Company NameAngel Realisations 2 Limited
Company StatusDissolved
Company Number02676949
CategoryPrivate Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date23 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter John Whitehead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address13 Holmfield Way
Weston Favell
Northampton
Northamptonshire
NN3 3BJ
Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGrantas Dene Holcot Road
Brixworth
Northampton
Northamptonshire
NN6 9BS
Director NameRobert John Edmunds
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address39 Goring Gardens
Dagenham
Essex
RM8 2AD
Secretary NameMichael Peter Mills
NationalityBritish
StatusResigned
Appointed11 May 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressGrantas Dene Holcot Road
Brixworth
Northampton
Northamptonshire
NN6 9BS
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameNorman Gordon Allan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleFinance Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Secretary NameTimothy Keith Andrews
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameSheila McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2000)
RoleManager
Correspondence Address81 Oxford Road South
London
W4 3DD
Secretary NameFrances Mary Gillespie
NationalityBritish
StatusResigned
Appointed18 January 2000(8 years after company formation)
Appointment Duration1 month (resigned 21 February 2000)
RoleManager
Correspondence Address32 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Secretary NameMr James Stephen Peregrine Kowszun
NationalityBritish
StatusResigned
Appointed21 February 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Director NameMr Clive Roger Eplett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Pitfold 7 Critchmere Lane
Haslemere
Surrey
GU27 1PR
Director NameMr Anthony Stephen Hill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSpringfield Lodge
Kings Road, St. Peter Port
Guernsey
Channel Islands
GY1 1QF
Director NameMr Andrew Martin Latham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHinton 2 Pine Shaw
Pound Hill
Crawley
West Sussex
RH10 7TN
Director NameMary Ann Glenda Saldanha
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 2003)
RoleChartered Accountant
Correspondence Address16 The Broadway
Sandhurst
Berkshire
GU47 9AB
Secretary NameMary Ann Glenda Saldanha
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 May 2004)
RoleChartered Accountant
Correspondence Address16 The Broadway
Sandhurst
Berkshire
GU47 9AB
Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 June 2005)
RoleExecutive Chairman
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameMr Edward Charles Lavelle
NationalityBritish
StatusResigned
Appointed14 May 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Brackenbury Road
London
W6 0BD
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 months (resigned 11 May 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 months (resigned 11 May 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1992
Appointment Duration4 months (resigned 11 May 1992)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

Financials

Year2014
Turnover£26,871,000
Gross Profit£19,417,000
Net Worth-£2,796,000
Current Liabilities£32,998,000

Accounts

Latest Accounts29 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 December 2011Final Gazette dissolved following liquidation (1 page)
23 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 14 June 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 14 June 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 14 June 2008 (5 pages)
27 June 2007Appointment of a voluntary liquidator (1 page)
27 June 2007Appointment of a voluntary liquidator (1 page)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 June 2007Administrator's progress report (11 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 June 2007Administrator's progress report (11 pages)
5 February 2007Administrator's progress report (20 pages)
5 February 2007Administrator's progress report (20 pages)
20 July 2006Administrator's progress report (1 page)
20 July 2006Administrator's progress report (1 page)
12 July 2006Notice of extension of period of Administration (1 page)
12 July 2006Notice of extension of period of Administration (1 page)
28 June 2006Notice of extension of period of Administration (1 page)
28 June 2006Notice of extension of period of Administration (1 page)
27 January 2006Administrator's progress report (13 pages)
27 January 2006Administrator's progress report (13 pages)
11 October 2005Result of meeting of creditors (38 pages)
11 October 2005Result of meeting of creditors (38 pages)
10 October 2005Registered office changed on 10/10/05 from: s f I house, 165 church street east, woking, surrey GU21 6HJ (1 page)
10 October 2005Registered office changed on 10/10/05 from: s f I house, 165 church street east, woking, surrey GU21 6HJ (1 page)
22 August 2005Statement of administrator's proposal (36 pages)
22 August 2005Statement of administrator's proposal (36 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
1 July 2005Appointment of an administrator (1 page)
1 July 2005Appointment of an administrator (1 page)
28 June 2005Company name changed slug & lettuce LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed slug & lettuce LIMITED\certificate issued on 28/06/05 (2 pages)
12 October 2004Full accounts made up to 29 May 2004 (15 pages)
12 October 2004Full accounts made up to 29 May 2004 (15 pages)
26 August 2004Return made up to 11/08/04; full list of members (7 pages)
26 August 2004Return made up to 11/08/04; full list of members (7 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2004Declaration of assistance for shares acquisition (19 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2004Declaration of assistance for shares acquisition (19 pages)
14 June 2004New director appointed (4 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (4 pages)
14 June 2004Director resigned (1 page)
11 June 2004Particulars of mortgage/charge (15 pages)
11 June 2004Particulars of mortgage/charge (15 pages)
11 June 2004Particulars of mortgage/charge (14 pages)
11 June 2004Particulars of mortgage/charge (14 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
8 May 2004Full accounts made up to 31 May 2003 (16 pages)
8 May 2004Full accounts made up to 31 May 2002 (17 pages)
8 May 2004Full accounts made up to 31 May 2002 (17 pages)
8 May 2004Full accounts made up to 31 May 2003 (16 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Particulars of mortgage/charge (16 pages)
10 October 2003Particulars of mortgage/charge (16 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
23 September 2003Auditor's resignation (1 page)
23 September 2003Auditor's resignation (1 page)
7 September 2003Return made up to 11/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
7 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Resolutions
  • RES13 ‐ Agreement/guarantee 19/12/02
(1 page)
19 February 2003Resolutions
  • RES13 ‐ Agreement/guarantee 19/12/02
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
12 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Particulars of mortgage/charge (14 pages)
2 January 2003Particulars of mortgage/charge (14 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 May 2001 (12 pages)
7 February 2002Full accounts made up to 31 May 2001 (12 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (9 pages)
24 November 2000Particulars of mortgage/charge (9 pages)
23 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2000Declaration of assistance for shares acquisition (6 pages)
23 November 2000Declaration of assistance for shares acquisition (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Auditor's resignation (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 19-20 hanover street, london, W1R 9HG (1 page)
6 November 2000Auditor's resignation (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 19-20 hanover street, london, W1R 9HG (1 page)
6 November 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 May 2000 (16 pages)
24 October 2000Full accounts made up to 31 May 2000 (16 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
15 November 1999Full accounts made up to 31 May 1999 (16 pages)
15 November 1999Full accounts made up to 31 May 1999 (16 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 31 May 1998 (15 pages)
9 March 1999Full accounts made up to 31 May 1998 (15 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
20 January 1999Return made up to 31/12/98; no change of members (6 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
31 July 1998Registered office changed on 31/07/98 from: the old school house, london road, shenley, hertfordshire.WD7 9DX (1 page)
31 July 1998Registered office changed on 31/07/98 from: the old school house, london road, shenley, hertfordshire.WD7 9DX (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned;director resigned (1 page)
19 March 1998Full accounts made up to 31 May 1997 (15 pages)
19 March 1998Full accounts made up to 31 May 1997 (15 pages)
17 March 1998Return made up to 31/12/97; full list of members (8 pages)
17 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned;director resigned (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Secretary resigned;director resigned (2 pages)
17 February 1996New secretary appointed (1 page)
17 February 1996New director appointed (2 pages)
2 October 1995Full accounts made up to 31 May 1995 (15 pages)
2 October 1995Full accounts made up to 31 May 1995 (15 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1995Particulars of mortgage/charge (3 pages)
2 September 1995Particulars of mortgage/charge (3 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (3 pages)
2 September 1995Particulars of mortgage/charge (3 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (3 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (3 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
8 January 1995Return made up to 31/12/94; no change of members (4 pages)
8 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
10 June 1994Director resigned (2 pages)
10 June 1994Director resigned (2 pages)
23 February 1994Return made up to 13/01/94; no change of members (4 pages)
23 February 1994Return made up to 13/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1993Director resigned (2 pages)
5 August 1993Director resigned (2 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Return made up to 13/01/93; full list of members (10 pages)
6 April 1993Return made up to 13/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 June 1992Company name changed s&l acquisitions LIMITED\certificate issued on 10/06/92 (2 pages)
9 June 1992Company name changed s&l acquisitions LIMITED\certificate issued on 10/06/92 (2 pages)
3 June 1992New director appointed (2 pages)
3 June 1992New director appointed (2 pages)
15 May 1992New secretary appointed;new director appointed (13 pages)
15 May 1992New director appointed (13 pages)
15 May 1992New director appointed (13 pages)
15 May 1992Secretary resigned;director resigned (13 pages)
15 May 1992New secretary appointed;new director appointed (13 pages)
15 May 1992New director appointed (13 pages)
15 May 1992Director resigned (13 pages)
15 May 1992Secretary resigned;director resigned (13 pages)
15 May 1992New director appointed (13 pages)
30 April 1992Company name changed de facto 257 LIMITED\certificate issued on 30/04/92 (2 pages)
30 April 1992Company name changed de facto 257 LIMITED\certificate issued on 30/04/92 (2 pages)
13 January 1992Incorporation (18 pages)
13 January 1992Incorporation (18 pages)