Company NameSyscap Finance Limited
Company StatusDissolved
Company Number02717345
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesFieldlease Limited and TSH Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameMr Clive Bridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameMr Mark Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Douglas Peter Bright
StatusClosed
Appointed19 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 April 2016)
RoleCompany Director
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameSean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address7 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed15 January 1998(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Secretary NameSimon Brook
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameRobert Liam Eggleston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2006)
RoleRisk Director
Correspondence Address50 Bramber Way
Burgess Hill
West Sussex
RH15 8JX
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed30 March 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMark Robert Cottrill
NationalityBritish
StatusResigned
Appointed04 December 2006(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Lodge 40b Vine Road
East Molesey
KT8 9LF
Secretary NameMr Frederick Yue
StatusResigned
Appointed01 April 2011(18 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Steven Michael Dunne
StatusResigned
Appointed09 August 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressCi Tower St George's Square
New Malden
Surrey
KT3 4TE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesyscap.com
Telephone020 82541975
Telephone regionLondon

Location

Registered AddressCi Tower
St George's Square
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1.000k at £1Syscap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Resolutions
  • RES13 ‐ Company to be struck off 14/12/2015
  • RES13 ‐ Company to be struck off 14/12/2015
(1 page)
18 January 2016Resolutions
  • RES13 ‐ Company to be struck off 14/12/2015
(1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
4 January 2016Solvency Statement dated 27/11/15 (1 page)
4 January 2016Solvency Statement dated 27/11/15 (1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 1
(4 pages)
4 January 2016Statement of capital on 4 January 2016
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000
(7 pages)
17 June 2015Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page)
17 June 2015Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page)
17 June 2015Director's details changed for Mr Clive Bridge on 1 April 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Douglas Peter Bright on 1 April 2015 (1 page)
17 June 2015Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages)
17 June 2015Director's details changed for Mr Craig William Errington on 1 April 2015 (2 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000
(7 pages)
17 June 2015Director's details changed for Mr Stephen Nicholas Deutsch on 1 April 2015 (2 pages)
23 February 2015Appointment of Mr Douglas Peter Br as a secretary on 19 February 2015 (2 pages)
23 February 2015Secretary's details changed for Mr Douglas Peter Br on 23 February 2015 (1 page)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Secretary's details changed for Mr Douglas Peter Br on 23 February 2015 (1 page)
23 February 2015Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Douglas Peter Br as a secretary on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000,000
(4 pages)
27 September 2013Full accounts made up to 31 March 2013 (10 pages)
27 September 2013Full accounts made up to 31 March 2013 (10 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 May 2012Memorandum and Articles of Association (18 pages)
8 May 2012Memorandum and Articles of Association (18 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
27 August 2010Full accounts made up to 31 March 2010 (11 pages)
27 August 2010Full accounts made up to 31 March 2010 (11 pages)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
26 August 2009Director appointed frederick yue (3 pages)
26 August 2009Director appointed frederick yue (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 April 2009Director appointed philip edwin ross (1 page)
29 April 2009Director appointed philip edwin ross (1 page)
6 March 2009Full accounts made up to 31 March 2008 (12 pages)
6 March 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment terminated director sean read (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (15 pages)
14 December 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 October 2006Particulars of mortgage/charge (15 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Return made up to 22/05/06; full list of members (7 pages)
26 June 2006Return made up to 22/05/06; full list of members (7 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 June 2005Return made up to 22/05/05; full list of members (7 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (4 pages)
20 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
6 November 2003Full accounts made up to 31 March 2003 (16 pages)
5 November 2003Particulars of mortgage/charge (4 pages)
5 November 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
5 September 2002Particulars of mortgage/charge (5 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
22 July 2002Full accounts made up to 31 March 2002 (17 pages)
22 July 2002Full accounts made up to 31 March 2002 (17 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (10 pages)
8 February 2002Particulars of mortgage/charge (10 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Full accounts made up to 31 March 2001 (15 pages)
21 September 2001Full accounts made up to 31 March 2001 (15 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Full accounts made up to 31 March 2000 (14 pages)
10 August 2000Full accounts made up to 31 March 2000 (14 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
25 May 2000Particulars of mortgage/charge (5 pages)
24 May 2000Particulars of mortgage/charge (6 pages)
24 May 2000Particulars of mortgage/charge (6 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
5 August 1999Full accounts made up to 31 March 1999 (13 pages)
5 August 1999Full accounts made up to 31 March 1999 (13 pages)
26 May 1999Return made up to 22/05/99; full list of members (6 pages)
26 May 1999Return made up to 22/05/99; full list of members (6 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
16 February 1999Memorandum and Articles of Association (9 pages)
16 February 1999Memorandum and Articles of Association (9 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Nc inc already adjusted 15/01/99 (1 page)
29 January 1999Ad 15/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Nc inc already adjusted 15/01/99 (1 page)
29 January 1999Ad 15/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SK (1 page)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SK (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
29 May 1998Company name changed tsh finance LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed tsh finance LIMITED\certificate issued on 01/06/98 (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 June 1997Return made up to 22/05/97; full list of members (6 pages)
5 June 1997Return made up to 22/05/97; full list of members (6 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Company name changed fieldlease LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Company name changed fieldlease LIMITED\certificate issued on 16/12/96 (2 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 May 1996Return made up to 22/05/96; full list of members (6 pages)
14 May 1996Return made up to 22/05/96; full list of members (6 pages)
23 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 July 1994Registered office changed on 28/07/94 from: lansdowne house 3-7 nortcote road london. SW11 1NG (1 page)
28 July 1994Registered office changed on 28/07/94 from: lansdowne house 3-7 nortcote road london. SW11 1NG (1 page)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1992Accounting reference date notified as 31/03 (1 page)
17 December 1992Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1992Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 December 1992Accounting reference date notified as 31/03 (1 page)
17 December 1992Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
17 December 1992Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
25 June 1992Registered office changed on 25/06/92 from: suite 5443 72 new bond street london W1Y 9DD (1 page)
25 June 1992Secretary resigned;new secretary appointed (2 pages)
25 June 1992Registered office changed on 25/06/92 from: suite 5443 72 new bond street london W1Y 9DD (1 page)
25 June 1992Secretary resigned;new secretary appointed (2 pages)
22 May 1992Incorporation (15 pages)
22 May 1992Incorporation (15 pages)