Company NameMetropolitan Property Services Limited
Company StatusDissolved
Company Number02686625
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NameHirstway Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 week, 1 day after company formation)
Appointment Duration29 years, 10 months (closed 06 January 2022)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address346a Farnham Road
Slough
Berkshire
SL2 1BT
Director NameBryan Ivor Francis Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 week, 1 day after company formation)
Appointment Duration29 years, 10 months (closed 06 January 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address346a Farnham Road
Slough
Berkshire
SL2 1BT
Secretary NameBryan Ivor Francis Rogers
NationalityBritish
StatusClosed
Appointed06 September 1994(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346a Farnham Road
Slough
Berkshire
SL2 1BT
Secretary NameBryan Ivor Francis Rogers
NationalityBritish
StatusResigned
Appointed20 February 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressHenrietta House
17-18 Henrietta Street
London
WC2E 8QH
Secretary NameIan William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 06 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameIan William Gill
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 06 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameIan William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 06 September 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Drakefield Road
Tooting
London
SW17 8RQ
Secretary NameMr Ian William Gill
NationalityBritish
StatusResigned
Appointed25 July 2003(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

98 at £1Cardinal Trustees LTD
49.00%
Ordinary
51 at £1Bryan Ivor Francis Rogers
25.50%
Ordinary
51 at £1Timothy David Edwards
25.50%
Ordinary

Financials

Year2014
Net Worth£3,023,735
Cash£225,638
Current Liabilities£1,176,698

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 May 2010Delivered on: 14 May 2010
Persons entitled: Coutts & Co

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of flat 10, 39 charleville road london.
Outstanding
15 April 2010Delivered on: 28 April 2010
Persons entitled: Coutts & Co

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of flat 38 west kensington mansions beaumont crescent london.
Outstanding
10 February 2010Delivered on: 17 February 2010
Persons entitled: Coutts & Co

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of flat 11 187-191 sussex gardens london.
Outstanding
10 February 2010Delivered on: 17 February 2010
Persons entitled: Coutts & Co

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of flat 11 187-191 sussex gardens london.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 43 maclise road london t/no BGL16975 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 tetcott road london t/no NGL360764 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and otehr chattels the goodwill see image for full details.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ruskin mansions queens club gardens london t/nos BGL10443 and BGL318435 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 39 charleville road london t/no NGL614503 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 11 and 12 189 sussex gardens london t/nos NGL730501 and NGL730502 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels the goodwill see image for full details.
Outstanding
17 March 2009Delivered on: 3 April 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 west kensington mansions beaumont crescent london t/no NGL607457 by way of fixed charge all the fixtures and fittings all the plant and machinery all the furniture furnishings equipment tools and other chattels of the company the goodwill see image for full details.
Outstanding
10 December 1999Delivered on: 18 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All liabilities of the company to be owed to any of the beneficiaries and whether owed jointly or severally or in any other capacity.
Particulars: Property k/a freehold land being 25 and 27 st stephens street and 47 st nicholas street bristol t/n AV177391 all right title and benefit in all rental income please see form 395 for full details.
Outstanding
29 January 1999Delivered on: 3 February 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies and liabilities due or to become due from the company to the chargee or a company which is from time to time a member of the same group of companies as the chargee (an "associated company") on any account or in any manner whatsoever (whether or not the chargee or an associated company shall have been an original party to the relevant transaction).
Particulars: By way of legal mortgage all the l/h land k/a charles fox house 48 queen charlotte street bristol t/n-AV67302 and as the same is registered with good l/h t/n-BL40322 (including all the fixtures and fittings thereon),. See the mortgage charge document for full details.
Outstanding
27 May 1998Delivered on: 30 May 1998
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land being the property known as flat 1 at 6 nevern sq,kensington,london SW5 9NN; t/no bgl 19294 with all fixtures/fittings and benefit of all securities/guarantees and all interest thereon. See the mortgage charge document for full details.
Outstanding
30 April 1998Delivered on: 8 May 1998
Satisfied on: 5 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 campden hill gardens london W8 t/no;-LN124105 together with all fixtures (including trade fixtures) fixed plant machinery goodwill of any business at the property benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 18 March 1998
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee and any other company which is from time to time a member of the same group of companies as the bank on any account whatsoever.
Particulars: By way of legal mortgage l/h basement flat 58 warrington crescent london W9. By way of assignment by way of security all the right title and interest of the chargor in and to the rents.. See the mortgage charge document for full details.
Fully Satisfied
12 November 1997Delivered on: 3 December 1997
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC(As Agent for Any "Relevant Company"(as Defined)

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The "legally mortgaged property" being f/h property k/a 56 st georges square london SW1 t/no;-403186 (part) and l/h property k/a 56 st georges square london SW1 t/no;-ngl 103096 (part) together with f/h property k/a 90 st george's square london SW1 t/no;-403186 (part) and l/h property k/a 90 st. Geoges square london SW1 t/no;-NGL219235 (part) all rental monies derived thereof and the proceeds of any insurance.
Fully Satisfied
14 November 1997Delivered on: 28 November 1997
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC("the Bank")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 65 randolph avenue, london W9 title number NGL693625; second floor flat, 52 thornfield road, london W9 title number NGL691998; first floor flat, 30 clarendon gardens, maida vale, london W9; second floor flat, 43 warrington crescent, london W9 title number NGL715032 all the rents and the benefit of all securities and guarantees.proceeds of any insurance. Floating charge over the undertaking, property, rights and assets.
Fully Satisfied
25 September 1997Delivered on: 13 October 1997
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee or any other relevant company (as defined) on any account whatsoever.
Particulars: L/H property k/a 56 st george's square london SW1 t/no.NGL84281 and by way of assignment all its rights title and interest in and to all rents. All right title and interest in and to the building contract and the professional appointments. By way of floating charge the whole of the undertaking property rights and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
27 June 1997Delivered on: 10 July 1997
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 110 beaufort street london SW3 t/n-NGL88645 by way of legal mortgage. All rents and the benefit of all securities and guarantees for the same and all interst (if any) due or which becomes due in respect thereof; and by way of fixed charge all its right title and interest in and to any proceeds of any insurance of the mortgaged property to the extent the same are not otherwise subject to a fixed charge under the charge.. See the mortgage charge document for full details.
Fully Satisfied
17 June 1997Delivered on: 4 July 1997
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 90 st georges square london t/no NGL217638 all rents all the rents and the benefit of all securities and guarantees all its right title and interest in and to any proceeds of any insurance.
Fully Satisfied
27 May 1997Delivered on: 6 June 1997
Satisfied on: 5 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 15 tetcott road london SW10 t/no.NGL360764 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
12 May 1997Delivered on: 30 May 1997
Satisfied on: 5 December 2003
Persons entitled: Woolwich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 43 maclise road london W14 t/no BGL16975 and l/h property k/a 18A somerset house hussar court waterlooville hants t/no HP470546 all rental income and all right title and interest to the rental income by way of assigment the goodwill of the business and all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1996Delivered on: 19 December 1996
Satisfied on: 6 February 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 33 shepherd street london W1 all rental monies and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 5 December 1996
Satisfied on: 5 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 nevern street london t/n NGL200866 and charges and assigns all rents and other income and the benefit of all securities and guarantees by way of fixed charge all its right title and interest in and to any proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 13 September 1997
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10, 39 charleville road fulham W14 9JJ, fixed charge over all rental income present and future and the proceeds of sale of any lease of the property, floating charge over the. Undertaking and all property and assets.
Part Satisfied

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Return of final meeting in a members' voluntary winding up (13 pages)
29 January 2021Liquidators' statement of receipts and payments to 13 December 2020 (10 pages)
25 January 2021Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 25 January 2021 (2 pages)
13 January 2020Liquidators' statement of receipts and payments to 13 December 2019 (10 pages)
17 January 2019Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 17 January 2019 (2 pages)
14 January 2019Declaration of solvency (5 pages)
14 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
(1 page)
14 January 2019Appointment of a voluntary liquidator (3 pages)
6 September 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
19 April 2018Satisfaction of charge 53 in full (4 pages)
19 April 2018Satisfaction of charge 47 in full (4 pages)
19 April 2018Satisfaction of charge 54 in full (4 pages)
19 April 2018Satisfaction of charge 44 in full (4 pages)
19 April 2018Satisfaction of charge 43 in full (4 pages)
19 April 2018Satisfaction of charge 46 in full (4 pages)
19 April 2018Satisfaction of charge 49 in full (4 pages)
19 April 2018Satisfaction of charge 36 in full (4 pages)
19 April 2018Satisfaction of charge 50 in full (4 pages)
19 April 2018Satisfaction of charge 51 in full (4 pages)
19 April 2018Satisfaction of charge 48 in full (4 pages)
19 April 2018Satisfaction of charge 42 in full (4 pages)
19 April 2018Satisfaction of charge 45 in full (4 pages)
19 April 2018Satisfaction of charge 52 in full (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 200
(5 pages)
6 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 200
(5 pages)
20 December 2015Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page)
20 December 2015Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page)
20 December 2015Termination of appointment of Ian William Gill as a secretary on 1 December 2015 (1 page)
13 March 2015Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages)
13 March 2015Secretary's details changed for Bryan Ivor Francis Rogers on 1 January 2015 (3 pages)
13 March 2015Director's details changed for Mr Timothy David Edwards on 1 January 2015 (3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(15 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(15 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(15 pages)
14 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (15 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (15 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (17 pages)
3 April 2012Second filing of AR01 previously delivered to Companies House made up to 12 February 2012 (17 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(15 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/04/2012
(15 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Nc inc already adjusted 17/06/09 (1 page)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Nc inc already adjusted 17/06/09 (1 page)
8 July 2009Ad 17/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Ad 17/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 46 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 49 (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 47 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 50 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 47 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 45 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 46 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 49 (4 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 12/02/09; full list of members (7 pages)
16 March 2009Return made up to 12/02/09; full list of members (7 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 April 2008Return made up to 12/02/08; full list of members (7 pages)
7 April 2008Return made up to 12/02/08; full list of members (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 March 2007Return made up to 12/02/07; full list of members (7 pages)
16 March 2007Return made up to 12/02/07; full list of members (7 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 May 2006Return made up to 12/02/06; full list of members (7 pages)
22 May 2006Return made up to 12/02/06; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
4 March 2005Return made up to 12/02/05; full list of members (7 pages)
4 March 2005Return made up to 12/02/05; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
16 March 2004Return made up to 12/02/04; full list of members (7 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
18 December 1999Particulars of mortgage/charge (6 pages)
18 December 1999Particulars of mortgage/charge (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 1999Declaration of mortgage charge released/ceased (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of mortgage charge released/ceased (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
30 May 1998Particulars of mortgage/charge (5 pages)
30 May 1998Particulars of mortgage/charge (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
28 November 1997Particulars of mortgage/charge (7 pages)
13 October 1997Particulars of mortgage/charge (7 pages)
13 October 1997Particulars of mortgage/charge (7 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (6 pages)
10 July 1997Particulars of mortgage/charge (6 pages)
4 July 1997Particulars of mortgage/charge (6 pages)
4 July 1997Particulars of mortgage/charge (6 pages)
6 June 1997Particulars of mortgage/charge (7 pages)
6 June 1997Particulars of mortgage/charge (7 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 April 1997Return made up to 12/02/97; no change of members (5 pages)
16 April 1997Return made up to 12/02/97; no change of members (5 pages)
19 December 1996Particulars of mortgage/charge (5 pages)
19 December 1996Particulars of mortgage/charge (5 pages)
9 December 1996Particulars of mortgage/charge (5 pages)
9 December 1996Particulars of mortgage/charge (5 pages)
5 December 1996Particulars of mortgage/charge (5 pages)
5 December 1996Particulars of mortgage/charge (5 pages)
13 September 1996Particulars of mortgage/charge (5 pages)
13 September 1996Particulars of mortgage/charge (5 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
24 July 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
13 June 1996Particulars of mortgage/charge (6 pages)
4 April 1996Particulars of mortgage/charge (6 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
4 April 1996Particulars of mortgage/charge (6 pages)
28 March 1996Particulars of mortgage/charge (6 pages)
28 March 1996Particulars of mortgage/charge (5 pages)
28 March 1996Particulars of mortgage/charge (6 pages)
28 March 1996Particulars of mortgage/charge (5 pages)
14 March 1996Particulars of mortgage/charge (6 pages)
14 March 1996Particulars of mortgage/charge (6 pages)
14 March 1996Particulars of mortgage/charge (6 pages)
14 March 1996Particulars of mortgage/charge (6 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 February 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 February 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
17 November 1995Particulars of mortgage/charge (8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 August 1995Particulars of mortgage/charge (12 pages)
4 August 1995Particulars of mortgage/charge (12 pages)
11 July 1995New secretary appointed (2 pages)
11 July 1995New secretary appointed (2 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of mortgage/charge (5 pages)
2 June 1995Particulars of mortgage/charge (5 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 February 1992Company name changed\certificate issued on 20/02/92 (2 pages)
20 February 1992Company name changed\certificate issued on 20/02/92 (2 pages)
12 February 1992Incorporation (17 pages)
12 February 1992Certificate of incorporation (1 page)
12 February 1992Certificate of incorporation (1 page)
12 February 1992Incorporation (17 pages)