Company NameFarlane Property Group Limited
Company StatusDissolved
Company Number02619068
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameSpacetower Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed07 April 1997(5 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 05 February 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMiss Ruth Morag Siddall
NationalityBritish
StatusResigned
Appointed24 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleOffice Manager
Correspondence Address71 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameSusan Yvonne Glagow
NationalityBritish
StatusResigned
Appointed10 May 1996(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2000)
RoleAccountant
Correspondence Address113 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6RX
Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Blake Gardens
London
SW6 4QB
Secretary NamePatricia Howard Abram
NationalityBritish
StatusResigned
Appointed24 November 2000(9 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address6 Greville Close
Twickenham
TW1 3HR
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(11 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleOffice Manager
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Oxford Gardens
London
W10 6NE
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Oxford Gardens
London
W10 6NE
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Oxford Gardens
London
W10 6NE
Secretary NameMrs Philippa Kathleen Blackmore
NationalityBritish
StatusResigned
Appointed01 October 2008(17 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 2009)
RoleBusiness Manager
Correspondence AddressFlat 27 20 Palmers Road
London
E2 0SZ
Secretary NameMr Adam Bernard Andrew Samuels
StatusResigned
Appointed07 December 2009(18 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 December 2009)
RoleCompany Director
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Secretary NameMr Adam Bernard Andrew Samuels
StatusResigned
Appointed17 December 2009(18 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 2010)
RoleCompany Director
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at 1Farlane Management (Uk) LTD
50.00%
Ordinary
500 at 1Manhattan Group LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,508,563
Gross Profit£1,899,672
Net Worth-£3,486,425
Cash£9,457
Current Liabilities£20,566,381

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
19 January 2015Liquidators statement of receipts and payments to 12 November 2014 (10 pages)
19 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (10 pages)
10 January 2014Liquidators' statement of receipts and payments to 12 November 2013 (14 pages)
10 January 2014Liquidators statement of receipts and payments to 12 November 2013 (14 pages)
6 December 2012Administrator's progress report to 13 November 2012 (16 pages)
13 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 October 2012Administrator's progress report to 22 September 2012 (17 pages)
14 June 2012Notice of extension of period of Administration (1 page)
25 April 2012Administrator's progress report to 22 March 2012 (17 pages)
12 October 2011Administrator's progress report to 22 September 2011 (12 pages)
31 May 2011Administrator's progress report to 22 March 2011 (12 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
12 May 2011Notice of extension of period of Administration (1 page)
16 December 2010Administrator's progress report to 10 November 2010 (13 pages)
30 July 2010Notice of deemed approval of proposals (1 page)
12 July 2010Statement of administrator's proposal (58 pages)
9 July 2010Statement of affairs with form 2.14B (40 pages)
24 May 2010Registered office address changed from 12 Queen Anne Street London W1G 9AU on 24 May 2010 (2 pages)
20 May 2010Appointment of an administrator (1 page)
12 March 2010Termination of appointment of Adam Samuels as a secretary (1 page)
15 January 2010Full accounts made up to 31 October 2008 (12 pages)
17 December 2009Appointment of Mr Adam Bernard Andrew Samuels as a secretary (1 page)
16 December 2009Termination of appointment of Adam Samuels as a secretary (1 page)
7 December 2009Appointment of Mr Adam Bernard Andrew Samuels as a secretary (1 page)
22 October 2009Termination of appointment of Jonathan Hall as a director (1 page)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
9 April 2009Full accounts made up to 31 October 2007 (13 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
15 January 2009Appointment terminated secretary philippa blackmore (1 page)
18 December 2008Appointment terminated secretary maria vrankovic (1 page)
18 December 2008Secretary appointed mrs philippa blackmore (1 page)
18 December 2008Appointment terminated secretary patricia howard abram (1 page)
7 August 2008Return made up to 11/06/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 October 2006 (12 pages)
12 December 2007Memorandum and Articles of Association (5 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2007Particulars of mortgage/charge (15 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Return made up to 11/06/07; full list of members (8 pages)
21 April 2007Full accounts made up to 31 October 2005 (12 pages)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006New director appointed (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Particulars of mortgage/charge (9 pages)
6 October 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (9 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Return made up to 11/06/06; full list of members (7 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Full accounts made up to 31 October 2004 (11 pages)
24 April 2006Director resigned (1 page)
16 March 2006Particulars of mortgage/charge (15 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006New director appointed (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005New director appointed (2 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 11/06/05; full list of members (7 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
30 December 2004Full accounts made up to 31 October 2003 (12 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
19 December 2003Full accounts made up to 31 October 2002 (14 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 11/06/03; full list of members (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Full accounts made up to 31 October 2001 (15 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Full accounts made up to 31 October 2000 (18 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
3 August 2001Return made up to 11/06/01; full list of members (6 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (5 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Full accounts made up to 31 October 1999 (17 pages)
21 January 2001New secretary appointed (2 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 13-17 new burlington place london W1X 2JP (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Secretary resigned (1 page)
12 August 2000Particulars of mortgage/charge (9 pages)
30 June 2000Return made up to 11/06/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Director's particulars changed (1 page)
28 October 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Full accounts made up to 30 June 1998 (13 pages)
2 July 1999Director resigned (1 page)
22 June 1999Return made up to 11/06/99; full list of members (12 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
25 January 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
20 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Return made up to 11/06/98; full list of members (12 pages)
3 July 1998Full accounts made up to 30 June 1997 (13 pages)
2 July 1998Secretary's particulars changed (1 page)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Director's particulars changed (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 30 June 1996 (12 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Secretary's particulars changed (1 page)
22 June 1997Return made up to 11/06/97; full list of members (11 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997New director appointed (2 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Registered office changed on 03/03/97 from: second floor, regent house 235/241 regent street london W1R 7AG (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996New director appointed (2 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996New secretary appointed (2 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Full accounts made up to 30 June 1995 (7 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
15 June 1995Return made up to 11/06/95; full list of members (6 pages)
8 March 1993Particulars of mortgage/charge (4 pages)
15 December 1992Particulars of mortgage/charge (3 pages)
8 September 1992Particulars of mortgage/charge (3 pages)
4 September 1992Particulars of mortgage/charge (3 pages)
26 August 1992Ad 01/06/92--------- £ si 998@1 (2 pages)
26 August 1992Return made up to 11/06/92; full list of members (6 pages)
25 August 1992Particulars of mortgage/charge (3 pages)
9 December 1991Memorandum and Articles of Association (11 pages)
6 December 1991Company name changed spacetower LIMITED\certificate issued on 09/12/91 (2 pages)
11 June 1991Incorporation (9 pages)