Company NameEwart Property Holdings (Stamford Street) Limited
Company StatusDissolved
Company Number02649675
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameKingsholme Limited

Business Activity

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

Directors

Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary NameMr David Andrew Creighton
NationalityBritish
StatusClosed
Appointed28 June 2002(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMr Barry Martin Pincus
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NamePhilip Patrick Byrne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address29 Upper Merrion Street
Dublin 2
Republic Of Ireland
Director NameMr Timothy Kenny
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2002)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address10 Carrickbrack Heath
Sutton
Dublin 13
Irish
Secretary NameMr Eric Pattison
NationalityBritish
StatusResigned
Appointed14 April 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address10 Oakfern
Newtownabbey
County Antrim
BT36 5FN
Northern Ireland
Secretary NameMr Timothy Kenny
NationalityIrish
StatusResigned
Appointed28 September 2001(10 years after company formation)
Appointment Duration9 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Carrickbrack Heath
Sutton
Dublin 13
Irish
Director NameMr Noel Martin Smyth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2001(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLisieux Hall
Murphystown Road
Sandyford
Dublin 18
Irish
Director NameGeraldine Nolan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2002(10 years, 9 months after company formation)
Appointment Duration1 day (resigned 27 June 2002)
RoleAccountant
Correspondence Address620 Clonard Road
Crumlin
Dublin 12
Irish
Director NameMr Francis Edward Boyd
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorthern Irish
StatusResigned
Appointed28 June 2002(10 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRademon Estate
60 Ballynahinch Road
Crossgar
County Down
BT30 9HS
Northern Ireland
Director NameMr James Myrvan Snoddon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address43 Carnreagh
Hillsborough
County Down
BT26 6LJ
Northern Ireland
Director NameMr Samuel James Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(12 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 The Pines
Culcavy Road
Hillsborough
County Down
BT26 6NT
Northern Ireland
Director NameMr Edmund Charles McCann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(12 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Deramore Drive
Belfast
BT9 5JQ
Northern Ireland
Director NameMr Acheson Elliott
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address57 Craigdarragh Road
Helen's Bay
County Down
BT19 1UB
Northern Ireland
Director NameMr Nicholas Emlyn Peter Reid
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(17 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Rushvale Road
Ballyclare
County Antrim
BT39 9NN
Northern Ireland
Director NameMr Brian Snoddon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Culcavy Road
Hillsborough
County Down
BT26 6JD
Northern Ireland

Contact

Websiteewartproperties.com

Location

Registered Address31-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

300 at £1William Ewart Properties LTD
50.00%
Ordinary
150 at £1Herald LTD Partnership
25.00%
Ordinary
150 at £1Scalene Investments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,916,270
Cash£361,079
Current Liabilities£37,313,050

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 October 2010Delivered on: 16 October 2010
Persons entitled: Aib Group (UK) PLC (the Bank)

Classification: Charge over deposits
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit(s) being any sums deposited in the accounts and any other sum or sums which are from time to time deposited see image for full details.
Outstanding
17 November 2005Delivered on: 30 November 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27,250,000 units in the unit trust known as bridge end unit trust, and the related rights,. See the mortgage charge document for full details.
Outstanding
18 October 2005Delivered on: 27 October 2005
Persons entitled: Aib Group UK PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 8 July 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 25 March 2004
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land known as the western section of the island site, hammersmith broadway, hammersmith, london t/no BGL10281, all that f/h land situated at fleet road, fleet in the county of hampshire and known as the hart centre t/nos HP389489, HP315793 and HP320745, and all that f/h land situated at market street and 21 and 23 the market place in newbury in the county of west berkshire and k/a the kennet centre t/no BK235120,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 November 2000Delivered on: 13 November 2000
Persons entitled: Dunloe Ewart Finance B.V.

Classification: Debenture
Secured details: All monies due or to become due from ewart property holdings limited (as borrower) to the chargee pursuant to a loan agreement in the amount of £23,000,000 dated 10TH february 1999 (as amended by a supplementary loan agreement dated 1ST november 1999) and/or any other finance documents (as defined in such loan agreement).
Particulars: Inclusive of property k/a wakefield house 9-15 stamford street london SE1 t/no;-SGL326607. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 April 2000Delivered on: 27 April 2000
Satisfied on: 14 December 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)

Classification: Debenture
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of (I) the borrower to the lender under the facility letter and the windsor dacility letter and (ii) of the company to the security trustee pursuant to the debenture.
Particulars: Freehold property k/a wakefield house 9-15 stamford street london t/n SGL326607. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1992Delivered on: 2 October 1992
Satisfied on: 25 April 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £8,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The f/h property k/as 9 to 15 (odd) stamford street in the l/b of southwark.t/n sgl 326607.floating charge all the company's property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
26 June 2017Application to strike the company off the register (3 pages)
26 June 2017Application to strike the company off the register (3 pages)
30 March 2017Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Nicholas Emlyn Peter Reid as a director on 30 March 2017 (1 page)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Termination of appointment of Edmund Charles Mccann as a director on 28 September 2015 (1 page)
23 March 2016Termination of appointment of Francis Edward Boyd as a director on 28 September 2015 (1 page)
23 March 2016Termination of appointment of Edmund Charles Mccann as a director on 28 September 2015 (1 page)
23 March 2016Termination of appointment of Francis Edward Boyd as a director on 28 September 2015 (1 page)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(7 pages)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 600
(7 pages)
10 August 2015Termination of appointment of Brian Snoddon as a director on 10 June 2015 (1 page)
10 August 2015Termination of appointment of Brian Snoddon as a director on 10 June 2015 (1 page)
10 August 2015Termination of appointment of Samuel James Harris as a director on 10 June 2015 (1 page)
10 August 2015Termination of appointment of Samuel James Harris as a director on 10 June 2015 (1 page)
17 June 2015Accounts for a small company made up to 30 June 2014 (10 pages)
17 June 2015Accounts for a small company made up to 30 June 2014 (10 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 600
(9 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 600
(9 pages)
10 April 2014Accounts for a small company made up to 30 June 2013 (10 pages)
10 April 2014Accounts for a small company made up to 30 June 2013 (10 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 600
(9 pages)
10 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 600
(9 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Accounts for a small company made up to 30 June 2012 (9 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (9 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
11 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 February 2012Accounts for a small company made up to 31 December 2010 (9 pages)
10 February 2012Accounts for a small company made up to 31 December 2010 (9 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
17 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
19 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
17 December 2009Full accounts made up to 31 December 2008 (19 pages)
17 December 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
16 April 2009Director appointed mr brian snoddon (2 pages)
16 April 2009Director appointed mr brian snoddon (2 pages)
7 April 2009Appointment terminated director james snoddon (1 page)
7 April 2009Appointment terminated director james snoddon (1 page)
26 February 2009Appointment terminated director acheson elliott (1 page)
26 February 2009Appointment terminated director acheson elliott (1 page)
20 January 2009Director appointed nick reid (3 pages)
20 January 2009Director appointed nick reid (3 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
17 October 2008Return made up to 27/09/08; full list of members (5 pages)
17 October 2008Return made up to 27/09/08; full list of members (5 pages)
16 October 2008Return made up to 27/09/07; full list of members (5 pages)
16 October 2008Return made up to 27/09/07; full list of members (5 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
17 May 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
15 November 2006Return made up to 27/09/06; no change of members (9 pages)
15 November 2006Return made up to 27/09/06; no change of members (9 pages)
10 April 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
10 April 2006Group of companies' accounts made up to 31 December 2004 (20 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Return made up to 27/09/05; full list of members (9 pages)
25 October 2005Return made up to 27/09/05; full list of members (9 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
25 March 2004Particulars of mortgage/charge (23 pages)
25 March 2004Particulars of mortgage/charge (23 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Return made up to 27/09/03; full list of members (7 pages)
13 October 2003Return made up to 27/09/03; full list of members (7 pages)
15 October 2002Return made up to 27/09/02; full list of members (7 pages)
15 October 2002Return made up to 27/09/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
5 August 2002New secretary appointed;new director appointed (3 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed;new director appointed (3 pages)
5 August 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (3 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 21 saint thomas street bristol BS1 6JS (1 page)
17 July 2002Registered office changed on 17/07/02 from: 21 saint thomas street bristol BS1 6JS (1 page)
3 July 2002Auditor's resignation (1 page)
3 July 2002Auditor's resignation (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
9 October 2001New secretary appointed (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (1 page)
9 October 2001Secretary resigned (1 page)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
27 December 2000Registered office changed on 27/12/00 from: slaughter & may london EC2V 5DB (1 page)
27 December 2000Registered office changed on 27/12/00 from: slaughter & may london EC2V 5DB (1 page)
21 December 2000Memorandum and Articles of Association (10 pages)
21 December 2000Memorandum and Articles of Association (10 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Company name changed kingsholme LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed kingsholme LIMITED\certificate issued on 13/12/00 (2 pages)
21 November 2000Return made up to 27/09/00; full list of members (6 pages)
21 November 2000Return made up to 27/09/00; full list of members (6 pages)
20 November 2000Declaration of assistance for shares acquisition (151 pages)
20 November 2000Declaration of assistance for shares acquisition (151 pages)
15 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 15 grosvenor gardens london SW1W 0BD (1 page)
5 May 2000Registered office changed on 05/05/00 from: 15 grosvenor gardens london SW1W 0BD (1 page)
5 May 2000Declaration of assistance for shares acquisition (64 pages)
5 May 2000Declaration of assistance for shares acquisition (64 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Particulars of mortgage/charge (6 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Particulars of mortgage/charge (6 pages)
27 April 2000Director resigned (1 page)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
10 December 1999Full accounts made up to 7 October 1999 (12 pages)
10 December 1999Full accounts made up to 7 October 1999 (12 pages)
10 December 1999Full accounts made up to 7 October 1999 (12 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
1 October 1999Return made up to 27/09/99; no change of members (11 pages)
1 October 1999Return made up to 27/09/99; no change of members (11 pages)
16 July 1999Full accounts made up to 7 October 1998 (12 pages)
16 July 1999Full accounts made up to 7 October 1998 (12 pages)
16 July 1999Full accounts made up to 7 October 1998 (12 pages)
28 October 1998Return made up to 27/09/98; full list of members (13 pages)
28 October 1998Return made up to 27/09/98; full list of members (13 pages)
2 July 1998Full accounts made up to 7 October 1997 (12 pages)
2 July 1998Full accounts made up to 7 October 1997 (12 pages)
2 July 1998Full accounts made up to 7 October 1997 (12 pages)
8 October 1997Return made up to 27/09/97; no change of members (7 pages)
8 October 1997Return made up to 27/09/97; no change of members (7 pages)
1 July 1997Full accounts made up to 7 October 1996 (12 pages)
1 July 1997Full accounts made up to 7 October 1996 (12 pages)
1 July 1997Full accounts made up to 7 October 1996 (12 pages)
1 October 1996Return made up to 27/09/96; no change of members (7 pages)
1 October 1996Return made up to 27/09/96; no change of members (7 pages)
26 February 1996Full accounts made up to 7 October 1995 (12 pages)
26 February 1996Full accounts made up to 7 October 1995 (12 pages)
26 February 1996Full accounts made up to 7 October 1995 (12 pages)
4 October 1995Return made up to 27/09/95; full list of members (12 pages)
4 October 1995Return made up to 27/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 November 1994Full accounts made up to 7 October 1994 (11 pages)
5 November 1994Full accounts made up to 7 October 1994 (11 pages)
5 November 1994Full accounts made up to 7 October 1994 (11 pages)
30 September 1994Return made up to 27/09/94; change of members (5 pages)
30 September 1994Return made up to 27/09/94; change of members (5 pages)
28 November 1993Full accounts made up to 7 October 1993 (10 pages)
28 November 1993Full accounts made up to 7 October 1993 (10 pages)
28 November 1993Full accounts made up to 7 October 1993 (10 pages)
13 October 1993Return made up to 27/09/93; change of members (9 pages)
13 October 1993Return made up to 27/09/93; change of members (9 pages)
27 July 1993Full accounts made up to 7 October 1992 (10 pages)
27 July 1993Full accounts made up to 7 October 1992 (10 pages)
27 July 1993Full accounts made up to 7 October 1992 (10 pages)
27 November 1992Registered office changed on 27/11/92 from: 15 grosvenor gardens london SW1W 0BD (1 page)
27 November 1992Registered office changed on 27/11/92 from: 15 grosvenor gardens london SW1W 0BD (1 page)
9 November 1992Return made up to 27/09/92; full list of members (10 pages)
9 November 1992Return made up to 27/09/92; full list of members (10 pages)
6 October 1992New director appointed (3 pages)
6 October 1992New director appointed (3 pages)
6 October 1992Director resigned;new director appointed (3 pages)
6 October 1992Ad 09/09/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 October 1992Director resigned;new director appointed (3 pages)
6 October 1992Ad 09/09/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 October 1992Particulars of mortgage/charge (3 pages)
2 October 1992Particulars of mortgage/charge (3 pages)
3 January 1992Director resigned;new director appointed (2 pages)
3 January 1992Director resigned;new director appointed (2 pages)
14 October 1991Director resigned;new director appointed (2 pages)
14 October 1991Secretary resigned;new secretary appointed (2 pages)
14 October 1991Director resigned;new director appointed (2 pages)
14 October 1991Registered office changed on 14/10/91 from: 788/790 finchley road london NW11 7UR (1 page)
14 October 1991Registered office changed on 14/10/91 from: 788/790 finchley road london NW11 7UR (1 page)
14 October 1991Secretary resigned;new secretary appointed (2 pages)
27 September 1991Incorporation (13 pages)
27 September 1991Incorporation (13 pages)