/05/99; full list of members (7 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1997Return made up to 03/05/97; full list of members (8 pages)
28 May 1997Return made up to 03/05/97; full list of members (8 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 September 1996Director's particulars changed (2 pages)
9 September 1996Director's particulars changed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996New director appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
10 May 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 May 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Company name changed applied property research limite d\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed applied property research limite d\certificate issued on 06/03/96 (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
22 February 1996Registered office changed on 22/02/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 December 1995Memorandum and Articles of Association (12 pages)
18 December 1995Memorandum and Articles of Association (12 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
17 August 1995Director's particulars changed (2 pages)
9 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1991Incorporation (10 pages)
3 May 1991Incorporation (10 pages)