Company NameEaster Holdings Limited
Company StatusDissolved
Company Number02615073
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date19 December 2016 (7 years, 4 months ago)
Previous NamesThe Easter Management Group Limited and Easter Property Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameDavid John Fitzgerald
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(4 years after company formation)
Appointment Duration21 years, 6 months (closed 19 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFox House
Upper Ham Road
Richmond
Surrey
TW10 5LA
Director NameMr Jolyon Francis Robert Moss
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(4 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kempson Road
London
SW6 4PU
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(6 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 19 December 2016)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameMr Nicholas John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ropsley Estate
Grantham
Lincolnshire
NG33 4AS
Director NameMr David Frank Batchelor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Beeches Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameMr William Thomas Noel Patrick Goff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(11 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 19 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1SU
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 19 December 2016)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Maneksh Himatlal Dattani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(20 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 19 December 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameRonald Colin Maclean
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleChartered Surveyor/Project Manager
Correspondence Address1 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XL
Scotland
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressNepean House
Nepean Street Roehampton
London
SW15 5DW
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Stormont Road
London
N6 4NP
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVidola Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD1 4LG
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 July 2002)
RoleChartered Accountant
Correspondence AddressVidola Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD1 4LG
Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Farmhouse
Elvedon Road
Cobham
Surrey
KT11 1BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Turnover£16,438,779
Gross Profit£4,941,344
Net Worth£9,601,800
Cash£2,294,595
Current Liabilities£86,227,069

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

19 December 2016Final Gazette dissolved following liquidation (1 page)
19 December 2016Final Gazette dissolved following liquidation (1 page)
19 September 2016Notice of move from Administration to Dissolution on 8 September 2016 (21 pages)
19 September 2016Notice of move from Administration to Dissolution on 8 September 2016 (21 pages)
3 June 2016Administrator's progress report to 27 April 2016 (18 pages)
3 June 2016Administrator's progress report to 27 April 2016 (18 pages)
24 December 2015Administrator's progress report to 27 October 2015 (18 pages)
24 December 2015Notice of extension of period of Administration (1 page)
24 December 2015Notice of extension of period of Administration (1 page)
24 December 2015Administrator's progress report to 27 October 2015 (18 pages)
25 September 2015Notice of vacation of office by administrator (10 pages)
25 September 2015Notice of vacation of office by administrator (10 pages)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015 (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
3 September 2015Administrator's progress report to 30 July 2015 (18 pages)
3 September 2015Administrator's progress report to 30 July 2015 (18 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
11 March 2015Notice of extension of period of Administration (1 page)
11 March 2015Notice of extension of period of Administration (1 page)
11 March 2015Administrator's progress report to 30 January 2015 (18 pages)
11 March 2015Administrator's progress report to 30 January 2015 (18 pages)
11 September 2014Administrator's progress report to 12 August 2014 (22 pages)
11 September 2014Notice of extension of period of Administration (1 page)
11 September 2014Notice of extension of period of Administration (1 page)
11 September 2014Administrator's progress report to 12 August 2014 (22 pages)
25 March 2014Administrator's progress report to 22 February 2014 (24 pages)
25 March 2014Administrator's progress report to 22 February 2014 (24 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013 (1 page)
8 October 2013Notice of vacation of office by administrator (10 pages)
8 October 2013Notice of vacation of office by administrator (10 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
11 September 2013Administrator's progress report to 22 August 2013 (55 pages)
11 September 2013Administrator's progress report to 22 August 2013 (55 pages)
10 September 2013Notice of extension of period of Administration (1 page)
10 September 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 15 February 2013 (19 pages)
13 March 2013Notice of extension of period of Administration (2 pages)
13 March 2013Notice of extension of period of Administration (2 pages)
13 March 2013Administrator's progress report to 15 February 2013 (19 pages)
17 October 2012Administrator's progress report to 13 September 2012 (19 pages)
17 October 2012Administrator's progress report to 13 September 2012 (19 pages)
28 May 2012Notice of deemed approval of proposals (1 page)
28 May 2012Notice of deemed approval of proposals (1 page)
11 May 2012Statement of administrator's proposal (59 pages)
11 May 2012Statement of administrator's proposal (59 pages)
26 April 2012Statement of affairs with form 2.14B (10 pages)
26 April 2012Statement of affairs with form 2.14B (10 pages)
28 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 28 March 2012 (2 pages)
19 March 2012Appointment of an administrator (1 page)
19 March 2012Appointment of an administrator (1 page)
7 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 September 2011Appointment of Mr Maneksh Dattani as a director (2 pages)
2 September 2011Appointment of Mr Maneksh Dattani as a director (2 pages)
12 August 2011Termination of appointment of Roger Looker as a director (1 page)
12 August 2011Termination of appointment of Roger Looker as a director (1 page)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 381.63
(15 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 381.63
(15 pages)
16 March 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
16 March 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
22 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
14 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
19 August 2010Statement of capital on 19 August 2010
  • GBP 501.72
(5 pages)
19 August 2010Statement of capital on 19 August 2010
  • GBP 501.72
(5 pages)
19 August 2010Statement by directors (3 pages)
19 August 2010Resolutions
  • RES13 ‐ Reduce share prem by £20,000,000 04/08/2010
(1 page)
19 August 2010Solvency statement dated 04/08/10 (3 pages)
19 August 2010Statement by directors (3 pages)
19 August 2010Solvency statement dated 04/08/10 (3 pages)
19 August 2010Resolutions
  • RES13 ‐ Reduce share prem by £20,000,000 04/08/2010
(1 page)
12 August 2010Resolutions
  • RES13 ‐ Sect 47(3)(b) sect 175(5)(a) 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
12 August 2010Resolutions
  • RES13 ‐ Sect 47(3)(b) sect 175(5)(a) 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 468.68
(6 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 468.68
(6 pages)
12 August 2010Statement of company's objects (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (32 pages)
17 June 2010Resolutions
  • RES13 ‐ Company business 23/12/2009
(2 pages)
17 June 2010Resolutions
  • RES13 ‐ Company business 23/12/2009
(2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (22 pages)
2 June 2010Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages)
2 June 2010Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages)
2 June 2010Director's details changed for David John Fitzgerald on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (22 pages)
8 April 2010Resolutions
  • RES13 ‐ 10/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2010Resolutions
  • RES13 ‐ 10/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
12 June 2009Director appointed roger frank looker (3 pages)
12 June 2009Director appointed roger frank looker (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (18 pages)
1 June 2009Return made up to 28/05/09; full list of members (18 pages)
18 March 2009Ad 19/01/09\gbp si [email protected]=9.38\gbp ic 372.25/381.63\ (2 pages)
18 March 2009Ad 19/01/09\gbp si [email protected]=9.38\gbp ic 372.25/381.63\ (2 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
25 July 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
1 July 2008Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
25 June 2008Return made up to 28/05/08; full list of members (19 pages)
25 June 2008Return made up to 28/05/08; full list of members (19 pages)
6 July 2007Return made up to 28/05/07; full list of members (15 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
6 July 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
6 July 2007Return made up to 28/05/07; full list of members (15 pages)
28 December 2006Ad 23/11/06--------- £ si [email protected] £ ic 371/371 (2 pages)
28 December 2006Ad 23/11/06--------- £ si [email protected] £ ic 371/371 (2 pages)
6 July 2006Return made up to 28/05/06; full list of members (15 pages)
6 July 2006Return made up to 28/05/06; full list of members (15 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
16 May 2006Ad 19/04/06-28/04/06 £ si [email protected]=3 £ ic 367/370 (2 pages)
16 May 2006Ad 19/04/06-28/04/06 £ si [email protected]=3 £ ic 367/370 (2 pages)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2006Ad 28/03/06--------- £ si [email protected]=40 £ ic 327/367 (3 pages)
7 April 2006Ad 28/03/06--------- £ si [email protected]=40 £ ic 327/367 (3 pages)
20 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006Particulars of mortgage/charge (3 pages)
19 October 2005Ad 07/10/05--------- £ si [email protected] £ ic 327/327 (2 pages)
19 October 2005Ad 07/10/05--------- £ si [email protected] £ ic 327/327 (2 pages)
9 August 2005Full accounts made up to 31 March 2005 (32 pages)
9 August 2005Full accounts made up to 31 March 2005 (32 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 December 2004Ad 22/10/04-26/11/04 £ si [email protected]=2 £ ic 317/319 (2 pages)
3 December 2004Ad 22/10/04-26/11/04 £ si [email protected]=2 £ ic 317/319 (2 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Ad 02/09/04--------- £ si [email protected]=4 £ ic 313/317 (2 pages)
9 November 2004Particulars of contract relating to shares (3 pages)
9 November 2004Particulars of contract relating to shares (3 pages)
9 November 2004Ad 02/09/04--------- £ si [email protected]=4 £ ic 313/317 (2 pages)
27 October 2004Ad 02/09/04--------- £ si [email protected]=5 £ ic 308/313 (3 pages)
27 October 2004Ad 02/09/04--------- £ si [email protected]=5 £ ic 308/313 (3 pages)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2004Resolutions
  • RES13 ‐ Reapp aud 02/08/04
(1 page)
9 September 2004Resolutions
  • RES13 ‐ Reapp aud 02/08/04
(1 page)
27 July 2004Return made up to 28/05/04; full list of members (16 pages)
27 July 2004Return made up to 28/05/04; full list of members (16 pages)
20 July 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
20 July 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
24 December 2003Nc inc already adjusted 26/08/03 (1 page)
24 December 2003Nc inc already adjusted 26/08/03 (1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2003Ad 21/10/03--------- £ si [email protected]=1 £ ic 307/308 (2 pages)
19 November 2003Ad 21/10/03--------- £ si [email protected]=1 £ ic 307/308 (2 pages)
31 October 2003Statement of affairs (29 pages)
31 October 2003Ad 24/09/03--------- £ si [email protected]=60 £ ic 247/307 (6 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=37 £ ic 208/245 (2 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=7 £ ic 201/208 (2 pages)
31 October 2003Statement of affairs (29 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=37 £ ic 208/245 (2 pages)
31 October 2003Ad 06/10/02--------- £ si [email protected] (4 pages)
31 October 2003Ad 06/10/02--------- £ si [email protected] (4 pages)
31 October 2003Statement of affairs (29 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
31 October 2003Ad 24/09/03--------- £ si [email protected]=60 £ ic 247/307 (6 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=7 £ ic 201/208 (2 pages)
31 October 2003Ad 04/09/03--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
31 October 2003Statement of affairs (29 pages)
27 June 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
27 June 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
12 June 2003Return made up to 28/05/03; full list of members (12 pages)
12 June 2003Return made up to 28/05/03; full list of members (12 pages)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
8 April 2003Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
10 August 2002Conso 09/07/02 (1 page)
10 August 2002Conso 09/07/02 (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (3 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 July 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 200/201 (2 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 200/201 (2 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
14 June 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
14 June 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
10 June 2002Return made up to 28/05/02; full list of members (9 pages)
10 June 2002Return made up to 28/05/02; full list of members (9 pages)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
21 March 2002Accounting reference date extended from 25/12/01 to 31/03/02 (1 page)
1 June 2001Return made up to 28/05/01; full list of members (8 pages)
1 June 2001Return made up to 28/05/01; full list of members (8 pages)
8 May 2001Full group accounts made up to 25 December 2000 (22 pages)
8 May 2001Full group accounts made up to 25 December 2000 (22 pages)
6 June 2000Return made up to 28/05/00; full list of members (8 pages)
6 June 2000Return made up to 28/05/00; full list of members (8 pages)
22 May 2000Full group accounts made up to 25 December 1999 (21 pages)
22 May 2000Full group accounts made up to 25 December 1999 (21 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Return made up to 28/05/99; full list of members (8 pages)
27 May 1999Return made up to 28/05/99; full list of members (8 pages)
21 May 1999Full group accounts made up to 25 December 1998 (18 pages)
21 May 1999Full group accounts made up to 25 December 1998 (18 pages)
15 January 1999S-div 23/12/98 (1 page)
15 January 1999S-div 23/12/98 (1 page)
8 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
4 June 1998Return made up to 28/05/98; no change of members (6 pages)
4 June 1998Return made up to 28/05/98; no change of members (6 pages)
2 April 1998Full group accounts made up to 25 December 1997 (18 pages)
2 April 1998Full group accounts made up to 25 December 1997 (18 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
17 January 1998Declaration of mortgage charge released/ceased (1 page)
17 January 1998Declaration of mortgage charge released/ceased (1 page)
12 June 1997Return made up to 28/05/97; no change of members (6 pages)
12 June 1997Return made up to 28/05/97; no change of members (6 pages)
18 April 1997Full group accounts made up to 25 December 1996 (18 pages)
18 April 1997Full group accounts made up to 25 December 1996 (18 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Return made up to 28/05/96; full list of members (6 pages)
28 May 1996Return made up to 28/05/96; full list of members (6 pages)
28 May 1996Memorandum and Articles of Association (9 pages)
28 May 1996Memorandum and Articles of Association (9 pages)
17 May 1996Full group accounts made up to 25 December 1995 (17 pages)
17 May 1996Full group accounts made up to 25 December 1995 (17 pages)
19 September 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 September 1995Ad 01/09/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
12 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
12 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
6 July 1995Company name changed easter property management limit ed\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed easter property management limit ed\certificate issued on 07/07/95 (4 pages)
23 May 1995Return made up to 28/05/95; no change of members (6 pages)
23 May 1995Return made up to 28/05/95; no change of members (6 pages)
18 May 1995Full accounts made up to 25 December 1994 (7 pages)
18 May 1995Full accounts made up to 25 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 January 1993Company name changed the easter management group limi ted\certificate issued on 25/01/93 (2 pages)
22 January 1993Company name changed the easter management group limi ted\certificate issued on 25/01/93 (2 pages)
18 June 1991Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1991Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1991Incorporation (26 pages)
28 May 1991Incorporation (26 pages)