Company NamePathfinder Repossessions Ii Limited
Company StatusDissolved
Company Number02735743
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameLyonsdown Properties 17 Plc

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(11 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 May 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed06 February 2004(11 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 May 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address12 Bishopsbridge Road
London
W2 6AA
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 05 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Marc Jason Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2003)
RoleChartered Accountant
Correspondence Address63 Broadwalk
South Woodford
London
E18 2DN
Director NameSir Christopher Leaver
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address52 Old Church Street
London
SW3 5DB
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(10 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 February 2004)
RoleBusiness Consultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameDr John Guy Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2010)
RoleConsutlant
Country of ResidenceSwitzerland
Correspondence AddressLittle Hodgkins
Bury Ramsey
Huntingdon
Cambridgeshire
PE26 2NQ
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitehillierhopkins.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £0.5Merchant City LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

27 November 1997Delivered on: 28 November 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: 56 honeybrook road balham london t/n LN215594 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: Lower ground floor flat 103 randolph avenue london t/n NGL572551 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: Flat 6 and garage 6 ealing court mansions st mary's road london t/n NGL33264 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: 14 beaconsfield road london t/n NGL523511 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: Flat 14 and garage 14 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: Flat 3 (first floor) 63 belsize avenue london NGL331178 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: Flat 7 and garage 7 ealing court mansions st mary's road london t/n AGL33264 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: 42 weir road balham london t/n TGL70567 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
27 November 1997Delivered on: 1 December 1997
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 under the terms of a facility agreement dated 5 april 1995 as amended on 1 april 1997 and 7 july 1997 and as may be futher amended or replaced.
Particulars: 178 (ground floor flat) casewick road london t/n LN99496 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
11 October 1995Delivered on: 11 October 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge (as defined in clause 5).
Particulars: F/Hold property- 16 aulton place,london SE11; t/no.sgl 478056; all buildings/fixtures/plant/machinery thereon.
Outstanding
28 September 1995Delivered on: 4 October 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge.
Particulars: F/H property k/a 15 aulton place london t/no SGL478056 together with buildings & fixtures fixed plant & machinery.
Outstanding
23 August 1995Delivered on: 7 September 1995
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 pursuant to the legal charge.
Particulars: F/H property k/a 17 and 18 aulton place london SE11 t/n SGL478056 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon.
Outstanding
28 April 1995Delivered on: 1 May 1995
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 k/a 101 warwick avenue maida vale t/n ngl 279986 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
Outstanding
5 April 1995Delivered on: 12 April 1995
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility agreement and this debenture.
Particulars: Varios properties including all that l/h property known as flat 4, 58 gleneagle road, streatham, london, t/n SGL384717: all that l/h property known as flat 4, drewstead road, streatham, london t/n tgl 40556.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 chancellors wharf crisp road hammersmith london.
Fully Satisfied
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21 chancellors wharf crisp road hammersmith london.
Fully Satisfied
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13 chancellors wharf crisp road hammersmith london.
Fully Satisfied
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 chancellors wharf crisp road hammersmith london W6.
Fully Satisfied
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 chancellors wharf crisp road hammersmith london W6.
Fully Satisfied
25 November 1993Delivered on: 26 November 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17 chancellors wharf crisp road hammersmith london W6.
Fully Satisfied
29 November 1993Delivered on: 1 December 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 grange road ealing london.
Fully Satisfied
20 September 1993Delivered on: 22 September 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 58 gleneagle road streatham london SW16.
Fully Satisfied
20 September 1993Delivered on: 22 September 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 st mary's road london W10.
Fully Satisfied
20 September 1993Delivered on: 22 September 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78B barmouth road london SW18.
Fully Satisfied
20 September 1993Delivered on: 22 September 1993
Satisfied on: 21 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 caldervale road london SW4.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (4 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
25 April 2017Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
9 January 2016Full accounts made up to 31 March 2015 (11 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,510,469
(4 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,510,469
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,510,469
(4 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,510,469
(4 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (12 pages)
5 January 2014Full accounts made up to 31 March 2013 (12 pages)
16 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,510,469
(4 pages)
16 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,510,469
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
14 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
16 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (11 pages)
1 November 2011Full accounts made up to 31 December 2010 (11 pages)
11 March 2011Termination of appointment of Jeffrey Azouz as a director (2 pages)
11 March 2011Full accounts made up to 31 December 2009 (11 pages)
11 March 2011Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
11 March 2011Termination of appointment of Edward Azouz as a director (2 pages)
11 March 2011Annual return made up to 31 July 2010 with a full list of shareholders (13 pages)
11 March 2011Director's details changed for Mr Gerard Alan Lee on 13 December 2010 (3 pages)
11 March 2011Director's details changed for Mr Gerard Alan Lee on 13 December 2010 (3 pages)
11 March 2011Termination of appointment of Edward Azouz as a director (2 pages)
11 March 2011Full accounts made up to 31 December 2008 (12 pages)
11 March 2011Termination of appointment of Jeffrey Azouz as a director (2 pages)
11 March 2011Director's details changed for Gerard Alan Lee on 13 December 2010 (2 pages)
11 March 2011Director's details changed for Gerard Alan Lee on 13 December 2010 (2 pages)
11 March 2011Full accounts made up to 31 December 2009 (11 pages)
11 March 2011Termination of appointment of John Davies as a director (2 pages)
11 March 2011Termination of appointment of John Davies as a director (2 pages)
11 March 2011Full accounts made up to 31 December 2008 (12 pages)
10 March 2011Restoration by order of the court (4 pages)
10 March 2011Restoration by order of the court (4 pages)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 August 2009Application for striking-off (1 page)
4 August 2009Application for striking-off (1 page)
5 April 2009Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from, 1001 finchley road, london, NW11 7HB (1 page)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of debenture register (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2007Return made up to 30/07/07; no change of members (8 pages)
11 September 2007Return made up to 30/07/07; no change of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 August 2006Registered office changed on 08/08/06 from: 1001 finchley road, london, NW11 7HB (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1001 finchley road, london, NW11 7HB (1 page)
7 August 2006Return made up to 30/07/06; full list of members (8 pages)
7 August 2006Return made up to 30/07/06; full list of members (8 pages)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place, london, WC2N 4HG (1 page)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place, london, WC2N 4HG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 September 2004Location of register of members (1 page)
27 September 2004Location of debenture register (1 page)
27 September 2004Location of debenture register (1 page)
27 September 2004Location of register of members (1 page)
13 September 2004Return made up to 30/07/04; full list of members (6 pages)
13 September 2004Return made up to 30/07/04; full list of members (6 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (4 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street, london, W1S 4LQ (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street, london, W1S 4LQ (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 August 2003Return made up to 30/07/03; full list of members (8 pages)
6 August 2003Return made up to 30/07/03; full list of members (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Return made up to 30/07/02; full list of members (8 pages)
1 August 2002Return made up to 30/07/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
3 August 2001Return made up to 30/07/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 August 2001Return made up to 30/07/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Return made up to 30/07/00; no change of members (7 pages)
31 August 2000Return made up to 30/07/00; no change of members (7 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Full accounts made up to 31 December 1999 (14 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Return made up to 30/07/99; bulk list available separately (15 pages)
19 August 1999Return made up to 30/07/99; bulk list available separately (15 pages)
21 July 1999Declaration of assistance for shares acquisition (4 pages)
21 July 1999Declaration of assistance for shares acquisition (4 pages)
15 December 1998Re-registration of Memorandum and Articles (7 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1998Application for reregistration from PLC to private (1 page)
15 December 1998Application for reregistration from PLC to private (1 page)
15 December 1998Re-registration of Memorandum and Articles (7 pages)
15 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1998Return made up to 30/07/98; change of members (11 pages)
1 October 1998Location of debenture register (1 page)
1 October 1998Return made up to 30/07/98; change of members (11 pages)
1 October 1998Location of debenture register (1 page)
1 October 1998Location of register of members (1 page)
1 October 1998Location of register of members (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Full accounts made up to 31 December 1997 (18 pages)
23 July 1998Full accounts made up to 31 December 1997 (18 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
1 December 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
29 September 1997Return made up to 30/07/97; bulk list available separately (13 pages)
29 September 1997Return made up to 30/07/97; bulk list available separately (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
5 August 1996Return made up to 30/07/96; bulk list available separately (9 pages)
5 August 1996Return made up to 30/07/96; bulk list available separately (9 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
14 August 1995Return made up to 30/07/95; bulk list available separately (20 pages)
14 August 1995Return made up to 30/07/95; bulk list available separately (20 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Particulars of mortgage/charge (6 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Particulars of mortgage/charge (16 pages)
12 April 1995Particulars of mortgage/charge (16 pages)
29 September 1992Memorandum and Articles of Association (82 pages)
29 September 1992Memorandum and Articles of Association (82 pages)
15 September 1992Memorandum and Articles of Association (70 pages)
15 September 1992Memorandum and Articles of Association (70 pages)
27 August 1992Company name changed lyonsdown properties 17 PLC\certificate issued on 27/08/92 (2 pages)
27 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1992Company name changed lyonsdown properties 17 PLC\certificate issued on 27/08/92 (2 pages)
30 July 1992Incorporation (113 pages)
30 July 1992Incorporation (113 pages)